Northwich
Cheshire
CW9 5PB
Director Name | Mrs Phyllis May Charnock |
---|---|
Date of Birth | July 1938 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(47 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 91 Church Road Northwich Cheshire CW9 5PB |
Secretary Name | Mrs Phyllis May Charnock |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(47 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 91 Church Road Northwich Cheshire CW9 5PB |
Director Name | Winifred Charnock |
---|---|
Date of Birth | July 1914 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(32 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 July 2007) |
Role | Secretary |
Correspondence Address | Cil Fach Ger Afon Llanbedrog Pwllheli Gwynedd LL53 7PU Wales |
Secretary Name | Winifred Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(32 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Cil Fach Ger Afon Llanbedrog Pwllheli Gwynedd LL53 7PU Wales |
Registered Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £179,874 |
Cash | £6,455 |
Current Liabilities | £4,497 |
Latest Accounts | 31 March 2020 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2020 (1 year ago) |
---|---|
Next Return Due | 23 February 2021 (3 weeks, 4 days from now) |
20 December 1966 | Delivered on: 30 December 1966 Satisfied on: 21 April 2004 Persons entitled: District Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Land fronting, to moss lane macclesfield chestershire as comprised in a conveyance dated 27/11/46 (see doc 21 for details). Fully Satisfied |
---|---|
23 February 1966 | Delivered on: 8 March 1966 Satisfied on: 21 April 2004 Persons entitled: Discount Bank (Overseas) LTD Classification: Legal charge Secured details: Sterling pounds 10,000 & precalculated interest of sterling pounds 3,500. Particulars: Supermarket, moss lane macclesfield, chester. Fully Satisfied |
13 December 1960 | Delivered on: 15 December 1960 Satisfied on: 21 April 2004 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All moneys due etc. Particulars: Moss house, moss lane, macclesfield. (See doc 9). Fully Satisfied |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Phyllis May Charnock on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ian David Charnock on 12 January 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 January 2009 | Location of register of members (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Return made up to 12/01/08; change of members (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 March 2006 | Return made up to 12/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members
|
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
16 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1998 | Return made up to 12/01/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
11 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
22 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |