Company NamePrutdave Investments Limited
Company StatusActive
Company Number00647177
CategoryPrivate Limited Company
Incorporation Date15 January 1960(64 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Phyllis May Charnock
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(47 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address91 Church Road
Northwich
Cheshire
CW9 5PB
Secretary NameMrs Phyllis May Charnock
NationalityBritish
StatusCurrent
Appointed01 August 2007(47 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address91 Church Road
Northwich
Cheshire
CW9 5PB
Director NameMr Fraser Nicholas Alistair Charnock
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(61 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleIndustrial Cleaner
Country of ResidenceEngland
Correspondence AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
Director NameMr Rupert Bruce Abraham Charnock
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(61 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
Director NameWinifred Charnock
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(32 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 July 2007)
RoleSecretary
Correspondence AddressCil Fach Ger Afon
Llanbedrog
Pwllheli
Gwynedd
LL53 7PU
Wales
Director NameMr Ian David Charnock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(32 years after company formation)
Appointment Duration29 years, 2 months (resigned 28 March 2021)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address91 Church Road
Northwich
Cheshire
CW9 5PB
Secretary NameWinifred Charnock
NationalityBritish
StatusResigned
Appointed12 January 1992(32 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressCil Fach Ger Afon
Llanbedrog
Pwllheli
Gwynedd
LL53 7PU
Wales

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£179,874
Cash£6,455
Current Liabilities£4,497

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

20 December 1966Delivered 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 1966Delivered 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 1960Delivered 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

Filing History

12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
1 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 January 2022Notification of Rupert Charnock as a person with significant control on 1 January 2022 (2 pages)
12 January 2022Cessation of Phyllis May Charnock as a person with significant control on 1 January 2022 (1 page)
12 January 2022Notification of Fraser Charnock as a person with significant control on 1 January 2022 (2 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
17 August 2021Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 17 August 2021 (1 page)
9 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
4 May 2021Appointment of Mr Rupert Bruce Abraham Charnock as a director on 28 April 2021 (2 pages)
4 May 2021Appointment of Mr Fraser Nicholas Alistair Charnock as a director on 28 April 2021 (2 pages)
7 April 2021Termination of appointment of Ian David Charnock as a director on 28 March 2021 (1 page)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Phyllis May Charnock on 12 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Ian David Charnock on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Phyllis May Charnock on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Ian David Charnock on 12 January 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Return made up to 12/01/08; change of members (8 pages)
11 February 2008Return made up to 12/01/08; change of members (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007New secretary appointed;new director appointed (2 pages)
17 February 2007Return made up to 12/01/07; full list of members (7 pages)
17 February 2007Return made up to 12/01/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2006Return made up to 12/01/06; full list of members (7 pages)
2 March 2006Return made up to 12/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Return made up to 12/01/05; full list of members (7 pages)
1 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 January 2001Return made up to 12/01/01; full list of members (6 pages)
19 January 2001Return made up to 12/01/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
16 February 1999Return made up to 12/01/99; no change of members (4 pages)
16 February 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1998Return made up to 12/01/98; no change of members (4 pages)
3 February 1998Return made up to 12/01/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Return made up to 12/01/97; full list of members (6 pages)
4 February 1997Return made up to 12/01/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
22 January 1996Return made up to 12/01/96; no change of members (4 pages)
22 January 1996Return made up to 12/01/96; no change of members (4 pages)