Appleton
Warrington
Cheshire
WA4 5JR
Director Name | Mr John Roy Trevor |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 West Cliff Gardens Appleton Warrington Cheshire WA4 5FQ |
Director Name | Mr Neil Andrew Trevor |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Masters House, School Farm Stretton Road, Appleton Warrington Cheshire WA4 4RT |
Secretary Name | Neil Andrew Trevor |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2009(49 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | The Masters House School Farm Stretton Road Appleton Warrington Cheshire WA4 4RT |
Director Name | Mr Benjamin Thomas Scott |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Jamie House Knutsford Road Warrington Cheshire WA4 1JE |
Director Name | Mrs Gwendoline Caroline Trevor |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | Arley Cottage Red Lane Appleton Warrington Cheshire WA4 5AD |
Director Name | Mrs Pauline Elizabeth Trevor |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 December 2004) |
Role | Nurse |
Correspondence Address | Greygarth The Avenue Lymm Cheshire WA13 0SU |
Secretary Name | Mr John Roy Trevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greygarth The Avenue Lymm Cheshire WA13 0SU |
Secretary Name | Mrs Gwendoline Caroline Trevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 November 2009) |
Role | Manager |
Correspondence Address | Arley Cottage Red Lane Appleton Warrington Cheshire WA4 5AD |
Website | www.roy-trevor.com |
---|---|
Email address | [email protected] |
Telephone | 01925 630441 |
Telephone region | Warrington |
Registered Address | Jamie House Knutsford Road Warrington Cheshire WA4 1JE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford East |
Built Up Area | Warrington |
280 at £1 | Mr John Roy Trevor 56.00% Ordinary |
---|---|
135 at £1 | Mr John Paul Trevor 27.00% Ordinary |
85 at £1 | Mr Neil Andrew Trevor 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,263 |
Cash | £12,570 |
Current Liabilities | £526,765 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
17 July 2014 | Delivered on: 18 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
4 August 2014 | Delivered on: 6 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as land and buildings on the west side of wincham avenue northwich. Outstanding |
17 July 2014 | Delivered on: 18 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land and buildings on the north east side of arley road, appleton. Hm land registry title number(s) CH372749. Outstanding |
17 July 2014 | Delivered on: 18 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as jamie house, knutsford road, warrington. Hm land registry title number(s) P173979. Outstanding |
17 July 2014 | Delivered on: 18 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as land and buildings on the west side of wincham avenue, northwich. Hm land registry title number(s) CH534772. Outstanding |
6 January 2014 | Delivered on: 9 January 2014 Satisfied on: 6 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Jamie house, knutsford road, warrington, t/no: P173979. Notification of addition to or amendment of charge. Fully Satisfied |
9 May 2005 | Delivered on: 26 May 2005 Satisfied on: 6 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse premises at wincham avenue wincham northwich. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 May 2005 | Delivered on: 26 May 2005 Satisfied on: 6 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse c & d burley heyes estate arley road appleton warrington cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 April 2005 | Delivered on: 8 April 2005 Satisfied on: 6 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 May 2001 | Delivered on: 23 May 2001 Satisfied on: 15 August 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 March 1994 | Delivered on: 8 March 1994 Satisfied on: 15 August 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units d & e arley road appleton thorn warrington & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 July 1992 | Delivered on: 13 August 1992 Satisfied on: 15 August 2014 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £28120.50 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance. Fully Satisfied |
24 July 1991 | Delivered on: 2 August 1991 Satisfied on: 15 August 2014 Persons entitled: Close Brothers Limited. Classification: Credit agreement Secured details: £21715.70 due or to become due from the company to the chargee. Particulars: All right, title & interest in to all sums payable, under the insurance, as from time to time varied or extended & the benefit of all powers & remedies. (For full details refer to doc 395 ref M6C). Fully Satisfied |
2 October 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
14 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
19 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
14 July 2021 | Appointment of Mr Benjamin Thomas Scott as a director on 14 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
21 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
21 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
18 August 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
18 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
28 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 August 2014 | Satisfaction of charge 1 in full (4 pages) |
15 August 2014 | Satisfaction of charge 3 in full (4 pages) |
15 August 2014 | Satisfaction of charge 2 in full (4 pages) |
15 August 2014 | Satisfaction of charge 4 in full (4 pages) |
15 August 2014 | Satisfaction of charge 3 in full (4 pages) |
15 August 2014 | Satisfaction of charge 1 in full (4 pages) |
15 August 2014 | Satisfaction of charge 4 in full (4 pages) |
15 August 2014 | Satisfaction of charge 2 in full (4 pages) |
6 August 2014 | Satisfaction of charge 6 in full (4 pages) |
6 August 2014 | Satisfaction of charge 7 in full (4 pages) |
6 August 2014 | Satisfaction of charge 006529050008 in full (4 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
6 August 2014 | Registration of charge 006529050013, created on 4 August 2014 (8 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
6 August 2014 | Registration of charge 006529050013, created on 4 August 2014 (8 pages) |
6 August 2014 | Satisfaction of charge 006529050008 in full (4 pages) |
6 August 2014 | Registration of charge 006529050013, created on 4 August 2014 (8 pages) |
6 August 2014 | Satisfaction of charge 6 in full (4 pages) |
6 August 2014 | Satisfaction of charge 7 in full (4 pages) |
18 July 2014 | Registration of charge 006529050011, created on 17 July 2014 (6 pages) |
18 July 2014 | Registration of charge 006529050012, created on 17 July 2014 (6 pages) |
18 July 2014 | Registration of charge 006529050010, created on 17 July 2014 (6 pages) |
18 July 2014 | Registration of charge 006529050010, created on 17 July 2014 (6 pages) |
18 July 2014 | Registration of charge 006529050009, created on 17 July 2014 (47 pages) |
18 July 2014 | Registration of charge 006529050011, created on 17 July 2014 (6 pages) |
18 July 2014 | Registration of charge 006529050012, created on 17 July 2014 (6 pages) |
18 July 2014 | Registration of charge 006529050009, created on 17 July 2014 (47 pages) |
9 January 2014 | Registration of charge 006529050008 (22 pages) |
9 January 2014 | Registration of charge 006529050008 (22 pages) |
19 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
23 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Mr John Paul Trevor on 13 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr John Paul Trevor on 13 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Director's details changed for Mr John Paul Trevor on 20 March 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr John Paul Trevor on 20 March 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr John Roy Trevor on 20 March 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr John Roy Trevor on 20 March 2012 (2 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 September 2011 | Director's details changed for Mr John Paul Trevor on 24 August 2011 (3 pages) |
13 September 2011 | Director's details changed for Mr John Paul Trevor on 24 August 2011 (3 pages) |
6 September 2011 | Annual return made up to 8 July 2011 (15 pages) |
6 September 2011 | Annual return made up to 8 July 2011 (15 pages) |
6 September 2011 | Annual return made up to 8 July 2011 (15 pages) |
19 January 2011 | Director's details changed for Mr John Paul Trevor on 11 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Mr John Paul Trevor on 11 January 2011 (3 pages) |
27 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 April 2010 | Appointment of Neil Andrew Trevor as a secretary (3 pages) |
21 April 2010 | Appointment of Neil Andrew Trevor as a secretary (3 pages) |
21 April 2010 | Termination of appointment of Gwendoline Trevor as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Gwendoline Trevor as a secretary (2 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
18 August 2009 | Return made up to 08/07/09; no change of members (5 pages) |
18 August 2009 | Return made up to 08/07/09; no change of members (5 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (12 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (12 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
2 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
27 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
16 September 2005 | Accounts for a small company made up to 30 March 2005 (8 pages) |
16 September 2005 | Accounts for a small company made up to 30 March 2005 (8 pages) |
21 July 2005 | Return made up to 08/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 08/07/05; full list of members (8 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (4 pages) |
8 April 2005 | Particulars of mortgage/charge (4 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (9 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 August 2003 | Return made up to 24/07/03; full list of members
|
7 August 2003 | Return made up to 24/07/03; full list of members
|
9 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 July 2002 | Return made up to 24/07/02; full list of members
|
30 July 2002 | Return made up to 24/07/02; full list of members
|
10 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
31 July 2001 | Return made up to 24/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 24/07/01; full list of members (8 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 July 2000 | Return made up to 24/07/00; full list of members
|
31 July 2000 | Return made up to 24/07/00; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 July 1999 | Return made up to 24/07/99; no change of members (6 pages) |
16 July 1999 | Return made up to 24/07/99; no change of members (6 pages) |
13 August 1998 | Return made up to 24/07/98; full list of members (8 pages) |
13 August 1998 | Return made up to 24/07/98; full list of members (8 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 July 1997 | Return made up to 24/07/97; no change of members (6 pages) |
28 July 1997 | Return made up to 24/07/97; no change of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 August 1996 | Return made up to 24/07/96; no change of members (6 pages) |
1 August 1996 | Return made up to 24/07/96; no change of members (6 pages) |
13 April 1996 | Registered office changed on 13/04/96 from: jamie house 50 mersey street warrington cheshire WA1 2AU (1 page) |
13 April 1996 | Registered office changed on 13/04/96 from: jamie house 50 mersey street warrington cheshire WA1 2AU (1 page) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
17 March 1960 | Certificate of incorporation (1 page) |
17 March 1960 | Certificate of incorporation (1 page) |