Nantwich
Cheshire
CW5 5AP
Director Name | Rachel Louise McMillan |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(46 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Oat Market Nantwich Cheshire CW5 5AP |
Secretary Name | Rachel Louise McMillan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2006(46 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Oat Market Nantwich Cheshire CW5 5AP |
Director Name | Mr Stephen Preston |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2013(53 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellcroft Close Wistaston Crewe Cheshire CW2 6TA |
Director Name | Mr Norman Hassall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 December 2006) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | James Harkness McMillan |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 09 July 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park Road Willaston Nantwich Cheshire CW5 6PL |
Director Name | Mr John Minshull |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 1994) |
Role | Sales Director |
Correspondence Address | Buttersfield 66 Manor Road Sandbach Cheshire CW11 0NB |
Secretary Name | Mr Norman Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Website | jprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 625207 |
Telephone region | Crewe |
Registered Address | Oat Market Nantwich Cheshire CW5 5AP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
18k at £1 | Oat Market Holdings LTD 80.00% Ordinary |
---|---|
4.5k at £1 | Stephen Alan Preston 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375,346 |
Cash | £52,566 |
Current Liabilities | £509,354 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2024 (3 months, 1 week from now) |
22 June 2010 | Delivered on: 2 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 the oat market, nantwich, cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 February 2007 | Delivered on: 22 February 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
1 June 1984 | Delivered on: 8 June 1984 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 l/h & f/h properties & the proceeds of sale thereof. Fixed & floating charge over all undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
22 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Director's details changed for Mr John Stewart Mcmillan on 23 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Director's details changed for Rachel Louise Mcmillan on 23 December 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr John Stewart Mcmillan on 23 December 2016 (2 pages) |
3 January 2017 | Secretary's details changed for Rachel Louise Mcmillan on 22 December 2016 (1 page) |
3 January 2017 | Director's details changed for Rachel Louise Mcmillan on 23 December 2016 (2 pages) |
3 January 2017 | Secretary's details changed for Rachel Louise Mcmillan on 22 December 2016 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Director's details changed for Mr Steve Preston on 2 March 2015 (3 pages) |
16 March 2015 | Director's details changed for Mr Steve Preston on 2 March 2015 (3 pages) |
16 March 2015 | Director's details changed for Mr Steve Preston on 2 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 23 December 2014 Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 23 December 2014 Statement of capital on 2015-01-15
|
9 January 2015 | Appointment of Mr Steve Preston as a director on 5 December 2013 (2 pages) |
9 January 2015 | Appointment of Mr Steve Preston as a director on 5 December 2013 (2 pages) |
9 January 2015 | Appointment of Mr Steve Preston as a director on 5 December 2013 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 January 2011 | Annual return made up to 23 December 2010 (14 pages) |
28 January 2011 | Annual return made up to 23 December 2010 (14 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 January 2010 | Director's details changed for Rachel Louise Mcmillan on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for John Stewart Mcmillan on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for John Stewart Mcmillan on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Rachel Louise Mcmillan on 31 December 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Appointment terminated director james mcmillan (1 page) |
9 July 2009 | Appointment terminated director james mcmillan (1 page) |
16 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
16 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 October 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 October 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
30 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members
|
8 February 2005 | Return made up to 31/12/04; full list of members
|
21 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Return made up to 31/12/03; full list of members
|
10 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members
|
31 January 1996 | Return made up to 31/12/95; no change of members
|
19 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
29 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
15 September 1994 | Director resigned (2 pages) |
15 September 1994 | Director resigned (2 pages) |
20 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
20 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
8 February 1994 | Return made up to 31/12/93; no change of members (5 pages) |
8 February 1994 | Return made up to 31/12/93; no change of members (5 pages) |
25 July 1993 | Accounts for a small company made up to 31 March 1993 (3 pages) |
25 July 1993 | Accounts for a small company made up to 31 March 1993 (3 pages) |
31 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
31 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
17 January 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
17 January 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
17 March 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
17 March 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
5 March 1992 | Return made up to 31/12/91; no change of members (7 pages) |
5 March 1992 | Return made up to 31/12/91; no change of members (7 pages) |
12 February 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
12 February 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
29 January 1991 | Return made up to 31/12/90; full list of members (9 pages) |
29 January 1991 | Return made up to 31/12/90; full list of members (9 pages) |
21 January 1990 | Full accounts made up to 31 March 1989 (3 pages) |
21 January 1990 | Full accounts made up to 31 March 1989 (3 pages) |
16 January 1990 | Return made up to 31/07/89; full list of members (8 pages) |
16 January 1990 | Return made up to 31/07/89; full list of members (8 pages) |
17 October 1989 | Accounts for a small company made up to 31 March 1989 (10 pages) |
17 October 1989 | Accounts for a small company made up to 31 March 1989 (10 pages) |
21 April 1989 | Return made up to 31/12/88; full list of members (8 pages) |
21 April 1989 | Return made up to 31/12/88; full list of members (8 pages) |
21 April 1989 | Full accounts made up to 31 March 1988 (4 pages) |
21 April 1989 | Full accounts made up to 31 March 1988 (4 pages) |
24 February 1989 | Accounts for a small company made up to 31 March 1988 (10 pages) |
24 February 1989 | Accounts for a small company made up to 31 March 1988 (10 pages) |
7 July 1988 | Return made up to 22/10/87; full list of members (8 pages) |
7 July 1988 | Return made up to 22/10/87; full list of members (8 pages) |
27 June 1988 | Full accounts made up to 31 March 1987 (9 pages) |
27 June 1988 | Full accounts made up to 31 March 1987 (9 pages) |
15 June 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
15 June 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
21 March 1987 | Return made up to 31/12/86; full list of members (8 pages) |
21 March 1987 | Return made up to 31/12/86; full list of members (8 pages) |
2 July 1986 | Full accounts made up to 31 March 1985 (10 pages) |
2 July 1986 | Full accounts made up to 31 March 1985 (10 pages) |
11 August 1960 | Incorporation (16 pages) |
11 August 1960 | Incorporation (16 pages) |