Alsager
Stoke-On-Trent
Staffordshire
ST7 2NX
Secretary Name | Mr Richard John Hockenhull |
---|---|
Status | Current |
Appointed | 26 April 2012(51 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 88 Cranberry Lane Alsager Stoke-On-Trent Staffordshire ST7 2NX |
Director Name | Mrs Helen Sarah Helgeland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2020(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | Canada |
Correspondence Address | 222 222, Edgeworth Close Camrose Alberta Canada |
Director Name | Mrs Fiona Jane Pheby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2020(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Sharnbrook Drive Sharnbrook Drive Crewe CW2 8TZ |
Director Name | Mrs Felicity Maureen Sarah Hockenhull |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 1996) |
Role | Secretary |
Correspondence Address | Acapulco House 26 Princess Drive Crewe Cheshire CW2 8HP |
Director Name | Mr Frank Thomas Hockenhull |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 19 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Richmond Village, St. Josephs Way Nantwich Cheshire CW5 6TD |
Secretary Name | Mrs Felicity Maureen Sarah Hockenhull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 1996) |
Role | Company Director |
Correspondence Address | Acapulco House 26 Princess Drive Crewe Cheshire CW2 8HP |
Secretary Name | Cecil James Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 6 Princess Grove Wistaston Crewe Cheshire CW2 8HR |
Director Name | Mrs Dorothy Hockenhull |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(38 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Biddulph Grange Biddulph Grange Road Biddulph Stoke On Trent Staffordshire ST8 7SD |
Secretary Name | Mrs Dorothy Hockenhull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(39 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Biddulph Grange Biddulph Grange Road Biddulph Stoke On Trent Staffordshire ST8 7SD |
Registered Address | 88 Cranberry Lane Alsager Stoke-On-Trent Staffordshire ST7 2NX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
154 at £1 | Frank Thomas Hockenhull 77.00% Ordinary |
---|---|
6 at £1 | Fiona Jane Pheby 3.00% Ordinary |
6 at £1 | Helen Sarah Helgeland 3.00% Ordinary |
34 at £1 | Richard John Hockenhull 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,519 |
Cash | £6,114 |
Current Liabilities | £19,913 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (8 months, 2 weeks from now) |
8 April 1989 | Delivered on: 17 April 1989 Satisfied on: 21 October 1994 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: 28 brook street crewe cheshire t/n ch 292811 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
8 April 1989 | Delivered on: 17 April 1989 Satisfied on: 21 October 1994 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: 76 west street crewe cheshire t/n ch 55395 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1989 | Delivered on: 17 April 1989 Satisfied on: 21 October 1994 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: 26 brook street crewe cheshire t/n ch 293511 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1988 | Delivered on: 29 June 1988 Satisfied on: 21 October 1994 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: 18 high street crewe cheshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1988 | Delivered on: 5 May 1988 Satisfied on: 21 October 1994 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 232 nantwich road, crewe and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1988 | Delivered on: 5 May 1988 Satisfied on: 21 October 1994 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/Hold property k/as 2 madeley st crewe/ 30 ernest st crewe. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1988 | Delivered on: 5 May 1988 Satisfied on: 21 October 1994 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: K/Hold property k/as 230 nantwich rd these and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 2020 | Confirmation statement made on 26 August 2020 with updates (4 pages) |
---|---|
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 June 2020 | Cessation of Richard John Hockenhull as a person with significant control on 3 June 2020 (1 page) |
3 June 2020 | Notification of Richard John Hockenhull as a person with significant control on 26 March 2020 (2 pages) |
3 June 2020 | Cessation of Frank Thomas Hockenhull as a person with significant control on 26 March 2020 (1 page) |
2 June 2020 | Notification of Frank Thomas Hockenhull as a person with significant control on 6 April 2016 (2 pages) |
1 May 2020 | Registered office address changed from C/O 29 Richmond Village 29 Richmond Village, St. Josephs Way Nantwich Cheshire CW5 6TD to 88 Cranberry Lane Alsager Stoke-on-Trent Staffordshire ST7 2NX on 1 May 2020 (1 page) |
23 April 2020 | Termination of appointment of Frank Thomas Hockenhull as a director on 19 April 2020 (1 page) |
23 April 2020 | Change of details for Mr Frank Thomas Hockenhull as a person with significant control on 19 April 2020 (2 pages) |
23 April 2020 | Appointment of Mrs Helen Sarah Helgeland as a director on 19 April 2020 (2 pages) |
23 April 2020 | Appointment of Mrs Fiona Jane Pheby as a director on 19 April 2020 (2 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
1 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr Frank Thomas Hockenhull on 1 June 2012 (2 pages) |
9 September 2014 | Director's details changed for Mr Frank Thomas Hockenhull on 1 June 2012 (2 pages) |
9 September 2014 | Director's details changed for Mr Frank Thomas Hockenhull on 1 June 2012 (2 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 May 2012 | Registered office address changed from , 7 Biddulph Grange, Grange Road, Biddulph, Stoke on Trent, Staffs, ST8 7SD to C/O 29 Richmond Village 29 Richmond Village, St. Josephs Way Nantwich Cheshire CW5 6TD on 26 May 2012 (1 page) |
26 May 2012 | Registered office address changed from , 7 Biddulph Grange, Grange Road, Biddulph, Stoke on Trent, Staffs, ST8 7SD to C/O 29 Richmond Village 29 Richmond Village, St. Josephs Way Nantwich Cheshire CW5 6TD on 26 May 2012 (1 page) |
1 May 2012 | Appointment of Mr Richard John Hockenhull as a director (2 pages) |
1 May 2012 | Appointment of Mr Richard John Hockenhull as a secretary (1 page) |
1 May 2012 | Appointment of Mr Richard John Hockenhull as a director (2 pages) |
1 May 2012 | Appointment of Mr Richard John Hockenhull as a secretary (1 page) |
30 April 2012 | Termination of appointment of Dorothy Hockenhull as a secretary (1 page) |
30 April 2012 | Termination of appointment of Dorothy Hockenhull as a secretary (1 page) |
30 April 2012 | Termination of appointment of Dorothy Hockenhull as a director (1 page) |
30 April 2012 | Termination of appointment of Dorothy Hockenhull as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Frank Thomas Hockenhull on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Frank Thomas Hockenhull on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Dorothy Hockenhull on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Dorothy Hockenhull on 31 August 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 62 biddulph road, congleton, cheshire CW12 3LG (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 62 biddulph road congleton cheshire CW12 3LG (1 page) |
12 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 August 2005 | Return made up to 19/08/05; full list of members
|
30 August 2005 | Return made up to 19/08/05; full list of members
|
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (8 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 August 2003 | Return made up to 19/08/03; full list of members (8 pages) |
31 August 2003 | Return made up to 19/08/03; full list of members (8 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 August 2002 | Return made up to 19/08/02; full list of members (8 pages) |
14 August 2002 | Return made up to 19/08/02; full list of members (8 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
13 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
26 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
26 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 62 biddulph road, congleton, cheshire CW12 3LG (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 62 biddulph road congleton cheshire CW12 3LG (1 page) |
31 August 2000 | Return made up to 19/08/00; full list of members
|
31 August 2000 | Registered office changed on 31/08/00 from: 26 princess drive, wistaston, crewe, cheshire CW2 8HP (1 page) |
31 August 2000 | Return made up to 19/08/00; full list of members
|
31 August 2000 | Registered office changed on 31/08/00 from: 26 princess drive wistaston crewe cheshire CW2 8HP (1 page) |
8 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
24 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 19/08/99; full list of members (6 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 August 1998 | Return made up to 19/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 19/08/98; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 September 1997 | Return made up to 19/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 19/08/97; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 October 1996 | Return made up to 19/08/96; full list of members (6 pages) |
29 October 1996 | Return made up to 19/08/96; full list of members (6 pages) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned;director resigned (1 page) |
17 October 1996 | Secretary resigned;director resigned (1 page) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |