Frodsham
Cheshire
WA6 7AX
Director Name | John Kenneth Cawley |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 102 Kings Court Ramsey Isle Of Man Isle Man |
Secretary Name | John Kenneth Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 102 Kings Court Ramsey Isle Of Man Isle Man |
Director Name | Jane Elizabeth Hampton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(38 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 February 2022) |
Role | District Nurse |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Croft Lane Dodleston Cheshire CH4 9NF Wales |
Secretary Name | Jane Elizabeth Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(38 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 February 2022) |
Role | District Nurse |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Croft Lane Dodleston Cheshire CH4 9NF Wales |
Registered Address | 150 Wallasey Road Liscard Wallasey Merseyside CH44 2AF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
13 at £1 | Alexander Hampton 5.20% Preference |
---|---|
13 at £1 | Dominic Clarke 5.20% Preference |
13 at £1 | Jane Hampton 5.20% Ordinary |
112 at £1 | D.m. Cawley 44.80% Ordinary |
56 at £1 | David Michael Cawley 22.40% Preference |
43 at £1 | Jane Hampton 17.20% Preference |
Year | 2014 |
---|---|
Net Worth | £78,627 |
Cash | £89 |
Current Liabilities | £14,339 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2024 (2 months, 1 week from now) |
15 August 1990 | Delivered on: 22 August 1990 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: £80,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land situate at and k/a brook house and industrial units at brook works, 38, main street, frodsham, warrington, cheshire and the proceeds of any insuarnce effected in respect of the said property together with the goodwill of anybusiness carried on by the company in and from property from time to time and by way of first floating charge all the undertaking and all the undertaking and all the property and assets of the company both present and future. Outstanding |
---|---|
30 January 1980 | Delivered on: 6 February 1980 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 known as brook works mian street frodsham warrington cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1972 | Delivered on: 25 August 1972 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: Land and nursery garden premises at sutton causeway frodsham bridge, chester, floating charge. Outstanding |
23 January 1968 | Delivered on: 29 January 1968 Persons entitled: District Bank Limited Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Second ground rents over land in beech road, maple avenue, cedar avenue, and sycamore drive, sutton weaver, cheshire (see doc 43 for details). Outstanding |
15 August 1966 | Delivered on: 16 August 1966 Persons entitled: Elsie M. Davies Classification: Legal charge Secured details: £4,450. Particulars: Brook house and brook works main street frodsham, cheshire. Outstanding |
26 March 1964 | Delivered on: 16 April 1964 Persons entitled: District Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: Land in brookside road, off marsh lane, frodsham, cheshire. Outstanding |
13 February 1962 | Delivered on: 19 February 1962 Persons entitled: District Bank Limited Classification: Legal charge Secured details: All moneys due etc. Particulars: "Breverton cottage" five crosses, frodsham, cheshire. Outstanding |
13 February 1962 | Delivered on: 19 February 1962 Persons entitled: District Bank Limited Classification: Legal charge Secured details: All moneys due etc. Particulars: "Delph cottages" five crosses, frodsham,cheshire,. Outstanding |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
21 February 2022 | Termination of appointment of Jane Elizabeth Hampton as a director on 18 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Jane Elizabeth Hampton as a secretary on 18 February 2022 (1 page) |
9 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 March 2013 | Director's details changed for David Michael Cawley on 6 April 2012 (2 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Director's details changed for David Michael Cawley on 6 April 2012 (2 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Director's details changed for David Michael Cawley on 6 April 2012 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 March 2010 | Director's details changed for Jane Elizabeth Hampton on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for David Michael Cawley on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Jane Elizabeth Hampton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Michael Cawley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Michael Cawley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Jane Elizabeth Hampton on 4 March 2010 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
31 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 38 brackenway frodsham warrington cheshire WA6 6AX (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 38 brackenway frodsham warrington cheshire WA6 6AX (1 page) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (7 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members (7 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 150 wallasey road, wallasey, merseyside CH44 2AF (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 150 wallasey road, wallasey, merseyside CH44 2AF (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: brook works, main street, frodsham, cheshire WA6 7AX (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: brook works, main street, frodsham, cheshire WA6 7AX (1 page) |
7 June 2007 | Return made up to 31/01/07; full list of members (7 pages) |
7 June 2007 | Return made up to 31/01/07; full list of members (7 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
27 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
6 April 2005 | Return made up to 31/01/05; full list of members
|
6 April 2005 | Return made up to 31/01/05; full list of members
|
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
7 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
19 March 2001 | Return made up to 31/01/01; full list of members
|
19 March 2001 | Return made up to 31/01/01; full list of members
|
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
7 March 2000 | Return made up to 31/01/00; full list of members
|
7 March 2000 | Return made up to 31/01/00; full list of members
|
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
14 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
1 April 1999 | Full accounts made up to 30 April 1998 (9 pages) |
1 April 1999 | Full accounts made up to 30 April 1998 (9 pages) |
26 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
31 May 1998 | Full accounts made up to 30 April 1997 (11 pages) |
30 May 1998 | Return made up to 31/01/98; no change of members (4 pages) |
30 May 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 30 April 1996 (11 pages) |
2 September 1997 | Full accounts made up to 30 April 1996 (11 pages) |
19 June 1997 | Return made up to 31/01/96; no change of members (4 pages) |
19 June 1997 | Return made up to 31/01/96; no change of members (4 pages) |
25 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
25 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
23 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
23 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
28 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
28 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
5 June 1985 | Company name changed\certificate issued on 05/06/85 (2 pages) |
5 June 1985 | Company name changed\certificate issued on 05/06/85 (2 pages) |
7 March 1961 | Incorporation (19 pages) |
7 March 1961 | Incorporation (19 pages) |