Tricketts Lane
Willaston,Nantwich
Cheshire
CW5 6PZ
Secretary Name | Miss Kay Scanlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Tricketts Lane Willaston,Nantwich Cheshire CW5 6PZ |
Director Name | Mrs Cheryl Frances Reddock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2003(42 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Clerical |
Country of Residence | England |
Correspondence Address | The Old Mill Tricketts Lane Willaston,Nantwich Cheshire CW5 6PZ |
Director Name | Mrs Dawn Wilshaw |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(49 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Tricketts Lane Willaston,Nantwich Cheshire CW5 6PZ |
Director Name | Mr Peter Simon Baldwin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 August 2006) |
Role | Financial Director |
Correspondence Address | Coverdale 18 Howbeck Crescent Wybunbury Nantwich Cheshire CW5 7NX |
Director Name | Mr David Scanlan |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 17 October 2010) |
Role | Building Director |
Country of Residence | England |
Correspondence Address | 'Clonbrin' Brook Lane, Englesea Brook Weston Crewe Cheshire CW2 5QW |
Director Name | Mrs Winifred Hardy |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Green Lane Willaston Nantwich Cheshire CW5 7HY |
Director Name | Mrs Betty Scanlan |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 19 January 2016) |
Role | Building Director |
Country of Residence | United Kingdom |
Correspondence Address | Clonbrin Brook Lane Englesea Brook Near Weston Crewe Cheshire CW2 5QW |
Website | scanlansgroup.co.uk |
---|---|
Telephone | 01364 889503 |
Telephone region | Ashburton |
Registered Address | The Old Mill Tricketts Lane Willaston,Nantwich Cheshire CW5 6PZ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Willaston |
Ward | Willaston and Rope |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
17.6k at £1 | Scanlans Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,383 |
Cash | £95 |
Current Liabilities | £147,510 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (10 months, 3 weeks from now) |
17 October 2005 | Delivered on: 19 October 2005 Satisfied on: 8 April 2015 Persons entitled: Alec Norman Callwood, Kathleen Freda Callwood, Alec Roy Callwood & Diane Elizabeth Callwood Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land of tricketts lane willaston. Fully Satisfied |
---|---|
13 April 1999 | Delivered on: 20 April 1999 Satisfied on: 8 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate at tricketts lane willaston near nantwich crewe. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 May 1990 | Delivered on: 15 May 1990 Satisfied on: 8 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deed. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property riverside mews, park rd. Nantwich. Title number ch 249587. Fully Satisfied |
29 January 1988 | Delivered on: 3 February 1988 Satisfied on: 8 April 2015 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. property k/as 6, readsdale avenue, crewe, and land to the easterly side of readsdale avenue. Title no's ch 252531 and ch 156889. together with all buildings and fixtures thereon. Fully Satisfied |
1 December 1970 | Delivered on: 14 December 1970 Satisfied on: 8 April 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies etc not exceeding £20,000. Particulars: Premises at willaston near nantiwch, cheshire conveyance dated 31 july 1963 refers. Fully Satisfied |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
8 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 October 2017 | Director's details changed for Mrs Dawn Wilshaw on 19 October 2017 (2 pages) |
19 October 2017 | Secretary's details changed for Miss Kay Scanlan on 19 October 2017 (1 page) |
19 October 2017 | Secretary's details changed for Miss Kay Scanlan on 19 October 2017 (1 page) |
19 October 2017 | Secretary's details changed for Miss Kay Scanlan on 19 October 2017 (1 page) |
19 October 2017 | Secretary's details changed for Miss Kay Scanlan on 19 October 2017 (1 page) |
19 October 2017 | Director's details changed for Mrs Cheryl Frances Reddock on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Miss Kay Scanlan as a person with significant control on 4 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Miss Kay Scanlan on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Miss Kay Scanlan on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Cheryl Frances Reddock on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Miss Kay Scanlan on 19 October 2017 (2 pages) |
19 October 2017 | Change of details for Miss Kay Scanlan as a person with significant control on 4 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Dawn Wilshaw on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Miss Kay Scanlan on 19 October 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 March 2016 | Termination of appointment of Betty Scanlan as a director on 19 January 2016 (1 page) |
18 March 2016 | Termination of appointment of Betty Scanlan as a director on 19 January 2016 (1 page) |
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
21 October 2015 | Termination of appointment of Winifred Hardy as a director on 30 June 2015 (1 page) |
21 October 2015 | Termination of appointment of Winifred Hardy as a director on 30 June 2015 (1 page) |
8 April 2015 | Satisfaction of charge 1 in full (1 page) |
8 April 2015 | Satisfaction of charge 6 in full (1 page) |
8 April 2015 | Satisfaction of charge 4 in full (2 pages) |
8 April 2015 | Satisfaction of charge 2 in full (1 page) |
8 April 2015 | Satisfaction of charge 6 in full (1 page) |
8 April 2015 | Satisfaction of charge 2 in full (1 page) |
8 April 2015 | Satisfaction of charge 1 in full (1 page) |
8 April 2015 | Satisfaction of charge 3 in full (1 page) |
8 April 2015 | Satisfaction of charge 4 in full (2 pages) |
8 April 2015 | Satisfaction of charge 3 in full (1 page) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
6 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 April 2011 | Appointment of Mrs Dawn Wilshaw as a director (2 pages) |
4 April 2011 | Appointment of Mrs Dawn Wilshaw as a director (2 pages) |
16 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Termination of appointment of David Scanlan as a director (1 page) |
8 December 2010 | Termination of appointment of David Scanlan as a director (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mrs Winifred Hardy on 10 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mrs Winifred Hardy on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Scanlan on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Betty Scanlan on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Cheryl Francis Reddock on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Kay Scanlan on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Kay Scanlan on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Betty Scanlan on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Scanlan on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Cheryl Francis Reddock on 10 November 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
2 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
2 November 2007 | Return made up to 20/10/07; full list of members (5 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Nc inc already adjusted 19/12/06 (1 page) |
4 July 2007 | Nc inc already adjusted 19/12/06 (1 page) |
4 July 2007 | Ad 19/12/06--------- £ si 5000@1=5000 £ ic 12555/17555 (3 pages) |
4 July 2007 | Ad 19/12/06--------- £ si 7875@1=7875 £ ic 4680/12555 (2 pages) |
4 July 2007 | Ad 19/12/06--------- £ si 7875@1=7875 £ ic 4680/12555 (2 pages) |
4 July 2007 | Ad 19/12/06--------- £ si 5000@1=5000 £ ic 12555/17555 (3 pages) |
4 July 2007 | Resolutions
|
27 April 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
27 April 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 20/10/06; full list of members (4 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 20/10/06; full list of members (4 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
31 October 2005 | Return made up to 20/10/05; full list of members (10 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (10 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (10 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (10 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members (10 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members (10 pages) |
27 October 2003 | Accounts for a small company made up to 30 April 2003 (10 pages) |
27 October 2003 | Accounts for a small company made up to 30 April 2003 (10 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
22 November 2002 | Return made up to 18/11/02; full list of members
|
22 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
22 November 2002 | Return made up to 18/11/02; full list of members
|
22 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
26 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
26 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 November 2001 | Return made up to 18/11/01; full list of members (8 pages) |
22 November 2001 | Return made up to 18/11/01; full list of members (8 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members (8 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members (8 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 November 1999 | Return made up to 18/11/99; full list of members
|
23 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
23 November 1999 | Return made up to 18/11/99; full list of members
|
20 April 1999 | Particulars of mortgage/charge (7 pages) |
20 April 1999 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
31 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
25 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
25 November 1997 | Return made up to 18/11/97; no change of members (6 pages) |
25 November 1997 | Return made up to 18/11/97; no change of members (6 pages) |
24 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 November 1996 | Return made up to 18/11/96; full list of members (8 pages) |
27 November 1996 | Return made up to 18/11/96; full list of members (8 pages) |
15 November 1995 | Return made up to 18/11/95; no change of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
15 November 1995 | Return made up to 18/11/95; no change of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |