Woodford Park Industrial Estate
Winsford
Cheshire
CW7 2RH
Director Name | Mr Samuel William Mayor |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Browning Way Woodford Park Industrial Estate Winsford Cheshire CW7 2RH |
Director Name | Mr Thomas Mathew Mayor |
---|---|
Date of Birth | February 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Browning Way Woodford Park Industrial Estate Winsford Cheshire CW7 2RH |
Director Name | Mr Donald Michael Beesley |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Dormers Spencer Brook Prestbury Macclesfield Cheshire SK10 4AN |
Director Name | Mr Mark Jonathan Beesley |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broomfield Close Chelford Macclesfield Cheshire SK11 9SL |
Secretary Name | Mr Donald Michael Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Dormers Spencer Brook Prestbury Macclesfield Cheshire SK10 4AN |
Secretary Name | Mr Mark Jonathan Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(37 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 25 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broomfield Close Chelford Macclesfield Cheshire SK11 9SL |
Secretary Name | Susan Margaret Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(37 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 11 Broomfield Close Chelford Macclesfield Cheshire SK11 9SL |
Website | cheshirebuildingsupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 551331 |
Telephone region | Northwich |
Registered Address | Browning Way Woodford Park Industrial Estate Winsford Cheshire CW7 2RH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Mr Mark Jonathan Beesley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,247 |
Cash | £7 |
Current Liabilities | £73,431 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 October 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 November 2023 (overdue) |
17 March 2003 | Delivered on: 21 March 2003 Satisfied on: 27 October 2004 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: By way of legal mortgage land and buildings on the east side of rilshaw lane winsford cheshire t/n CH306301. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
3 January 2003 | Delivered on: 16 January 2003 Satisfied on: 6 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
22 November 1995 | Delivered on: 29 November 1995 Satisfied on: 6 March 2003 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 dodds school of dancing and car park at station road winsford cheshire t/n CH317724 and part t/n CH155184 and the proceeds of sale thereof. 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 |
29 March 1988 | Delivered on: 7 April 1988 Satisfied on: 27 October 2004 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: Legal mortage over f/h - land and buildings at railshaw lane winsford cheshire and/or the proceeds of sale thereof.. 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 |
3 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
20 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Director's details changed for Mr Mark Jonathan Beesley on 27 November 2012 (2 pages) |
4 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Director's details changed for Mr Mark Jonathan Beesley on 27 November 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 November 2010 | Annual return made up to 19 October 2010 (14 pages) |
12 November 2010 | Annual return made up to 19 October 2010 (14 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 March 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
12 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: browning way, woodford park industrial estate, winsford, cheshire CW7 2JR (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: browning way, woodford park industrial estate, winsford, cheshire CW7 2JR (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: rilshaw lane, winsford, cheshire, CW7 3DJ (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: rilshaw lane, winsford, cheshire, CW7 3DJ (1 page) |
11 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 February 2001 | Return made up to 19/10/00; full list of members (6 pages) |
20 February 2001 | Return made up to 19/10/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
2 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |