Company NameCheshire County Cinemas Limited
DirectorsRobert Ian Godfrey and Robert William Godfrey
Company StatusActive
Company Number00701366
CategoryPrivate Limited Company
Incorporation Date22 August 1961(62 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Ian Godfrey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActon Mill
Crowton
Northwich
Cheshire
CW8 2RQ
Secretary NameRobert William Godfrey
NationalityBritish
StatusCurrent
Appointed12 September 2000(39 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chrimes Drive
Oakmere
Northwich
Cheshire
CW8 2HH
Director NameRobert William Godfrey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(41 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Chrimes Drive
Oakmere
Northwich
Cheshire
CW8 2HH
Secretary NameMrs Margaret Godfrey
NationalityBritish
StatusResigned
Appointed23 April 1991(29 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2000)
RoleSecretary
Correspondence AddressMoss Cottage Foxwist Green
Whitegate
Northwich
Cheshire
CW8 2BJ

Contact

Websiteregalcinemas.co.uk

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

520 at £1Robert William Godfrey
8.67%
Ordinary
445 at £1Clara Censon Godfrey 2008 Settlement
7.42%
Ordinary
445 at £1Robert Ian Godfrey 2008 Settlement
7.42%
Ordinary
2k at £1Mr & Mrs R.i. Godfrey Flexible Life Int. Settlement
33.33%
Ordinary
1.3k at £1Clara Godfrey
21.58%
Ordinary
1.3k at £1Robert Ian Godfrey
21.58%
Ordinary

Financials

Year2014
Net Worth£5,294,389
Cash£20,575
Current Liabilities£43,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 June 2018Delivered on: 13 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
2 August 2010Delivered on: 5 August 2010
Persons entitled: Kay Vivienne Taylor

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 20 brading road london t/no SGL278815.
Outstanding
19 September 2007Delivered on: 21 September 2007
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: 20 brading road london. 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.
Outstanding
1 August 2007Delivered on: 16 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to.
Particulars: 20 brading road brixton london. 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.
Outstanding
16 April 1973Delivered on: 24 April 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as regal cinama , london rd., Northwich, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 November 2023Satisfaction of charge 4 in full (1 page)
13 November 2023Satisfaction of charge 1 in full (1 page)
13 November 2023Satisfaction of charge 2 in full (1 page)
13 November 2023Satisfaction of charge 3 in full (1 page)
23 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 January 2022Change of details for Mrs Clara Godfrey as a person with significant control on 5 January 2022 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Change of share class name or designation (2 pages)
13 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 June 2018Registration of charge 007013660005, created on 12 June 2018 (18 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
(6 pages)
12 January 2016Director's details changed for Robert William Godfrey on 31 December 2015 (2 pages)
12 January 2016Secretary's details changed for Robert William Godfrey on 31 December 2015 (1 page)
12 January 2016Director's details changed for Robert William Godfrey on 31 December 2015 (2 pages)
12 January 2016Secretary's details changed for Robert William Godfrey on 31 December 2015 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6,000
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 6,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Registered office address changed from Plaza Buildings, Witton Street, Northwich, Cheshire. CW9 5EA on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Plaza Buildings, Witton Street, Northwich, Cheshire. CW9 5EA on 17 March 2011 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2010Director's details changed for Mr Robert Ian Godfrey on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Robert William Godfrey on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Robert William Godfrey on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Robert Ian Godfrey on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
15 January 2004New director appointed (2 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004New director appointed (2 pages)
10 January 2004Full accounts made up to 31 March 2003 (13 pages)
10 January 2004Full accounts made up to 31 March 2003 (13 pages)
2 May 2003£ ic 10000/6000 12/02/03 £ sr 4000@1=4000 (1 page)
2 May 2003£ ic 10000/6000 12/02/03 £ sr 4000@1=4000 (1 page)
7 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
5 November 1999Full accounts made up to 31 March 1999 (12 pages)
4 January 1999Full accounts made up to 31 March 1998 (12 pages)
4 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1997Return made up to 31/12/97; no change of members (6 pages)
22 December 1997Return made up to 31/12/97; no change of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (13 pages)
18 December 1997Full accounts made up to 31 March 1997 (13 pages)
22 January 1997Full accounts made up to 31 March 1996 (13 pages)
22 January 1997Full accounts made up to 31 March 1996 (13 pages)
20 December 1996Return made up to 31/12/96; full list of members (6 pages)
20 December 1996Return made up to 31/12/96; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
15 December 1995Full accounts made up to 31 March 1995 (13 pages)
15 December 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
8 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1961Incorporation (19 pages)
22 August 1961Certificate of incorporation (1 page)
22 August 1961Certificate of incorporation (1 page)