Wilmslow
Cheshire
SK9 6EZ
Director Name | Thomas Wilfrid James Griffin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2004(41 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Chesham Road Wilmslow Cheshire SK9 6EZ |
Secretary Name | Thomas Wilfrid James Griffin |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2004(41 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Chesham Road Wilmslow Cheshire SK9 6EZ |
Director Name | Mrs Josephine Griffin |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 November 2004) |
Role | Secretary |
Correspondence Address | Martindale Moss Side Lane Wrea Green Preston Lancashire PR4 2PE |
Director Name | Mr Richard Kidd Whitaker |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Breck Road Poulton Le Fylde Lancashire FY6 7HT |
Secretary Name | Mrs Josephine Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(28 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | Martindale Moss Side Lane Wrea Green Preston Lancashire PR4 2PE |
Registered Address | 43 Chesham Road Wilmslow Cheshire SK9 6EZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £403,613 |
Cash | £60,205 |
Current Liabilities | £18,701 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
29 September 2009 | Delivered on: 8 October 2009 Persons entitled: The Co-Operative Bank Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: 176 queens prmenade blackpool lancashire. Outstanding |
---|---|
14 July 1964 | Delivered on: 24 July 1964 Satisfied on: 7 January 2010 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at corner of shaftesbury ave & argyll rd, blackpool, lancs with fixtures. Fully Satisfied |
29 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
15 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 July 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
27 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 June 2017 | Satisfaction of charge 2 in full (1 page) |
13 June 2017 | Satisfaction of charge 2 in full (1 page) |
1 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
5 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Registered office address changed from Martindale Moss Side Lane Wrea Green Preston PR4 2PE on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Martindale Moss Side Lane Wrea Green Preston PR4 2PE on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Martindale Moss Side Lane Wrea Green Preston PR4 2PE on 3 November 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Christopher Joseph Griffin on 11 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Thomas Wilfrid James Griffin on 11 May 2010 (1 page) |
7 June 2010 | Director's details changed for Thomas Wilfrid James Griffin on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Thomas Wilfrid James Griffin on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Christopher Joseph Griffin on 11 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Thomas Wilfrid James Griffin on 11 May 2010 (1 page) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
10 July 2005 | Return made up to 11/05/05; full list of members
|
10 July 2005 | Return made up to 11/05/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
1 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
25 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 May 1999 | Return made up to 11/05/99; full list of members (5 pages) |
24 May 1999 | Return made up to 11/05/99; full list of members (5 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
22 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
20 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
20 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |