Willaston
Nantwich
Cheshire
CW5 6QT
Director Name | Mrs Gillian Margaret Stitt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grange Lane Winsford Cheshire CW7 2BP |
Director Name | Miss Doris Miriam Finney |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | Westleas 92 Swanlow Lane Winsford Cheshire CW7 1JA |
Director Name | Leonard Seymour Finney |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 40 Bowling Green Court Brook Street Chester Cheshire CH1 3DP Wales |
Secretary Name | Miss Doris Miriam Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | Westleas 92 Swanlow Lane Winsford Cheshire CW7 1JA |
Director Name | Reginald Dean |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2005) |
Role | Chartered Engineer |
Correspondence Address | 223 Delamere Street Winsford Cheshire CW7 2NB |
Director Name | Mr Martyn Finney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(29 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 05 August 2023) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Canty Lye Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Secretary Name | Mr Martyn Finney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(39 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canty Lye Cinder Hill Whitegate Northwich Cheshire CW8 2BH |
Website | www.winsfordacademy.org.uk |
---|---|
Telephone | 0131 8319859 |
Telephone region | Edinburgh |
Registered Address | 15 Grange Lane Winsford Cheshire CW7 2BP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £969,675 |
Cash | £4,473 |
Current Liabilities | £90,367 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 26 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
15 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Land and buildings on the south side of woodford lane, winsford, CW7 2JS. Outstanding |
---|---|
27 September 2012 | Delivered on: 29 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of woodford lane windsford cheshire t/no CH250174 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 March 2012 | Delivered on: 17 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £81,000.00. Particulars: Land and buildings on the south side of woodford lane winsford cheshire. Outstanding |
3 October 2007 | Delivered on: 20 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 grange house 1-5 grange lane winsford cheshire t/no ch 498890. 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. Outstanding |
22 November 2002 | Delivered on: 26 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or joseph finney PLC to the chargee on any account whatsoever. Particulars: F/H land and buildings situated at grange lane winsford cheshire. Outstanding |
28 July 2006 | Delivered on: 3 August 2006 Satisfied on: 19 April 2012 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: Land & buildings on the south and east side of woodford lane winsford cheshire t/n's CH250174 & CH311180,. 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 |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
26 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
3 December 2018 | Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to 15 Grange Lane Winsford Cheshire CW7 2BP on 3 December 2018 (1 page) |
9 April 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 January 2014 | Registered office address changed from Grange Lane Winsford Cheshire CW7 2BP on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Grange Lane Winsford Cheshire CW7 2BP on 27 January 2014 (1 page) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Director's details changed for Leonard Seymour Finney on 31 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Leonard Seymour Finney on 31 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr Martyn Finney on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Roland Finney on 31 December 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Leonard Seymour Finney on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Leonard Seymour Finney on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Roland Finney on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Martyn Finney on 31 December 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Director's change of particulars / leonard finney / 01/01/2008 (1 page) |
3 February 2009 | Director's change of particulars / leonard finney / 01/01/2008 (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 October 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2007 | Particulars of mortgage/charge (4 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
9 June 2004 | Memorandum and Articles of Association (5 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Memorandum and Articles of Association (5 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (3 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 January 2004 | Return made up to 31/12/03; no change of members
|
25 January 2004 | Return made up to 31/12/03; no change of members
|
23 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
26 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |