Little Budworth
Nr Tarporley
Cheshire
CW6 9DD
Secretary Name | Emily Charlotte Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(34 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coneygreaves Farm Mill Lane Little Budworth Nr Tarporley Cheshire CW6 9DD |
Director Name | Emily Charlotte Bennett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(41 years after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coneygreaves Farm Mill Lane Little Budworth Nr Tarporley Cheshire CW6 9DD |
Director Name | Mrs Audrey Ruth Budge |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 1992) |
Role | Caravan Site Operator |
Correspondence Address | Oakfield Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Mrs Catherine Vyrna Matthew |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 1992) |
Role | Caravan Site Operator |
Correspondence Address | Mill Bank Main Street Frodsham Cheshire WA6 7AZ |
Secretary Name | Mrs Catherine Vyrna Matthew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | Mill Bank Main Street Frodsham Cheshire WA6 7AZ |
Director Name | Mr Roy James Bennett |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | Chestnut View Old Mill Lane Bray Windsor Berkshire SL6 2BG |
Secretary Name | Mr Peter Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | Oakley Green Lodge Oakley Green Road Oakley Green Windsor Berkshire SL4 4PZ |
Telephone | 01928 732195 |
---|---|
Telephone region | Runcorn |
Registered Address | Sterling House 810 Mandarin Court Mandarin Court Centre Park Warrington Cheshire WA1 1GG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Peter Bennett 83.33% Ordinary A |
---|---|
500 at £1 | Emily Charlotte Bennett 8.33% Ordinary B |
500 at £1 | Peter Bennett 8.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,721 |
Cash | £3,426 |
Current Liabilities | £155,126 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
8 February 2010 | Delivered on: 16 February 2010 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 January 1995 | Delivered on: 26 January 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
20 January 1994 | Delivered on: 26 January 1994 Satisfied on: 7 March 1995 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: 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 |
4 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
13 October 2020 | Change of details for Mr Peter Bennett as a person with significant control on 18 August 2020 (2 pages) |
13 October 2020 | Notification of Emily Charlotte Bennett as a person with significant control on 18 August 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Director's details changed for Emily Charlotte Bennett on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Emily Charlotte Bennett on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Peter Bennett on 18 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Director's details changed for Mr Peter Bennett on 18 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Emily Charlotte Bennett on 18 March 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Emily Charlotte Bennett on 18 March 2011 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
21 June 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Peter Bennett on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Emily Charlotte Bennett on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Emily Charlotte Bennett on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Peter Bennett on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 4 enterprise court downmill road,bracknell berks RG12 1QS (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 4 enterprise court downmill road,bracknell berks RG12 1QS (1 page) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 May 2006 | Return made up to 19/03/06; full list of members (3 pages) |
17 May 2006 | Return made up to 19/03/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 July 2005 | Return made up to 19/03/05; full list of members (6 pages) |
13 July 2005 | Return made up to 19/03/05; full list of members (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 March 2004 | Return made up to 19/03/04; full list of members
|
30 March 2004 | Return made up to 19/03/04; full list of members
|
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 April 2003 | Return made up to 19/03/03; no change of members (6 pages) |
15 April 2003 | Return made up to 19/03/03; no change of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
10 October 2001 | Ad 04/10/01--------- £ si 1000@1=1000 £ ic 5000/6000 (2 pages) |
10 October 2001 | Ad 04/10/01--------- £ si 1000@1=1000 £ ic 5000/6000 (2 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 October 2001 | £ nc 5000/100000 10/09/01 (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | £ nc 5000/100000 10/09/01 (1 page) |
3 October 2001 | Resolutions
|
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
29 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 April 1998 | Return made up to 19/03/98; no change of members (6 pages) |
21 April 1998 | Return made up to 19/03/98; no change of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
27 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
28 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 19/03/95; no change of members (4 pages) |