Childer Thornton
Ellesmere Port
CH66 1QW
Wales
Director Name | Mrs Sally Jane Cornelissen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(24 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burleydam Garden Centre Chester Road Childer Thornton Ellesmere Port CH66 1QW Wales |
Secretary Name | Mr Adrian Richard Cornelissen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(29 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burleydam Garden Centre Chester Road Childer Thornton Ellesmere Port CH66 1QW Wales |
Director Name | Martha Bingham |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 50 Rosehill Court Liverpool Merseyside L25 4TF |
Director Name | Mrs Brenda Williams |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(24 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Tregeren 20 Gateacre Rise Liverpool Merseyside L25 5LA |
Secretary Name | Mrs Brenda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(24 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | Tregeren 20 Gateacre Rise Liverpool Merseyside L25 5LA |
Website | gateacregardencentre.co.uk |
---|
Registered Address | Burleydam Garden Centre Chester Road Childer Thornton Ellesmere Port CH66 1QW Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Willaston and Thornton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Eh Williams (Liverpool) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £502,010 |
Cash | £69,346 |
Current Liabilities | £881,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
6 November 1997 | Delivered on: 14 November 1997 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 March 1977 | Delivered on: 25 March 1977 Satisfied on: 18 June 1998 Persons entitled: Midland Bank PLC Classification: Letter of hypothecation. Secured details: All monies due or to become due or from time to time accruing from e H. williams (landscape) limited to midland bank limited or any account whatsoever. Particulars: Any moneys standing to the credit of any account bue company may at any time lane with the bank. Fully Satisfied |
4 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
16 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 1 January 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 January 2016 | Secretary's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (1 page) |
18 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Secretary's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mrs Sally Jane Cornelissen on 1 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mrs Sally Jane Cornelissen on 1 January 2016 (2 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
8 July 2014 | Registered office address changed from Acrefield Nurseries Gateacre Liverpool L25 5JW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Acrefield Nurseries Gateacre Liverpool L25 5JW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Acrefield Nurseries Gateacre Liverpool L25 5JW on 8 July 2014 (1 page) |
4 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
18 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Auditor's resignation (1 page) |
11 February 2010 | Auditor's resignation (1 page) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 01/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 01/01/09; full list of members (3 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 July 2008 | Return made up to 01/01/08; full list of members (3 pages) |
11 July 2008 | Return made up to 01/01/08; full list of members (3 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 February 2007 | Return made up to 01/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 01/01/07; full list of members (7 pages) |
30 May 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
30 May 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
26 April 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
20 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
3 May 2005 | Return made up to 01/01/05; full list of members (7 pages) |
3 May 2005 | Return made up to 01/01/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (16 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (16 pages) |
8 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
8 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
23 January 2004 | Return made up to 01/01/04; full list of members
|
23 January 2004 | Return made up to 01/01/04; full list of members
|
1 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
7 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 01/01/03; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
21 March 2002 | Return made up to 01/01/02; full list of members (6 pages) |
21 March 2002 | Return made up to 01/01/02; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
26 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
3 February 2000 | Return made up to 01/01/00; full list of members
|
3 February 2000 | Return made up to 01/01/00; full list of members
|
23 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 March 1999 | Return made up to 01/01/99; no change of members
|
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 01/01/99; no change of members
|
4 March 1999 | Director resigned (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
2 March 1998 | Return made up to 01/01/98; full list of members
|
2 March 1998 | Return made up to 01/01/98; full list of members
|
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
30 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
30 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (14 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
20 April 1994 | Memorandum and Articles of Association (8 pages) |
20 April 1994 | Memorandum and Articles of Association (8 pages) |
15 March 1994 | Company name changed E.H. williams (nurseries) limite d\certificate issued on 16/03/94 (2 pages) |
15 March 1994 | Company name changed E.H. williams (nurseries) limite d\certificate issued on 16/03/94 (2 pages) |
11 December 1967 | Certificate of incorporation (1 page) |
11 December 1967 | Certificate of incorporation (1 page) |