Tarporley Road Whitley
Warrington
Cheshire
WA4 4DS
Secretary Name | Mrs Susan Elizabeth Pitchford |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowbrook Norcott Brook Garage Tarporley Road Whitley Warrington Cheshire WA4 4DS |
Director Name | Mr Geoffrey John Pitchford |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 November 2005) |
Role | Company Director |
Correspondence Address | 2 Norcott Brook Garage Tarporley Road Whitley Warrington Cheshire WA4 4DS |
Director Name | Mrs Mavis Pitchford |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(19 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Norcott Brook Garage Tarporley Road Whitley Warrington Cheshire WA4 4DS |
Website | towbarsdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 730005 |
Telephone region | Warrington |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
3.1k at £1 | Mr Anthony John Pitchford 62.00% Ordinary |
---|---|
300 at £1 | James Andrew Pitchford 6.00% Ordinary |
300 at £1 | Jonathon Mark Pitchford 6.00% Ordinary |
300 at £1 | Paul Anthony Pitchford 6.00% Ordinary |
1000 at £1 | Mrs Susan Elizabeth Pitchford 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,186 |
Cash | £91,910 |
Current Liabilities | £120,890 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
25 June 1992 | Delivered on: 27 June 1992 Satisfied on: 3 February 2000 Persons entitled: Gulf Oil (Great Britain) Limited Classification: Legal charge Secured details: £70,000 and all monies due or to become due from the company to the chargee under the charge. Particulars: F/H land and petrol filling station premises erected thereon k/a norcott brook garage tarporley road whitley warrington cheshire and the buildings and canopy fixtures fittings and equipment. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
8 June 1990 | Delivered on: 20 June 1990 Satisfied on: 3 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal 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 norcott brook garage, tarporley rd, whitley, warrington see form 395 ref M103 for further details and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1987 | Delivered on: 21 April 1987 Satisfied on: 28 October 1992 Persons entitled: Geoffrey John Pitchford Dorothy Mavis Pitchford Classification: Debenture Secured details: £20,000 and all other monies due or to become due from the company to the chargees under the terms of the charge. Particulars: Undertaking and all property present and future including uncalled capital of the company. Fully Satisfied |
3 April 1987 | Delivered on: 7 April 1987 Satisfied on: 28 October 1992 Persons entitled: Total Oil Great Britain Limited Classification: Legal charge Secured details: £52,000 being the interest bearing loan and £23,000 the interest free loan respectively due from the company to total oil great britain limited ("total") on any account whatsoever including 'the product debt' (as defined) and all sums due under hire purchase agreements and all sums due or contingently due in respect of equipment lent or hired to the company by "total". Particulars: The goodwill of the chargee's business f/hold land together with the buildings erected thereon and k/a norcott brook garage tarporley road whitley near warrington cheshire together with the dwellinghouse k/a meadowbrook. Fully Satisfied |
6 June 1986 | Delivered on: 24 June 1986 Persons entitled: Geoffrey John Pitchford Dorothy Mavis Pitchford C J Pitchford D M Pitchford Classification: Debenture Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 September 1980 | Delivered on: 11 September 1980 Satisfied on: 3 September 1991 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 & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixed plant and machinery. Fully Satisfied |
18 July 1979 | Delivered on: 26 July 1979 Satisfied on: 3 September 1991 Persons entitled: Barclays 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: Norcott garage & 1 & 2 norcott brook garages tarporley road, whitley warrington cheshire as comprised in a conveyance of 1-2-72. Fully Satisfied |
15 December 1977 | Delivered on: 20 December 1977 Satisfied on: 3 September 1991 Persons entitled: Esso Petroleum Company LTD Classification: Legal charge Secured details: £39,000 and all other monies due or to become due from the company to the chargee including monies due for. Particulars: F/H land and premises known as norcott brook garage, tarporley road, whitley via warrington cheshire including dwellinghouse. No 1 house and no 2 house norcott brook garage as described in conveyance dated 26-7-33. Fully Satisfied |
2 June 1975 | Delivered on: 5 June 1975 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of f/h land with the 2 dwellinghouses erected on as no 1 house and no 2 house norcott brook garage with garage thereon as norcott brook garage, whitley, via warrington, in cheshire. All fixed & movable plant machinery, implements, utensils thereon. Fully Satisfied |
20 August 1999 | Delivered on: 24 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal 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 norcott brook garage tarporley road whitley warrington cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 June 1992 | Delivered on: 3 July 1992 Persons entitled: G.J. Pitchford and D.M. Pitchford Classification: Debenture Secured details: £20,000 and all monies due or to become due from the company to the chargee under the debenture. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
25 June 1992 | Delivered on: 3 July 1992 Persons entitled: G.J. Pitchford and D.M. Pitchford Classification: Mortgage deed Secured details: £20,000 and all monies due or to become due from the company to the chargee under the charge. Particulars: All that f/h property k/a norcott brook garages tarporley road whitley warrington cheshire. Outstanding |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
20 February 2017 | Registered office address changed from Unit 5 Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from Unit 5 Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
12 July 2016 | Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page) |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Director's details changed for Mr Anthony John Pitchford on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mrs Mavis Pitchford on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Anthony John Pitchford on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mrs Mavis Pitchford on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Anthony John Pitchford on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mrs Mavis Pitchford on 1 July 2011 (2 pages) |
16 June 2011 | Termination of appointment of Mavis Pitchford as a director (1 page) |
16 June 2011 | Termination of appointment of Mavis Pitchford as a director (1 page) |
12 May 2011 | Registered office address changed from St George's Court Winnington Avenue Winnington Northwich Cheshire CW8 4EE on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from St George's Court Winnington Avenue Winnington Northwich Cheshire CW8 4EE on 12 May 2011 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
21 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from st george's court, winnington avenue, winnington northwich cheshire CW8 4EE (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from st george's court, winnington avenue, winnington northwich cheshire CW8 4EE (1 page) |
21 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of register of members (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 13 high street weaverham northwich cheshire CW8 3HA (1 page) |
26 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 January 2007 | Return made up to 20/09/06; full list of members (3 pages) |
2 January 2007 | Return made up to 20/09/06; full list of members (3 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: norcott brook garage tarporley road nr warrington cheshire WA4 4DS (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: norcott brook garage tarporley road nr warrington cheshire WA4 4DS (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 January 2006 | Return made up to 20/09/05; full list of members (3 pages) |
11 January 2006 | Return made up to 20/09/05; full list of members (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 November 2004 | Return made up to 20/09/04; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 November 2004 | Return made up to 20/09/04; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
20 January 2003 | Return made up to 20/09/02; full list of members (8 pages) |
20 January 2003 | Return made up to 20/09/02; full list of members (8 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
19 November 2001 | Return made up to 20/09/01; full list of members (8 pages) |
19 November 2001 | Return made up to 20/09/01; full list of members (8 pages) |
21 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 November 2000 | Return made up to 20/09/00; full list of members
|
17 November 2000 | Return made up to 20/09/00; full list of members
|
1 March 2000 | Full accounts made up to 31 January 1999 (8 pages) |
1 March 2000 | Full accounts made up to 31 January 1999 (8 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Return made up to 20/09/99; full list of members (6 pages) |
7 December 1999 | Return made up to 20/09/99; full list of members (6 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Full accounts made up to 31 January 1998 (8 pages) |
3 June 1999 | Full accounts made up to 31 January 1998 (8 pages) |
10 November 1998 | Return made up to 20/09/98; no change of members (4 pages) |
10 November 1998 | Return made up to 20/09/98; no change of members (4 pages) |
1 December 1997 | Return made up to 20/09/97; full list of members (6 pages) |
1 December 1997 | Return made up to 20/09/97; full list of members (6 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (9 pages) |
21 May 1997 | Return made up to 20/09/96; no change of members (4 pages) |
21 May 1997 | Return made up to 20/09/96; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
13 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
13 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
7 November 1995 | Return made up to 20/09/95; full list of members (6 pages) |
7 November 1995 | Return made up to 20/09/95; full list of members (6 pages) |
10 November 1992 | Return made up to 20/09/92; full list of members (5 pages) |
10 November 1992 | Return made up to 20/09/92; full list of members (5 pages) |