Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director Name | Mr John Britton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1992(20 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Secretary Name | Elizabeth Wilson Britton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1992(20 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Telephone | 01925 262078 |
---|---|
Telephone region | Warrington |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
127 at £1 | John Britton 50.80% Ordinary |
---|---|
123 at £1 | Elizabeth Wilson Britton 49.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,244 |
Cash | £3,442 |
Current Liabilities | £20,295 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
17 July 1997 | Delivered on: 5 August 1997 Satisfied on: 25 January 2008 Persons entitled: Hulsta Furniture (UK) Limited Classification: Legal charge Secured details: £20,000 due or to become due from the company to the chargee. Particulars: 12 friars gate warrington cheshire t/n CH166350 and 14 friars gate warrington cheshire t/n LA174091. Fully Satisfied |
---|---|
26 September 1989 | Delivered on: 3 October 1989 Satisfied on: 19 December 2007 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 charge over all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts-excluding those mentioned above uncalled capital. Fully Satisfied |
27 August 1980 | Delivered on: 2 September 1980 Satisfied on: 24 January 1991 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: 12 friars gate warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1979 | Delivered on: 20 February 1979 Satisfied on: 24 January 1991 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 land known as land & buildings on the north side of friars lane warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 December 1978 | Delivered on: 18 January 1979 Satisfied on: 24 January 1991 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: 14 friars gate, warrington, title no. La 174091. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1977 | Delivered on: 9 August 1977 Satisfied on: 24 January 1991 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: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charges see doc M14. Fully Satisfied |
2 October 1989 | Delivered on: 9 October 1989 Persons entitled: Midland 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: Simkins warehouse friars gate, warrington cheshire title no ch 127561. Outstanding |
2 October 1989 | Delivered on: 9 October 1989 Persons entitled: Midland 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: 12, friars gate warrington, cheshire title no CH163350. Outstanding |
2 October 1989 | Delivered on: 9 October 1989 Persons entitled: Midland 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: 14, friars gate warrington cheshire title no la 174091. Outstanding |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
---|---|
16 January 2017 | Confirmation statement made on 30 December 2016 with updates (3 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 February 2016 | Satisfaction of charge 8 in full (4 pages) |
12 February 2016 | Satisfaction of charge 6 in full (4 pages) |
12 February 2016 | Satisfaction of charge 7 in full (4 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 January 2014 | Director's details changed for Elizabeth Wilson Britton on 29 December 2013 (2 pages) |
30 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Elizabeth Wilson Britton on 29 December 2013 (1 page) |
30 January 2014 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 30 January 2014 (1 page) |
30 January 2014 | Director's details changed for John Britton on 29 December 2013 (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
16 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 February 2010 | Director's details changed for Elizabeth Wilson Britton on 29 December 2009 (2 pages) |
8 February 2010 | Director's details changed for John Britton on 29 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
31 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 6 marley way central trading estate saltney chester CH4 8SX (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members
|
14 December 2000 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
4 April 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
11 January 2000 | Return made up to 29/12/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 April 1999 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
10 December 1998 | Auditor's resignation (1 page) |
9 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 28 February 1996 (10 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
21 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
8 March 1995 | Return made up to 29/12/94; full list of members
|