Company NameMobel One Limited
DirectorsElizabeth Wilson Britton and John Britton
Company StatusActive
Company Number01041510
CategoryPrivate Limited Company
Incorporation Date8 February 1972(52 years, 3 months ago)
Previous NameCunningtons Of Warrington Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElizabeth Wilson Britton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(20 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr John Britton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(20 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameElizabeth Wilson Britton
NationalityBritish
StatusCurrent
Appointed29 December 1992(20 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales

Contact

Telephone01925 262078
Telephone regionWarrington

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

127 at £1John Britton
50.80%
Ordinary
123 at £1Elizabeth Wilson Britton
49.20%
Ordinary

Financials

Year2014
Net Worth£348,244
Cash£3,442
Current Liabilities£20,295

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

17 July 1997Delivered 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 1989Delivered 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 1980Delivered 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 1979Delivered 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 1978Delivered 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 1977Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 January 2017Confirmation statement made on 30 December 2016 with updates (3 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 February 2016Satisfaction of charge 8 in full (4 pages)
12 February 2016Satisfaction of charge 6 in full (4 pages)
12 February 2016Satisfaction of charge 7 in full (4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250
(4 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 January 2014Director's details changed for Elizabeth Wilson Britton on 29 December 2013 (2 pages)
30 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 250
(4 pages)
30 January 2014Secretary's details changed for Elizabeth Wilson Britton on 29 December 2013 (1 page)
30 January 2014Registered 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 2014Director's details changed for John Britton on 29 December 2013 (2 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
23 November 2011Amended accounts made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
16 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Director's details changed for Elizabeth Wilson Britton on 29 December 2009 (2 pages)
8 February 2010Director's details changed for John Britton on 29 December 2009 (2 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 February 2009Return made up to 29/12/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 February 2007Return made up to 29/12/06; full list of members (3 pages)
1 February 2007Registered office changed on 01/02/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
31 December 2003Return made up to 29/12/03; full list of members (7 pages)
10 September 2003Registered office changed on 10/09/03 from: 6 marley way central trading estate saltney chester CH4 8SX (1 page)
17 January 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
8 January 2002Return made up to 29/12/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
(6 pages)
14 December 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
4 April 2000Accounts for a small company made up to 28 February 1999 (7 pages)
11 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
3 August 1999Accounts for a small company made up to 28 February 1998 (7 pages)
27 April 1999Accounts for a small company made up to 28 February 1997 (7 pages)
16 March 1999Return made up to 29/12/98; no change of members (4 pages)
10 December 1998Auditor's resignation (1 page)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
3 September 1997Full accounts made up to 28 February 1996 (10 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 29/12/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 28 February 1995 (10 pages)
21 March 1996Return made up to 29/12/95; no change of members (4 pages)
8 March 1995Return made up to 29/12/94; full list of members
  • 363(287) ‐ Registered office changed on 08/03/95
(6 pages)