Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Denise Adrienne Wall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Secretary Name | David William Wall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr James Garrett Wall |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(44 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Nightingale Close Droitwich Spa Worcestershire WR9 7HB |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr David William Wall 50.00% Ordinary |
---|---|
30 at £1 | Mrs Denise Adrienne Wall 30.00% Ordinary |
20 at £1 | James Wall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,516 |
Cash | £13,508 |
Current Liabilities | £47,004 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
23 February 1999 | Delivered on: 3 March 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £20,000 together with interest accrued now or to be held by the bank on an account numbered 32484178. Outstanding |
---|---|
23 February 1999 | Delivered on: 25 February 1999 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. See the mortgage charge document for full details. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
20 November 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
31 August 2017 | Appointment of Mr James Garrett Wall as a director on 1 April 2017 (2 pages) |
31 August 2017 | Appointment of Mr James Garrett Wall as a director on 1 April 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
4 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 27 July 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Secretary's details changed for David William Wall on 11 December 2009 (1 page) |
22 December 2009 | Director's details changed for David William Wall on 11 December 2009 (2 pages) |
22 December 2009 | Director's details changed for David William Wall on 11 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Denise Adrienne Wall on 11 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Denise Adrienne Wall on 11 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for David William Wall on 11 December 2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
19 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members
|
16 December 2004 | Return made up to 10/12/04; full list of members
|
19 February 2004 | Return made up to 10/12/03; full list of members (7 pages) |
19 February 2004 | Return made up to 10/12/03; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 10/12/02; full list of members (7 pages) |
11 February 2002 | Return made up to 10/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 10/12/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
23 February 2000 | Return made up to 10/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 10/12/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
8 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 1 hunter street chester CH1 2AR (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 1 hunter street chester CH1 2AR (1 page) |
15 January 1997 | Return made up to 10/12/96; full list of members
|
15 January 1997 | Return made up to 10/12/96; full list of members
|
29 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
9 March 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
25 January 1973 | Certificate of incorporation (1 page) |
25 January 1973 | Certificate of incorporation (1 page) |