Bunbury
Tarporley
Cheshire
CW6 9QZ
Director Name | Mrs Michelle Mary Harding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Bunbury Lane Bunbury Tarporley Cheshire CW6 9QZ |
Secretary Name | Mrs Michelle Mary Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Bunbury Lane Bunbury Tarporley Cheshire CW6 9QZ |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
5.6k at £1 | Mrs Michelle Mary Harding 55.00% Ordinary |
---|---|
4.5k at £1 | Mr Alan Harding 45.00% Ordinary |
Year | 2014 |
---|---|
Cash | £370 |
Current Liabilities | £10,370 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
18 March 1977 | Delivered on: 30 March 1977 Satisfied on: 22 February 2005 Persons entitled: Barclays 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: Land & buildings on the south side of green lane wardle parish, cheshire. Fully Satisfied |
---|
4 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
---|---|
27 June 2017 | Notification of Alan Harding as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michelle Harding as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 June 2015 | Registered office address changed from C/O Afford Bond Llp 31 Wellington Road Nantwich Cheshire CW5 7ED to 31 Wellington Road Nantwich Cheshire CW5 7ED on 23 June 2015 (1 page) |
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
2 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from hardings foods LTD c/o aab LLP 31 wellington road nantwich cheshire CW5 7ED (1 page) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 July 2008 | Return made up to 12/06/08; full list of members (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
26 February 2007 | Return made up to 12/06/05; full list of members; amend (8 pages) |
30 January 2007 | Return made up to 12/06/06; full list of members; amend (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
17 November 2005 | Return made up to 12/06/05; full list of members
|
27 May 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
20 April 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
19 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 January 2003 | Particulars of contract relating to shares (4 pages) |
30 January 2003 | Ad 01/07/02--------- £ si 10000@1=10000 £ ic 100/10100 (4 pages) |
30 December 2002 | £ nc 100/100000 14/06/02 (1 page) |
30 December 2002 | Resolutions
|
14 July 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
30 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
13 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
3 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
22 October 1999 | Return made up to 12/06/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 July 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
9 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
16 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
15 August 1996 | Return made up to 12/06/96; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 April 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
12 July 1984 | Accounts made up to 31 March 1982 (4 pages) |
16 September 1982 | Accounts made up to 31 March 1981 (4 pages) |
7 April 1981 | Accounts made up to 31 March 1980 (4 pages) |
22 October 1979 | Accounts made up to 31 March 1979 (4 pages) |
4 August 1975 | Incorporation (12 pages) |