Bunbury
Tarporley
Cheshire
CW6 9PG
Director Name | Mr Stuart Ronald Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(15 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Street Chester CH1 2AH Wales |
Secretary Name | Mr Andrew Hubert Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1991(15 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School College Lane Bunbury Tarporley Cheshire CW6 9PG |
Director Name | Freda Elizabeth Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 December 2004) |
Role | Teacher |
Correspondence Address | Beech House High Street Malpas Cheshire SY14 8NN Wales |
Director Name | Mrs Adele Williams |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(21 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 King Street Chester CH1 2AH Wales |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
32.4k at £1 | A.h. Williams 50.00% Ordinary |
---|---|
22k at £1 | Adele Williams 34.00% Ordinary |
10.4k at £1 | Stuart Williams Flexible Life Interest Trust 2014 16.00% Ordinary |
1 at £1 | S.r. Williams 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,357,000 |
Cash | £75,087 |
Current Liabilities | £200,953 |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
21 May 2015 | Delivered on: 22 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold property known as natwest high street st asaph LL17 0RF. Outstanding |
---|---|
3 April 2014 | Delivered on: 23 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22, 24 and 26 watergate row north and goss chambers hester. Outstanding |
14 June 2013 | Delivered on: 17 June 2013 Persons entitled: Specialist Trustees Limited Adele Williams Stuart Ronald Williams Classification: A registered charge Particulars: 2 birch heath road, tarporley. Notification of addition to or amendment of charge. Outstanding |
18 January 2013 | Delivered on: 29 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-13 boughton chester all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
29 November 2012 | Delivered on: 18 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
29 November 2012 | Delivered on: 18 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 watergate row north chester all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
29 November 2012 | Delivered on: 18 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 watergate row north chester all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
17 August 2022 | Delivered on: 25 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 22-26 (even) watergate row north chester CH1 2LD and registered at land registry under title number CH628227. Outstanding |
17 August 2022 | Delivered on: 25 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Retail unit 9 to 13 (odd) boughton chester CH3 5AE and registered at land registry under title number CH539437. Outstanding |
11 March 2021 | Delivered on: 11 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Retail unit 9 to 13 (odd) boughton CH3 5AW and registered at land registry under title number CH539437. Outstanding |
11 March 2021 | Delivered on: 11 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 22-26 (even) watergate row north chester CH1 2LD and registered at land registry under title number CH628227. Outstanding |
12 April 2019 | Delivered on: 18 April 2019 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
25 July 2017 | Delivered on: 27 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 northgate street chester t/no.CH513061. Outstanding |
7 April 1993 | Delivered on: 9 April 1993 Satisfied on: 22 December 2012 Persons entitled: Specialist Trustees Limited Adele Williams Stuart Ronald Williams Berkeley Burke (Northern) Trustee Company Limited S.R.Williams A.H.Williams Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 birch heath road tarporley cheshire including all fixtures and fittings. Fully Satisfied |
19 February 1993 | Delivered on: 1 March 1993 Satisfied on: 18 December 2012 Persons entitled: S.R.Williams,A.H.Williams and Berkeley Burke (Northern) Trustee Company Limited Classification: Legal charge Secured details: £59,500 due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H land and buildings at 23 high street sandbach cheshire inc: fixtures and fittings. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
12 July 2023 | Director's details changed for Mr Stuart Ronald Williams on 1 June 2023 (2 pages) |
12 July 2023 | Change of details for Mr Andrew Hubert Williams as a person with significant control on 1 June 2023 (2 pages) |
12 July 2023 | Director's details changed for Mr Andrew Hubert Williams on 1 June 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
12 July 2023 | Secretary's details changed for Mr Andrew Hubert Williams on 1 June 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 August 2022 | Registration of charge 012559080015, created on 17 August 2022 (17 pages) |
25 August 2022 | Registration of charge 012559080014, created on 17 August 2022 (17 pages) |
7 July 2022 | Confirmation statement made on 30 June 2022 with updates (6 pages) |
22 June 2022 | Resolutions
|
22 June 2022 | Memorandum and Articles of Association (20 pages) |
21 June 2022 | Change of share class name or designation (2 pages) |
26 May 2022 | Termination of appointment of Adele Williams as a director on 30 August 2021 (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 November 2021 | Registered office address changed from The Old School College Lane Bunbury Tarporley Cheshire CW6 9PG England to 24 Nicholas Street Chester CH1 2AU on 24 November 2021 (1 page) |
2 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
11 March 2021 | Registration of charge 012559080013, created on 11 March 2021 (16 pages) |
11 March 2021 | Registration of charge 012559080012, created on 11 March 2021 (18 pages) |
31 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
18 April 2019 | Registration of charge 012559080011, created on 12 April 2019 (23 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 November 2018 | Registered office address changed from 19 King Street Chester CH1 2AH to The Old School College Lane Bunbury Tarporley Cheshire CW6 9PG on 13 November 2018 (1 page) |
28 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 July 2017 | Registration of charge 012559080010, created on 25 July 2017 (19 pages) |
27 July 2017 | Registration of charge 012559080010, created on 25 July 2017 (19 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 July 2015 | Director's details changed for Mr Stuart Ronald Williams on 15 September 2014 (2 pages) |
11 July 2015 | Secretary's details changed for Mr Andrew Hubert Williams on 10 March 2015 (1 page) |
11 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Director's details changed for Mrs Adele Williams on 15 September 2014 (2 pages) |
11 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Director's details changed for Mr Andrew Hubert Williams on 10 March 2015 (2 pages) |
11 July 2015 | Director's details changed for Mr Stuart Ronald Williams on 15 September 2014 (2 pages) |
11 July 2015 | Director's details changed for Mrs Adele Williams on 15 September 2014 (2 pages) |
11 July 2015 | Secretary's details changed for Mr Andrew Hubert Williams on 10 March 2015 (1 page) |
11 July 2015 | Director's details changed for Mr Andrew Hubert Williams on 10 March 2015 (2 pages) |
22 May 2015 | Registration of charge 012559080009, created on 21 May 2015 (15 pages) |
22 May 2015 | Registration of charge 012559080009, created on 21 May 2015 (15 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 September 2014 | Registered office address changed from Waters Edge 12 Dee Bank Great Boughton Chester Cheshire CH3 5UX to 19 King Street Chester CH1 2AH on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Waters Edge 12 Dee Bank Great Boughton Chester Cheshire CH3 5UX to 19 King Street Chester CH1 2AH on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Waters Edge 12 Dee Bank Great Boughton Chester Cheshire CH3 5UX to 19 King Street Chester CH1 2AH on 1 September 2014 (1 page) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 April 2014 | Registration of charge 012559080008 (18 pages) |
23 April 2014 | Registration of charge 012559080008 (18 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Registration of charge 012559080007 (22 pages) |
17 June 2013 | Registration of charge 012559080007 (22 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Director's details changed for Adele Williams on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Adele Williams on 20 July 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Director's details changed for Mr Andrew Hubert Williams on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Adele Williams on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mr Stuart Ronald Williams on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Stuart Ronald Williams on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mr Andrew Hubert Williams on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Adele Williams on 30 June 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 July 2008 | Director's change of particulars / stuart williams / 30/06/2008 (2 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / stuart williams / 30/06/2008 (2 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 39 liverpool road chester cheshire CH2 1AB (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 39 liverpool road chester cheshire CH2 1AB (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 153 christleton road chester CH3 5TA (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 153 christleton road chester CH3 5TA (1 page) |
6 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 July 2006 | Director's particulars changed (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
8 July 2004 | Return made up to 30/06/04; full list of members
|
8 July 2004 | Return made up to 30/06/04; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members
|
18 July 2003 | Return made up to 30/06/03; full list of members
|
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members
|
5 July 2002 | Return made up to 30/06/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members
|
24 July 2001 | Return made up to 30/06/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
5 October 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 August 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
7 August 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members
|
15 July 1997 | Return made up to 30/06/97; full list of members
|
16 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
10 July 1996 | Return made up to 30/06/96; no change of members
|
10 July 1996 | Return made up to 30/06/96; no change of members
|
29 March 1995 | Ad 01/03/95--------- £ si 170000@1=170000 £ ic 64798/234798 (2 pages) |
29 March 1995 | Ad 01/03/95--------- £ si 170000@1=170000 £ ic 64798/234798 (2 pages) |
4 February 1995 | Resolutions
|
4 February 1995 | Resolutions
|
8 March 1994 | Registered office changed on 08/03/94 from: north lodge cobblers cross portal,tarporley cheshire CW6 0JB (1 page) |
8 March 1994 | Registered office changed on 08/03/94 from: north lodge cobblers cross portal,tarporley cheshire CW6 0JB (1 page) |
26 April 1976 | Certificate of incorporation (1 page) |
26 April 1976 | Certificate of incorporation (1 page) |