Warrington
Cheshire
WA4 6DH
Secretary Name | Barbara Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | 327 London Road Appleton Warrington Cheshire WA4 5JA |
Registered Address | Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
50 at £1 | Christopher J. Gray 50.00% Ordinary |
---|---|
50 at £1 | Jane E. Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £746,772 |
Current Liabilities | £124,711 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 30 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 11 April 2018 (overdue) |
17 July 1998 | Delivered on: 25 July 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 395 london road appleton warrington cheshire t/no ch 271265. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
6 July 1998 | Delivered on: 9 July 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 fairfield gardens stockton heath t/n CH161292. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 July 1998 | Delivered on: 9 July 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 June 1997 | Delivered on: 8 July 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 332 london road appleton warrington cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 August 1996 | Delivered on: 13 August 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 320 london road, appleton, warrington, cheshire t/no. CH113450 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
7 June 1996 | Delivered on: 13 June 1996 Persons entitled: Lloyds 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: F/H property k/a or being 17 farnworth road penketh warrington chaeshire t/n CH331449 with all buildings and fixtures nd by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 June 1996 | Delivered on: 13 June 1996 Persons entitled: Lloyds 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: L/H property k/a or being 41 weaste lane and 39 and 43-47 weaste lanhe thelwell warrington cheshire and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
---|---|
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
29 March 2016 | Director's details changed for Mr Christopher John Gray on 12 November 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr Christopher John Gray on 12 November 2015 (2 pages) |
5 March 2016 | Satisfaction of charge 6 in full (2 pages) |
5 March 2016 | Satisfaction of charge 4 in full (2 pages) |
5 March 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
5 March 2016 | Satisfaction of charge 3 in full (2 pages) |
5 March 2016 | Satisfaction of charge 7 in full (2 pages) |
5 March 2016 | Satisfaction of charge 5 in full (2 pages) |
5 March 2016 | Satisfaction of charge 2 in full (2 pages) |
1 February 2016 | Registered office address changed from 359 London Road Appleton Warrington Cheshire WA4 5HP to 61 Landseer Avenue Warrington Cheshire WA4 6DH on 1 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Christopher John Gray on 29 March 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Appointment terminated secretary barbara gray (1 page) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page) |
27 April 2006 | Resolutions
|
4 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members
|
25 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 July 1998 | Particulars of mortgage/charge (4 pages) |
9 July 1998 | Particulars of mortgage/charge (6 pages) |
9 July 1998 | Particulars of mortgage/charge (4 pages) |
12 June 1998 | Return made up to 29/03/97; full list of members; amend (8 pages) |
15 April 1998 | Return made up to 29/03/98; full list of members (5 pages) |
8 July 1997 | Particulars of mortgage/charge (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 August 1996 | Particulars of mortgage/charge (4 pages) |
13 June 1996 | Particulars of mortgage/charge (4 pages) |
13 June 1996 | Particulars of mortgage/charge (4 pages) |
3 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |
31 March 1994 | Return made up to 29/03/94; full list of members (5 pages) |
19 March 1992 | New director appointed (2 pages) |
5 June 1991 | Return made up to 29/03/91; full list of members (7 pages) |
3 August 1989 | Return made up to 30/06/88; full list of members (4 pages) |
6 January 1977 | Incorporation (10 pages) |