Nantwich
CW5 7GH
Secretary Name | Mr John Stephen White |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chater Drive Nantwich CW5 7GH |
Director Name | Mr Paul Thomas Cutmore |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 March 2000) |
Role | Company Director Computer Cons |
Country of Residence | United Kingdom |
Correspondence Address | 12 Topcliffe Way Cambridge Cambridgeshire CB1 8SH |
Director Name | Mr William James Waghorn |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 June 2014) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Rockley House Exmoor North Devon EX32 7QR |
Website | whitewaghorn.co.uk |
---|
Registered Address | 24 Chater Drive Nantwich CW5 7GH |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
5k at £1 | Mr John Stephen White 99.01% Ordinary |
---|---|
50 at £1 | William James Waghorn 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,562 |
Cash | £49,243 |
Current Liabilities | £3,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
5 November 1999 | Delivered on: 15 November 1999 Persons entitled: Barclays 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: Flat 9B high street (and garage) stevenage hertfordshire t/no: HD297876. Outstanding |
---|---|
5 November 1999 | Delivered on: 15 November 1999 Persons entitled: Barclays 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: Flat 9C, high street (and garage) steveneage hertfordshire t/no: HD297876. Outstanding |
12 August 1999 | Delivered on: 20 August 1999 Persons entitled: Barclays 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. Outstanding |
28 October 1996 | Delivered on: 7 November 1996 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: L/Hold property known as flat 9C and garage high street stevenage hertfordshire and the proceeds of sale thereof; t/no hd 297876. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 October 1996 | Delivered on: 7 November 1996 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: L/Hold property known as 9B and garage high street stevenage hertfordshire and the proceeds of sale thereof; t/no hd 297875. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 September 1989 | Delivered on: 2 October 1989 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. Outstanding |
9 July 1984 | Delivered on: 12 July 1984 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: 7 avoncourt drive didsbury greater manchester and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
20 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 December 2019 | Registered office address changed from The Nexus Building Broadway Letchworth Garden City SG6 9BL England to 6 Rose Cottage Gardens Hitchin Herts SG4 9FG on 24 December 2019 (1 page) |
24 May 2019 | Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ to The Nexus Building Broadway Letchworth Garden City SG6 9BL on 24 May 2019 (1 page) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 September 2017 | Satisfaction of charge 4 in full (2 pages) |
4 September 2017 | Satisfaction of charge 6 in full (1 page) |
4 September 2017 | Satisfaction of charge 2 in full (2 pages) |
4 September 2017 | Satisfaction of charge 4 in full (2 pages) |
4 September 2017 | Satisfaction of charge 5 in full (1 page) |
4 September 2017 | Satisfaction of charge 3 in full (2 pages) |
4 September 2017 | Satisfaction of charge 7 in full (1 page) |
4 September 2017 | Satisfaction of charge 5 in full (1 page) |
4 September 2017 | Satisfaction of charge 7 in full (1 page) |
4 September 2017 | Satisfaction of charge 3 in full (2 pages) |
4 September 2017 | Satisfaction of charge 6 in full (1 page) |
4 September 2017 | Satisfaction of charge 2 in full (2 pages) |
18 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page) |
31 December 2014 | Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page) |
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page) |
31 December 2014 | Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page) |
31 December 2014 | Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page) |
31 December 2014 | Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page) |
31 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 December 2013 | Register(s) moved to registered office address (1 page) |
27 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Register(s) moved to registered office address (1 page) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
18 April 2013 | Cancellation of shares. Statement of capital on 18 April 2013
|
18 April 2013 | Cancellation of shares. Statement of capital on 18 April 2013
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 December 2011 | Register inspection address has been changed from C/O John White 20 the Sycamores Baldock Hertfordshire SG7 5BJ England (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Register inspection address has been changed from C/O John White 20 the Sycamores Baldock Hertfordshire SG7 5BJ England (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
17 December 2011 | Director's details changed for Mr John Stephen White on 17 December 2011 (2 pages) |
17 December 2011 | Director's details changed for Mr John Stephen White on 17 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr John Stephen White on 2 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr John Stephen White on 2 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr John Stephen White on 2 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Mr John Stephen White on 2 December 2011 (1 page) |
2 December 2011 | Secretary's details changed for Mr John Stephen White on 2 December 2011 (1 page) |
2 December 2011 | Secretary's details changed for Mr John Stephen White on 2 December 2011 (1 page) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Register inspection address has been changed (1 page) |
26 January 2011 | Register inspection address has been changed (1 page) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 June 2010 | Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 21 June 2010 (1 page) |
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) |
20 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr William James Waghorn on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr William James Waghorn on 1 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr William James Waghorn on 1 December 2009 (2 pages) |
30 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 December 2006 | Location of debenture register (1 page) |
29 December 2006 | Location of debenture register (1 page) |
29 December 2006 | Location of register of members (1 page) |
29 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: 17 cator road london SE26 5DT (1 page) |
29 December 2006 | Location of register of members (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 17 cator road london SE26 5DT (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 04/12/05; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Return made up to 04/12/05; full list of members (2 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
6 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 04/12/02; full list of members (7 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
19 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
19 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
2 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
2 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | Return made up to 04/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 04/12/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 January 1998 | Return made up to 04/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 04/12/97; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 February 1997 | Return made up to 04/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 04/12/96; full list of members (6 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 February 1996 | Return made up to 04/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 04/12/95; no change of members (4 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
22 June 1978 | Incorporation (14 pages) |
22 June 1978 | Incorporation (14 pages) |