Tarporley
Cheshire
CW6 0AT
Director Name | Mr David Maurice Bond |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 24 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elizabeth Close Kelsall Tarporley Cheshire CW6 0PJ |
Director Name | Mr Geoffrey William Crompton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2001) |
Role | Engineer |
Correspondence Address | 13 Surridge High Legh Knutsford Cheshire WA16 6PU |
Director Name | Mr Richard Graham Eardley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 29 October 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Braefield Station Road Mouldsworth Chester Cheshire CH3 8AJ Wales |
Secretary Name | Mr David Maurice Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elizabeth Close Kelsall Tarporley Cheshire CW6 0PJ |
Website | chemoil.u-net.com |
---|
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
750 at £1 | Carole Eardley 50.00% Ordinary |
---|---|
375 at £1 | Jadwiga Bond 25.00% Ordinary |
375 at £1 | Marie Bond 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,896 |
Cash | £289,263 |
Current Liabilities | £2,870 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 April 2006 | Delivered on: 26 April 2006 Persons entitled: Hsbc 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: F/H land on the east side of rectors lane pentre queensferry alyn and deeside clwyd t/no wa 368575. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 August 1993 | Delivered on: 12 August 1993 Persons entitled: Midland 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: Land on the east side of rectors lane pentre deeside clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
16 February 1987 | Delivered on: 20 February 1987 Persons entitled: Midland 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: Land at premises at rectors lane pentre queensferry deeside county of clwyd. Outstanding |
16 February 1987 | Delivered on: 20 February 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 January 2015 | Registered office address changed from Rectors Lane Pentre Deeside Flintshire CH5 2DN to 68 High Street Tarporley Cheshire CW6 0AT on 2 January 2015 (1 page) |
2 January 2015 | Appointment of Mrs Carole Earley as a director on 11 December 2014 (2 pages) |
2 January 2015 | Registered office address changed from Rectors Lane Pentre Deeside Flintshire CH5 2DN to 68 High Street Tarporley Cheshire CW6 0AT on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Richard Graham Eardley as a director on 29 October 2014 (1 page) |
25 March 2014 | Termination of appointment of David Bond as a director (1 page) |
25 March 2014 | Termination of appointment of David Bond as a secretary (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 October 2013 | Director's details changed for Mr David Maurice Bond on 1 August 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr David Maurice Bond on 1 August 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Mr David Maurice Bond on 1 August 2013 (2 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Secretary's details changed for Mr David Maurice Bond on 1 August 2013 (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 November 2009 | Director's details changed for Mr Richard Graham Eardley on 25 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr David Maurice Bond on 25 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 February 2007 | Return made up to 25/10/06; full list of members (8 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 January 2006 | Return made up to 25/10/05; full list of members (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 November 2004 | Return made up to 25/10/04; full list of members (8 pages) |
25 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
8 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members (8 pages) |
13 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
22 August 2001 | Director resigned (1 page) |
15 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 October 2000 | Return made up to 25/10/00; full list of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 December 1999 | Return made up to 25/10/99; full list of members
|
20 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 December 1997 | Return made up to 25/10/97; no change of members (4 pages) |
11 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 November 1995 | Return made up to 25/10/95; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |