Company NameC.B. Homes Limited
DirectorsColin Booth and Carl Hitchenson
Company StatusActive
Company Number01556988
CategoryPrivate Limited Company
Incorporation Date21 April 1981(43 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Booth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHilltop Farm Park Road
Oulton
Tarporley
Cheshire
CW6 9BH
Secretary NameKaren Margaret Booth
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressHill Top Farm Park Road
Oulton
Tarporley
Cheshire
CW6 9BH
Director NameCarl Hitchenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(22 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleBuilding
Country of ResidenceEngland
Correspondence Address29 Moss Road
Northwich
Cheshire
CW8 4BQ
Director NameMrs Marion Blair
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(11 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 1993)
RoleHousewife
Correspondence Address14b Tower Road North
Wirral
Merseyside
L60 6RT

Contact

Websitecbhomes.co.uk
Email address[email protected]
Telephone01829 730244
Telephone regionTarporley

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Mr Colin Booth
50.00%
C B Dividend Non Voting
100 at £1Carl Hitchenson
5.00%
Ordinary
100 at £1Claire Booth
5.00%
Ordinary
100 at £1Nathan Booth
5.00%
Ordinary
698 at £1Mr Colin Booth
34.90%
Ordinary
1 at £1Debbie Ann Booth
0.05%
Ordinary
1 at £1Nicola Booth
0.05%
Ordinary

Financials

Year2014
Net Worth£208,218
Cash£52,296
Current Liabilities£947,728

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

21 November 1989Delivered on: 28 December 1989
Satisfied on: 3 March 1995
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: Land off church street, malpas, cheshire, part of the cartilage of the little hayes church st.
Fully Satisfied
26 April 1989Delivered on: 5 May 1989
Satisfied on: 3 March 1995
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: Land at church street malpas cheshire.
Fully Satisfied
31 March 1989Delivered on: 6 April 1989
Satisfied on: 3 December 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.
Fully Satisfied
20 October 1988Delivered on: 1 November 1988
Satisfied on: 3 March 1995
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: Land at chester road kelsall, cheshire.
Fully Satisfied
31 March 1988Delivered on: 8 April 1988
Satisfied on: 3 March 1995
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: Land on west side of whitchurch road, spurston cheshire title no: ch 237099.
Fully Satisfied
12 June 2012Delivered on: 13 June 2012
Satisfied on: 4 September 2013
Persons entitled: Andrew John Leech and Susan Pamela Kingston

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land adjoining blackmore house chester road little budworth cheshire t/no's CH436310 and part t/no's CH475597 and CH481948.
Fully Satisfied
20 October 2011Delivered on: 4 November 2011
Satisfied on: 4 September 2013
Persons entitled: John Roger Dyke

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 windcliffe alvanley road helsby frodsham t/no CH5611.
Fully Satisfied
31 March 1988Delivered on: 2 April 1988
Satisfied on: 3 March 1995
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: F/H property k/a the former goods yard, situate 312, chester road, hartford, northwich, cheshire.
Fully Satisfied
14 July 2011Delivered on: 21 July 2011
Satisfied on: 4 September 2013
Persons entitled: John Roger Dyke

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 249 chester road helsby frodsham t/no CH531351.
Fully Satisfied
3 September 2010Delivered on: 9 September 2010
Satisfied on: 4 September 2013
Persons entitled: Mr Brian Lovatt

Classification: Legal charge
Secured details: £82,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 249 chester road helsby frodsham cheshire t/n CH531351.
Fully Satisfied
25 April 2008Delivered on: 1 May 2008
Satisfied on: 5 July 2012
Persons entitled: William Holden

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land K.a karlaire, brymbo road, bwlchgwyn, wrexham.
Fully Satisfied
18 April 2007Delivered on: 20 April 2007
Satisfied on: 10 August 2011
Persons entitled: Roger Dyke

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 tan twr pantybuarth road pantymwyn t/no wa 785427.
Fully Satisfied
23 January 2007Delivered on: 26 January 2007
Satisfied on: 10 August 2011
Persons entitled: Roger Dyke

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 land to the rear of rowan cottage (formerly the blacksmiths arms) loppington wem part of t/no SL75705. See the mortgage charge document for full details.
Fully Satisfied
23 June 2006Delivered on: 24 June 2006
Satisfied on: 10 August 2011
Persons entitled: Roger John Nicholas and Ann Nicholas

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £600,000.00.
Particulars: Long lane farm barns, wettenhall, winsford, cheshire.
Fully Satisfied
19 January 2006Delivered on: 24 January 2006
Satisfied on: 10 August 2011
Persons entitled: Roger Dyke

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land comprising part of cherry cottage dobells road leftwich northwich under part of t/n CH175185.
Fully Satisfied
18 November 2005Delivered on: 26 November 2005
Satisfied on: 10 August 2011
Persons entitled: Roger Dyke

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 the nurseries marchamley t/no SL85124.
Fully Satisfied
8 September 2005Delivered on: 24 September 2005
Satisfied on: 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: £53,603.50 due or to become due from the company to.
Particulars: Land at the rear of 4 the village welshampton ellesmere.
Fully Satisfied
17 November 2004Delivered on: 20 November 2004
Satisfied on: 13 September 2006
Persons entitled: Roger Dyke

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the f/h property k/a hill house, bunbury lane, bunbury t/n CH217665.
Fully Satisfied
9 April 1986Delivered on: 18 April 1986
Satisfied on: 10 February 1989
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: Land on the west side of darkie meadow bunburg cheshire title no ch 226241.
Fully Satisfied
7 October 2004Delivered on: 12 October 2004
Satisfied on: 13 September 2006
Persons entitled: Roger Dyke

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 the firs bunbury lane bunbury tarporley cheshire t/n CH523463 and part of the property k/a the oak bunbury lane tarporley cheshire fixedcharge over all plant and machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 August 2004Delivered on: 26 August 2004
Satisfied on: 1 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the mortgagor's interest in buildings and land extending to approximately 2.4 acres and long lane farm wettenhall winsford cheshire by way of fixed charge the fixtures and fittings of the company, the plant and machinery vehicles and computer equipment. See the mortgage charge document for full details.
Fully Satisfied
3 June 2004Delivered on: 10 June 2004
Satisfied on: 1 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at 124/126 old chester road helsby frodsham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 2003Delivered on: 30 September 2003
Satisfied on: 13 September 2006
Persons entitled: Roger Dyke

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 hill house bunbury lane bunbury cheshire, by way of fixed charge all plant machinery implements utensils furniture equipment and goodwill.
Fully Satisfied
27 June 2002Delivered on: 10 July 2002
Satisfied on: 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1, 2 & 5 brook road tarporley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 June 2002Delivered on: 3 July 2002
Satisfied on: 13 September 2006
Persons entitled: Roger Dyke

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 rose leigh school lane bunbury tarporley cheshire and the goodwill of the business. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 June 2002Delivered on: 21 June 2002
Satisfied on: 13 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 brook road tarporley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 January 2002Delivered on: 31 January 2002
Satisfied on: 13 September 2006
Persons entitled: The Royal Bank of Scotland 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 halton station road, runcorn, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 2000Delivered on: 25 September 2000
Satisfied on: 13 September 2006
Persons entitled: Roger Dyke

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming the site on the east side of brades lane freckleton preston fylde lancashire together by way of fixed charge all plant machinery, implements, utensils, furniture and equipment and any goodwill.
Fully Satisfied
9 April 1986Delivered on: 18 April 1986
Satisfied on: 10 February 1989
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: Land on the west side of darkie meadow bunburg cheshire title no ch 225993.
Fully Satisfied
2 May 2000Delivered on: 18 May 2000
Satisfied on: 13 September 2006
Persons entitled: Roger Dyke

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming the site and curtilage k/a lea green filling station over road church minshull crewe and nantwich cheshire being part of land comprised in a transfer.fixed charge all plant machinery implements utensils furniture and equipment now or from time to time at the property.fixed charge the goodwill of any business carried on by the mortgagor at the property.
Fully Satisfied
8 December 1999Delivered on: 17 December 1999
Satisfied on: 13 September 2006
Persons entitled: The Royal Bank of Scotland 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 adjoining september cottage wrenbury road aston nantwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 July 1999Delivered on: 13 August 1999
Satisfied on: 13 September 2006
Persons entitled: Roger Dyke

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as land forming the site and curtilage of and together with the dwellinghouse "the caboose",dunstan,burton,wirral with all plant,machinery,utensils,furniture and equipment thereon; the goodwill of business.
Fully Satisfied
5 December 1997Delivered on: 10 December 1997
Satisfied on: 13 September 2006
Persons entitled: Davenham Trust PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the east side of locksley close heaton norris stockport.
Fully Satisfied
22 June 1992Delivered on: 9 July 1992
Satisfied on: 3 March 1995
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: 24 st andrews close worstead north walsham norfolk.
Fully Satisfied
4 February 1992Delivered on: 12 February 1992
Satisfied on: 3 March 1995
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: 100 ringway waverton chester cheshire title no CH94688.
Fully Satisfied
13 September 1990Delivered on: 21 September 1990
Satisfied on: 3 March 1995
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: 2 riddings court and garage morris park, hartford, northwich, cheshire title numbers ch 303021.
Fully Satisfied
6 August 1990Delivered on: 14 August 1990
Satisfied on: 3 March 1995
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: 75 shores green drive wincham northwich cheshire title no ch 77046.
Fully Satisfied
19 March 1990Delivered on: 23 March 1990
Satisfied on: 18 November 1995
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: 308 chester road, hartford, northwich, cheshire. Title no ch 316652.
Fully Satisfied
24 July 1984Delivered on: 10 August 1984
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: F/H land adjoining "wilsbury" the crescent hertford.
Fully Satisfied
5 May 2022Delivered on: 5 May 2022
Persons entitled: John Roger Dyke

Classification: A registered charge
Particulars: The freehold land at stone place, chester title to which is to be transferred out of title number CH68387 and more particularly described in a transfer dated 31 march 2022 made between john david parry and jane kirsty parry (1) and C.B. homes limited (2).
Outstanding
18 June 2020Delivered on: 24 June 2020
Persons entitled: John Roger Dyke

Classification: A registered charge
Particulars: Land forming part of karibu at banbury road,. Alpraham, tarporley, cheshire CW6 9JD as is more. Particularly described in a transfer of 18 june. 2020 made between christopher david jones and. Madeline jones (1) and cb homes limited (2) the. Title number to which will be issued on. Registration.
Outstanding
16 March 2020Delivered on: 23 March 2020
Persons entitled:
Stephen Trevor Starkey-Jones
Susan Fiona Starkey-Jones

Classification: A registered charge
Particulars: A first legal mortgage over the property pike house, pike lane, kingsley, frodsham, WA6 8EJ title no: CH252106. Fixed charge over all rights, benefits, contracts, warranties, licences and consents relating to the property as per clause 3.1 of the charge.
Outstanding
14 January 2020Delivered on: 17 January 2020
Persons entitled: John Roger Dyke

Classification: A registered charge
Particulars: All that freehold land east side of bunbury lane bunbury tarporley CW6 9QZ edged blue on a plan to a transfer dated the 14THE january 2020 comprising part title CH650937 and CH217665 and made between (1) denton & co trustees limited and timothy john briggs and timothy john briggs and (2) C.B. homes limited.
Outstanding
2 October 2019Delivered on: 8 October 2019
Persons entitled: John Roger Dyke

Classification: A registered charge
Particulars: Land at clifton, vicarage lane, helsby, frodsham WA6 9AE more particularly descriobed in a transfer dated 2 october 2019 made between christopher francis williams and margaret anne price as executors of elizabeth mary williams deceased (1) and C.B. homes limtied (2).
Outstanding
19 October 2018Delivered on: 23 October 2018
Persons entitled: John Roger Dyke

Classification: A registered charge
Particulars: The freehold land east side of bunbury lane, bunbury, tarporley, CW6 9QZ edged red on the plan to a transfer dated 19 october 2018 comprising part title CH650937 and CH217665 and made betwen (1) denton & co trustees limited & timothy john briggs and timothy john briggs and (2) C.B. homes limited.
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: John Roger Dyke

Classification: A registered charge
Particulars: Land at bunbury heath, whitchurch road, bunbury heath, tarporley, cheshire CW6 9SX to be created out of title number CH402573 more particularly described in a transfer of part between james robert france-hayhurst and jean gaynor france-hayhurst and the C.B. homes limited dated 30 june 2017.
Outstanding
7 February 2017Delivered on: 14 February 2017
Persons entitled: John Roger Dyke

Classification: A registered charge
Particulars: The land on the north-east side of oulton mill lane, rushton partly registered at the land registry under title number CH158071 and mill pool restaurant, oulton mill lane, little budworth, rushton near tarporley, cheshire CW6 9BW registered at the land registry under title number CH115782 as comprised in a transfer of even date made between mill pool restaurant limited and the mortgagor.
Outstanding
13 October 2015Delivered on: 20 October 2015
Persons entitled: John Roger Dyke

Classification: A registered charge
Particulars: Legal charge over all that freehold property known as 1 hornsmill way, helsby, frodsham, cheshire WA6 0DE registered under title number CH549761.
Outstanding
20 January 2014Delivered on: 24 January 2014
Persons entitled: John Roger Dyke

Classification: A registered charge
Particulars: Part of dig lane farm dig lane netherton frodsham part t/nos CH185195 and CH486765. Notification of addition to or amendment of charge.
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled:
Stephen Trevor Starkey-Jones
Susan Fiona Starkey-Jones
Sarah Margaret Dyke
John Roger Dyke

Classification: A registered charge
Particulars: F/H property k/a 14 chelford drive, northwich t/no:CH504393. Notification of addition to or amendment of charge.
Outstanding
29 June 2012Delivered on: 14 July 2012
Persons entitled: Robert Williams and Dame Josephine Williams

Classification: Legal charge
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Land on the north side of school road rudheath northwich cheshire.
Outstanding
12 June 2012Delivered on: 13 June 2012
Persons entitled: John Roger Dyke and Sarah Margaret Dyke

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blackmoor house chester road little budworth cheshire t/no's CH475597 and CH481948.
Outstanding
23 April 2012Delivered on: 24 April 2012
Persons entitled: John Roger Dyke and Sarah Margaret Dyke

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a blackmoor house chester road little budworth cheshire t/no CH436310 and part of t/no's CH475597 and CH481948.
Outstanding
4 November 1999Delivered on: 6 November 1999
Persons entitled: The Royal Bank of Scotland 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

Filing History

15 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 June 2020Registration of charge 015569880054, created on 18 June 2020 (41 pages)
23 March 2020Registration of charge 015569880053, created on 16 March 2020 (45 pages)
17 January 2020Registration of charge 015569880052, created on 14 January 2020 (41 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
8 October 2019Registration of charge 015569880051, created on 2 October 2019 (39 pages)
12 September 2019Satisfaction of charge 015569880049 in full (4 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 August 2019Satisfaction of charge 015569880048 in full (4 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
23 October 2018Registration of charge 015569880050, created on 19 October 2018 (40 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (6 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 July 2017Registration of charge 015569880049, created on 30 June 2017 (13 pages)
4 July 2017Registration of charge 015569880049, created on 30 June 2017 (13 pages)
6 March 2017Statement of company's objects (2 pages)
6 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 March 2017Statement of company's objects (2 pages)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Change of share class name or designation (2 pages)
14 February 2017Registration of charge 015569880048, created on 7 February 2017 (14 pages)
14 February 2017Registration of charge 015569880048, created on 7 February 2017 (14 pages)
27 January 2017Satisfaction of charge 42 in full (4 pages)
27 January 2017Satisfaction of charge 41 in full (4 pages)
27 January 2017Satisfaction of charge 44 in full (4 pages)
27 January 2017Satisfaction of charge 44 in full (4 pages)
27 January 2017Satisfaction of charge 41 in full (4 pages)
27 January 2017Satisfaction of charge 42 in full (4 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
24 December 2016Satisfaction of charge 015569880046 in full (4 pages)
24 December 2016Satisfaction of charge 015569880047 in full (4 pages)
24 December 2016Satisfaction of charge 015569880046 in full (4 pages)
24 December 2016Satisfaction of charge 015569880045 in full (4 pages)
24 December 2016Satisfaction of charge 015569880045 in full (4 pages)
24 December 2016Satisfaction of charge 015569880047 in full (4 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
(6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Registration of charge 015569880047, created on 13 October 2015 (16 pages)
20 October 2015Registration of charge 015569880047, created on 13 October 2015 (16 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(6 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Registration of charge 015569880046
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(16 pages)
24 January 2014Registration of charge 015569880046
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(16 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(6 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(6 pages)
4 September 2013Satisfaction of charge 43 in full (3 pages)
4 September 2013Satisfaction of charge 43 in full (3 pages)
4 September 2013Satisfaction of charge 39 in full (3 pages)
4 September 2013Satisfaction of charge 39 in full (3 pages)
4 September 2013Satisfaction of charge 40 in full (3 pages)
4 September 2013Satisfaction of charge 38 in full (3 pages)
4 September 2013Satisfaction of charge 38 in full (3 pages)
4 September 2013Satisfaction of charge 40 in full (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Registration of charge 015569880045 (15 pages)
18 July 2013Registration of charge 015569880045 (15 pages)
25 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
11 January 2011Secretary's details changed for Karen Margaret Booth on 23 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Colin Booth on 23 December 2010 (2 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Mr Colin Booth on 23 December 2010 (2 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
11 January 2011Secretary's details changed for Karen Margaret Booth on 23 December 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
2 March 2010Director's details changed for Carl Hitchenson on 23 December 2009 (2 pages)
2 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Carl Hitchenson on 23 December 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
21 April 2009Ad 06/04/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (1 page)
21 April 2009Ad 06/04/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (1 page)
17 March 2009Registered office changed on 17/03/2009 from 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
17 March 2009Registered office changed on 17/03/2009 from 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
15 January 2009Return made up to 23/12/08; full list of members (4 pages)
15 January 2009Return made up to 23/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
28 April 2008Registered office changed on 28/04/2008 from 26 pall mall manchester M2 1JR (1 page)
28 April 2008Registered office changed on 28/04/2008 from 26 pall mall manchester M2 1JR (1 page)
20 February 2008Return made up to 23/12/07; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
20 February 2008Location of debenture register (1 page)
20 February 2008Location of debenture register (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Return made up to 23/12/07; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
8 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
13 February 2007Return made up to 23/12/06; full list of members (8 pages)
13 February 2007Return made up to 23/12/06; full list of members (8 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
7 December 2006Registered office changed on 07/12/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
7 December 2006Registered office changed on 07/12/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
21 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
13 September 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
25 January 2006Return made up to 23/12/05; full list of members (8 pages)
25 January 2006Return made up to 23/12/05; full list of members (8 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
21 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
21 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
6 January 2005Return made up to 23/12/04; full list of members (8 pages)
6 January 2005Return made up to 23/12/04; full list of members (8 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
15 January 2004Return made up to 23/12/03; full list of members (7 pages)
15 January 2004Return made up to 23/12/03; full list of members (7 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 December 2002Return made up to 23/12/02; full list of members (7 pages)
31 December 2002Return made up to 23/12/02; full list of members (7 pages)
31 July 2002Registered office changed on 31/07/02 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
31 July 2002Registered office changed on 31/07/02 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
30 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 23/12/01; full list of members (7 pages)
19 February 2002Return made up to 23/12/01; full list of members (7 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 January 2001Return made up to 23/12/00; full list of members (7 pages)
2 January 2001Return made up to 23/12/00; full list of members (7 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
8 March 2000Registered office changed on 08/03/00 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
8 March 2000Registered office changed on 08/03/00 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
7 March 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(7 pages)
7 March 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(7 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 23/12/98; no change of members (4 pages)
16 February 1999Return made up to 23/12/98; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
16 February 1998Return made up to 23/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
16 February 1998Return made up to 23/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
10 December 1997Particulars of mortgage/charge (4 pages)
10 December 1997Particulars of mortgage/charge (4 pages)
28 January 1997Return made up to 23/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
28 January 1997Return made up to 23/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
16 December 1996Full accounts made up to 31 March 1996 (20 pages)
16 December 1996Full accounts made up to 31 March 1996 (20 pages)
22 January 1996Return made up to 30/11/95; no change of members (4 pages)
22 January 1996Return made up to 30/11/95; no change of members (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Full accounts made up to 31 March 1995 (16 pages)
26 October 1995Full accounts made up to 31 March 1995 (16 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
3 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 April 1981Incorporation (18 pages)
21 April 1981Incorporation (18 pages)