Oulton
Tarporley
Cheshire
CW6 9BH
Secretary Name | Karen Margaret Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(9 years, 8 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Hill Top Farm Park Road Oulton Tarporley Cheshire CW6 9BH |
Director Name | Carl Hitchenson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(22 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Building |
Country of Residence | England |
Correspondence Address | 29 Moss Road Northwich Cheshire CW8 4BQ |
Director Name | Mrs Marion Blair |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 1993) |
Role | Housewife |
Correspondence Address | 14b Tower Road North Wirral Merseyside L60 6RT |
Website | cbhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01829 730244 |
Telephone region | Tarporley |
Registered Address | Hlb House 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 |
1000 at £1 | Mr Colin Booth 50.00% C B Dividend Non Voting |
---|---|
100 at £1 | Carl Hitchenson 5.00% Ordinary |
100 at £1 | Claire Booth 5.00% Ordinary |
100 at £1 | Nathan Booth 5.00% Ordinary |
698 at £1 | Mr Colin Booth 34.90% Ordinary |
1 at £1 | Debbie Ann Booth 0.05% Ordinary |
1 at £1 | Nicola Booth 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,218 |
Cash | £52,296 |
Current Liabilities | £947,728 |
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 | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
21 November 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1988 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1986 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1986 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1999 | Delivered 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 |
15 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 June 2020 | Registration of charge 015569880054, created on 18 June 2020 (41 pages) |
23 March 2020 | Registration of charge 015569880053, created on 16 March 2020 (45 pages) |
17 January 2020 | Registration of charge 015569880052, created on 14 January 2020 (41 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
8 October 2019 | Registration of charge 015569880051, created on 2 October 2019 (39 pages) |
12 September 2019 | Satisfaction of charge 015569880049 in full (4 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 August 2019 | Satisfaction of charge 015569880048 in full (4 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
23 October 2018 | Registration of charge 015569880050, created on 19 October 2018 (40 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 July 2017 | Registration of charge 015569880049, created on 30 June 2017 (13 pages) |
4 July 2017 | Registration of charge 015569880049, created on 30 June 2017 (13 pages) |
6 March 2017 | Statement of company's objects (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Statement of company's objects (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
14 February 2017 | Registration of charge 015569880048, created on 7 February 2017 (14 pages) |
14 February 2017 | Registration of charge 015569880048, created on 7 February 2017 (14 pages) |
27 January 2017 | Satisfaction of charge 42 in full (4 pages) |
27 January 2017 | Satisfaction of charge 41 in full (4 pages) |
27 January 2017 | Satisfaction of charge 44 in full (4 pages) |
27 January 2017 | Satisfaction of charge 44 in full (4 pages) |
27 January 2017 | Satisfaction of charge 41 in full (4 pages) |
27 January 2017 | Satisfaction of charge 42 in full (4 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
24 December 2016 | Satisfaction of charge 015569880046 in full (4 pages) |
24 December 2016 | Satisfaction of charge 015569880047 in full (4 pages) |
24 December 2016 | Satisfaction of charge 015569880046 in full (4 pages) |
24 December 2016 | Satisfaction of charge 015569880045 in full (4 pages) |
24 December 2016 | Satisfaction of charge 015569880045 in full (4 pages) |
24 December 2016 | Satisfaction of charge 015569880047 in full (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Registration of charge 015569880047, created on 13 October 2015 (16 pages) |
20 October 2015 | Registration of charge 015569880047, created on 13 October 2015 (16 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 January 2014 | Registration of charge 015569880046
|
24 January 2014 | Registration of charge 015569880046
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 September 2013 | Satisfaction of charge 43 in full (3 pages) |
4 September 2013 | Satisfaction of charge 43 in full (3 pages) |
4 September 2013 | Satisfaction of charge 39 in full (3 pages) |
4 September 2013 | Satisfaction of charge 39 in full (3 pages) |
4 September 2013 | Satisfaction of charge 40 in full (3 pages) |
4 September 2013 | Satisfaction of charge 38 in full (3 pages) |
4 September 2013 | Satisfaction of charge 38 in full (3 pages) |
4 September 2013 | Satisfaction of charge 40 in full (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Registration of charge 015569880045 (15 pages) |
18 July 2013 | Registration of charge 015569880045 (15 pages) |
25 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
11 January 2011 | Secretary's details changed for Karen Margaret Booth on 23 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Colin Booth on 23 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for Mr Colin Booth on 23 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Secretary's details changed for Karen Margaret Booth on 23 December 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
2 March 2010 | Director's details changed for Carl Hitchenson on 23 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Carl Hitchenson on 23 December 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
21 April 2009 | Ad 06/04/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (1 page) |
21 April 2009 | Ad 06/04/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (1 page) |
17 March 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 23/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 26 pall mall manchester M2 1JR (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 26 pall mall manchester M2 1JR (1 page) |
20 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
20 February 2008 | Registered 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 2008 | Location of debenture register (1 page) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
20 February 2008 | Registered 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 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Return made up to 23/12/06; full list of members (8 pages) |
13 February 2007 | Return made up to 23/12/06; full list of members (8 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 23/12/05; full list of members (8 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members (8 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
15 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 December 2002 | Return made up to 23/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 23/12/02; full list of members (7 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 23/12/01; full list of members (7 pages) |
19 February 2002 | Return made up to 23/12/01; full list of members (7 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 3 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
7 March 2000 | Return made up to 23/12/99; full list of members
|
7 March 2000 | Return made up to 23/12/99; full list of members
|
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Return made up to 23/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 23/12/98; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
16 February 1998 | Return made up to 23/12/97; full list of members
|
16 February 1998 | Return made up to 23/12/97; full list of members
|
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
10 December 1997 | Particulars of mortgage/charge (4 pages) |
10 December 1997 | Particulars of mortgage/charge (4 pages) |
28 January 1997 | Return made up to 23/12/96; no change of members
|
28 January 1997 | Return made up to 23/12/96; no change of members
|
16 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
22 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
22 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 April 1981 | Incorporation (18 pages) |
21 April 1981 | Incorporation (18 pages) |