Glazebrook
Warrington
Cheshire
WA3 5AX
Secretary Name | Mr Kenneth Albert Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2003(21 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wychwood Avenue Lymm Cheshire WA13 0NE |
Secretary Name | Mr William Barry Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 2 Windsor Avenue Irlam Manchester Lancashire M44 6HP |
Director Name | Leonard Richard Donovan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 1998) |
Role | Bus. Devel. Exec. |
Correspondence Address | 5 Lyndon Road Irlam Manchester Greater Manchester M44 6WB |
Director Name | Brian Sharman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 1998) |
Role | Legal Administration |
Correspondence Address | 8 Troutbeck Avenue Newton Le Willows Merseyside WA12 9HF |
Telephone | 0161 7755553 |
---|---|
Telephone region | Manchester |
Registered Address | 230 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Rixton-with-Glazebrook |
Ward | Rixton and Woolston |
2 at £1 | Mr Rodney Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,849 |
Cash | £37,951 |
Current Liabilities | £369,211 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
31 December 1996 | Delivered on: 6 January 1997 Persons entitled: Trafford Park Development Corporation Classification: Agreement relating to enviornmental improvement Secured details: £96,563 due from the company to the chargee. Particulars: F/Hold plot of land with the building thereon known as plot 22 on the northbank industrial park,irlam,salford,gt.manchester; gm 62751. Outstanding |
---|---|
15 January 1993 | Delivered on: 22 January 1993 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: Plot 22,northbank industrial estate,irlam,manchester,greater manchester.t/no.part gm 468870. Outstanding |
22 February 1991 | Delivered on: 11 March 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opended or to be opened hereafter and in whatever currency such account may be denominated and whether with the bank or opened by the bank (whether in the name of the company or not) on the company's behalf with some third party for the deposit of moneys of the company. Outstanding |
22 March 1990 | Delivered on: 2 April 1990 Persons entitled: Barclays Bank PLC Classification: By the company and redney richards as trustee for the company. Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rhinewood inn beechfield glazebrook lane, glazebrook, warrington cheshire t/no. Ch 230902. Outstanding |
22 March 1990 | Delivered on: 2 April 1990 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: The land fronting glazebrook lane, glazebrook to the east of the rhinewoo inn, glazebrook, warrington, cheshire. T/no ch 312306. Outstanding |
14 March 1990 | Delivered on: 19 March 1990 Persons entitled: Greenall Whitley PLC and Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and rodney richards to the chargees including monies due for goods sold and delivered. Particulars: Premises k/as land adjoining the rhinewood inn glazebrook lane glazebrook near warrington cheshire. The goodwill of the business of a licensed hotel and the benefit of the justices licence. Floating charge over all fixed plant machinery implements utensils furniture and equipment.including uncalled capital. Outstanding |
25 May 1989 | Delivered on: 1 June 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: F/H property k/a or being a plot of land to the east of the rhinewood inn, glazebrook nr warrington cheshire. Outstanding |
12 December 1986 | Delivered on: 30 December 1986 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: Rhinewood inn, beechfield, glazebrook, cheshire. Tn: ch 230902. Outstanding |
30 December 1981 | Delivered on: 6 January 1982 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 & floating charge undertaking and all property and assets pesent and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
21 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
27 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
3 January 2023 | Register inspection address has been changed from 608 Liverpool Road Irlam Manchester M44 5AA United Kingdom to Office 16 Hamilton Davies House Liverpool Road Cadishead Manchester M44 5BG (1 page) |
30 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
18 January 2022 | Confirmation statement made on 17 December 2021 with updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
3 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
27 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Director's details changed for Mr Rodney Richards on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Rodney Richards on 1 October 2009 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Mr Rodney Richards on 1 October 2009 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
25 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
29 April 2004 | Return made up to 17/12/03; full list of members (6 pages) |
29 April 2004 | Return made up to 17/12/03; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Return made up to 17/12/02; full list of members (6 pages) |
25 April 2003 | Return made up to 17/12/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
26 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 June 2000 (13 pages) |
4 June 2001 | Accounts for a small company made up to 30 June 2000 (13 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |