Saltney
Chester
CH4 8RQ
Wales
Director Name | Mrs Jane Waugh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House River Lane Saltney Chester CH4 8RQ Wales |
Director Name | Edward Brian Croll |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Millstream Rise Romsey Hampshire SO51 8HA |
Director Name | Walter David Croll |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | Deerfold Brook Lyndhurst Hampshire SO4 7JB |
Director Name | Mr Colin Croll |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Totton Southampton Hampshire SO40 3XJ |
Secretary Name | Edward Brian Croll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 2 Millstream Rise Romsey Hampshire SO51 8HA |
Secretary Name | Simon David Toft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Cottages Upper Swanmore Southampton Hampshire SO40 7EB |
Director Name | Mr Paul Alexander James Croll |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(24 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 13 February 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Totton Southampton Hampshire SO40 3XJ |
Secretary Name | Mr Paul Alexander James Croll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(24 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 February 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nutsey Lane Calmore Industrial Estate Totton Southampton Hampshire SO40 3XJ |
Website | www.the-handmade-bed-company.co.uk/ |
---|---|
Telephone | 0845 2937252 |
Telephone region | Unknown |
Registered Address | Riverside House River Lane Saltney Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
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 | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
25 October 1984 | Delivered on: 6 November 1984 Satisfied on: 11 November 1993 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge in any f/h and l/h property fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
---|---|
23 June 1983 | Delivered on: 24 June 1983 Satisfied on: 11 November 1993 Persons entitled: County Bank Limited Classification: Legal mortgage 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 mullins lane hythe hampshire title no's hp 2119, hp 173069. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1983 | Delivered on: 11 May 1983 Satisfied on: 11 November 1993 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as land off mullins lane, hythe hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 November 2023 | Confirmation statement made on 15 November 2023 with updates (5 pages) |
---|---|
17 February 2023 | Appointment of Mr Andrew Massey Mcclements as a director on 13 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Paul Alexander James Croll as a secretary on 17 February 2023 (1 page) |
17 February 2023 | Termination of appointment of Colin Croll as a director on 17 February 2023 (1 page) |
17 February 2023 | Registered office address changed from Nutsey Lane Calmore Industrial Estate Totton Southampton Hampshire SO40 3XJ to Riverside House River Lane Saltney Chester CH4 8RQ on 17 February 2023 (1 page) |
17 February 2023 | Notification of Jane Waugh as a person with significant control on 13 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Paul Alexander James Croll as a director on 13 February 2023 (1 page) |
17 February 2023 | Notification of Andrew Massey Mcclements as a person with significant control on 13 February 2023 (2 pages) |
17 February 2023 | Cessation of Millbrook Industries Ltd as a person with significant control on 13 February 2023 (1 page) |
17 February 2023 | Notification of Fwg Sales Ltd as a person with significant control on 13 February 2023 (2 pages) |
17 February 2023 | Appointment of Mrs Jane Waugh as a director on 13 February 2023 (2 pages) |
7 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
15 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
13 January 2012 | Director's details changed for Mr Paul Alexander James Croll on 1 November 2011 (2 pages) |
13 January 2012 | Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011 (1 page) |
13 January 2012 | Director's details changed for Colin Croll on 1 November 2011 (2 pages) |
13 January 2012 | Director's details changed for Colin Croll on 1 November 2011 (2 pages) |
13 January 2012 | Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011 (1 page) |
13 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Colin Croll on 1 November 2011 (2 pages) |
13 January 2012 | Director's details changed for Mr Paul Alexander James Croll on 1 November 2011 (2 pages) |
13 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011 (1 page) |
13 January 2012 | Director's details changed for Mr Paul Alexander James Croll on 1 November 2011 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
21 December 2009 | Director's details changed for Colin Croll on 1 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Colin Croll on 1 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Paul Alexander James Croll on 1 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Paul Alexander James Croll on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Paul Alexander James Croll on 1 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Colin Croll on 1 November 2009 (2 pages) |
8 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from nutsey lane calmore industrial estate totton southampton hampshire SO40 3XJ (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from nutsey lane calmore industrial estate totton southampton hampshire SO40 3XJ (1 page) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Location of register of members (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
1 December 2007 | Return made up to 01/11/07; no change of members (7 pages) |
1 December 2007 | Return made up to 01/11/07; no change of members (7 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
1 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: calmore industrial park totton southampton SO40 3RY (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: calmore industrial park totton southampton SO40 3RY (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
12 June 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
12 January 2006 | Return made up to 01/11/05; full list of members (6 pages) |
12 January 2006 | Return made up to 01/11/05; full list of members (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
25 January 2005 | Return made up to 01/11/04; full list of members (6 pages) |
25 January 2005 | Return made up to 01/11/04; full list of members (6 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
26 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
20 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
5 December 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
5 December 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
4 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 01/11/02; full list of members (6 pages) |
26 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
23 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
23 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
5 December 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
5 December 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
14 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
6 December 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
6 December 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
30 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
18 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
18 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
13 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
13 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
14 November 1997 | Return made up to 01/11/97; no change of members
|
14 November 1997 | Return made up to 01/11/97; no change of members
|
10 October 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
10 October 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
15 November 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Return made up to 01/11/96; no change of members
|
15 November 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
15 November 1996 | Secretary resigned;director resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Return made up to 01/11/96; no change of members
|
15 November 1996 | Secretary resigned;director resigned (1 page) |
30 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
16 October 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
16 October 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |