Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | John Montague Nicholson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Butcher |
Correspondence Address | Tegman Curzon Park North Chester CH4 8AR Wales |
Secretary Name | Mr Howard Wilton De Grey Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Gresford Wrexham Clwyd |
Secretary Name | Susan Carmel De Grey Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(18 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 January 2010) |
Role | Company Director |
Correspondence Address | Station House Gresford Wrexham LL12 8RH Wales |
Telephone | 01978 853338 |
---|---|
Telephone region | Wrexham |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
8.5k at £1 | Howard Walton De Grey Homer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,665 |
Cash | £26,944 |
Current Liabilities | £438,199 |
Latest Accounts | 28 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
30 August 2001 | Delivered on: 5 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plots 1 and 2 the woodlands chester road gresford wrexham t/n WA963646.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
22 March 2001 | Delivered on: 5 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as plots 1 and 2 the woodlands, chester road, gresford, wrexham t/n WA963646. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 November 2000 | Delivered on: 6 December 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land lying to the north east of bryn emlyn - known as - bryn awel pentre halkyn holywell t/no: WA889234. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 October 1998 | Delivered on: 22 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at rossett hall farm chester road rossett wrexham.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 January 1992 | Delivered on: 24 January 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 December 1986 | Delivered on: 9 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold kings croft kings mills road wrexham clwyd and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 1986 | Delivered on: 9 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from gresford construction company limited to the chargee on any account whatsoever. Particulars: F/Hold kings croft, kings mills road, wrexham clwyd and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 April 1986 | Delivered on: 22 April 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/as land containing 4.638 acres or thereabouts at nantygaer llaymore. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 July 2004 | Delivered on: 20 July 2004 Persons entitled: National Westminster 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 adjoining and to the rear of 146 mancot lane, mancot. 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. Outstanding |
24 November 2003 | Delivered on: 2 December 2003 Persons entitled: National Westminster 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: 28 park avenue wrexham t/no CYM98414. 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. Outstanding |
24 November 2003 | Delivered on: 2 December 2003 Persons entitled: National Westminster 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: Plots 1 & 2 melyd avenue johnstown wrexham. 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. Outstanding |
25 March 2003 | Delivered on: 9 April 2003 Persons entitled: National Westminster 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: By way of legal mortgage land at brookside halkyn road flint. 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. Outstanding |
1 April 1986 | Delivered on: 21 April 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become from gresford construction company limited to the chargee. Particulars: F/Hold land comprising 4.638 acres at gresford road llay wrexham clwyd and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 28 December 2022 (11 pages) |
29 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
5 January 2023 | Confirmation statement made on 1 December 2022 with updates (5 pages) |
28 September 2022 | Total exemption full accounts made up to 29 December 2021 (11 pages) |
7 December 2021 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
28 October 2021 | Total exemption full accounts made up to 29 December 2020 (12 pages) |
30 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Total exemption full accounts made up to 30 December 2019 (12 pages) |
3 February 2021 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
6 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Registered office address changed from C/O Morris & Co Chartered Accountants 1 Heritage Court, Lower Bridge Street Chester CH1 1RD England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from C/O Morris & Co Chartered Accountants 1 Heritage Court, Lower Bridge Street Chester CH1 1RD England on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from C/O Morris & Co Chartered Accountants 1 Heritage Court, Lower Bridge Street Chester CH1 1RD England on 4 January 2011 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Howard Wilton De Grey Homer on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Howard Wilton De Grey Homer on 31 December 2009 (2 pages) |
8 January 2010 | Termination of appointment of Susan De Grey Homer as a secretary (1 page) |
8 January 2010 | Registered office address changed from Station House Gresford Wrexham LL12 8RH on 8 January 2010 (1 page) |
8 January 2010 | Termination of appointment of Susan De Grey Homer as a secretary (1 page) |
8 January 2010 | Registered office address changed from Station House Gresford Wrexham LL12 8RH on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Station House Gresford Wrexham LL12 8RH on 8 January 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 37-43 white friars chester CH1 1QD (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 37-43 white friars chester CH1 1QD (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 November 2002 | £ ic 17002/8501 05/11/02 £ sr 8501@1=8501 (1 page) |
22 November 2002 | £ ic 17002/8501 05/11/02 £ sr 8501@1=8501 (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 February 1996 | Return made up to 22/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 22/12/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |