Chester
CH1 1QN
Wales
Director Name | Susan Marie Day-Hitchen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 1999) |
Role | Co Secretary |
Correspondence Address | 152 Stiby Road Yeovil Somerset BA21 3ER |
Director Name | Mr William Richard Day-Hitchen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months (resigned 01 April 2021) |
Role | Distributor |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young St. John's Chambers, Love Str Chester CH1 1QN Wales |
Secretary Name | Susan Marie Day-Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 152 Stiby Road Yeovil Somerset BA21 3ER |
Secretary Name | William Richard Day-Hitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 April 2021) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St. John's Chambers, Love Str Chester CH1 1QN Wales |
Director Name | Colin Cyril Joseph Gullick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(18 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 08 January 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 205 Galmington Rd Taunton TA1 4SS |
Website | autoday.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01823 276507 |
Telephone region | Taunton |
Registered Address | C/O Uhy Hacker Young St. John's Chambers, Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gilbert Fleming 50.00% Ordinary B |
---|---|
100 at £1 | W.r. Day-hitchen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,389 |
Cash | £114 |
Current Liabilities | £181,420 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
6 April 2009 | Delivered on: 7 April 2009 Persons entitled: Bibby Finnacial Services Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 August 1994 | Delivered on: 20 August 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 26TH march 1986. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
26 March 1986 | Delivered on: 3 April 1986 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts with a floating charge over please see doc M8. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
30 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
1 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
14 April 2021 | Termination of appointment of William Richard Day-Hitchen as a director on 1 April 2021 (1 page) |
14 April 2021 | Termination of appointment of William Richard Day-Hitchen as a secretary on 1 April 2021 (1 page) |
20 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
27 January 2020 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
27 January 2020 | Cessation of William Richard Day-Hitchen as a person with significant control on 16 April 2019 (1 page) |
27 January 2020 | Registered office address changed from Unit 6 Manor Industrial Estate Comeytrowe Taunton Somerset TA4 1EF to C/O Uhy Hacker Young St. John's Chambers, Love Street Chester CH1 1QN on 27 January 2020 (1 page) |
10 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 February 2013 | Termination of appointment of Colin Gullick as a director (1 page) |
4 February 2013 | Termination of appointment of Colin Gullick as a director (1 page) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Gilbert Fleming on 1 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Gilbert Fleming on 1 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for William Richard Day-Hitchen on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for William Richard Day-Hitchen on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for William Richard Day-Hitchen on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for William Richard Day-Hitchen on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for William Richard Day-Hitchen on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for William Richard Day-Hitchen on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Gilbert Fleming on 1 December 2009 (2 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Form 123 (1 page) |
22 October 2009 | Resolutions
|
22 October 2009 | Form 123 (1 page) |
22 October 2009 | Statement of capital following an allotment of shares on 10 August 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 10 August 2009
|
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
29 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members
|
24 December 2002 | Return made up to 15/12/02; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
23 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
7 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
24 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 December 1998 | Return made up to 15/12/98; no change of members
|
22 December 1998 | Return made up to 15/12/98; no change of members
|
31 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 January 1998 | Return made up to 15/12/97; no change of members
|
11 January 1998 | Return made up to 15/12/97; no change of members
|
2 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: pear tree cottage greenway north curry taunton somerset TA3 6NQ (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: pear tree cottage greenway north curry taunton somerset TA3 6NQ (1 page) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
30 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 November 1983 | Incorporation (15 pages) |
7 November 1983 | Incorporation (15 pages) |