Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director Name | Mrs Louise Marion Blakeborough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 April 2006) |
Role | Company Director |
Correspondence Address | Garth Cottage Rothbury Road Longframlington Northumberland NE65 8AH |
Secretary Name | Mr Lionel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 April 2006) |
Role | Company Director |
Correspondence Address | Oaker Chase Rear Of 17 Oaker Avenue West Didsbur Manchester M20 2XH |
Secretary Name | Mr John Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(22 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 15 Alveley Avenue Withington Manchester Lancashire M20 4UD |
Director Name | Mrs Dawn Heather Cox |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(30 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA |
Director Name | Mrs Dawn Heather Cox Mbe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Website | palatinevortex.co.uk |
---|
Registered Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Lionel D. Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446,977 |
Cash | £11,584 |
Current Liabilities | £171,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
28 May 2012 | Delivered on: 30 May 2012 Persons entitled: Shawbrook Bank Limited 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: F/H property k/a 948 burnage lane east didsbury manchester including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over present and future assets. Outstanding |
---|---|
17 December 2010 | Delivered on: 21 December 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed 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 46 sandy lane manchester lancashire t/n LA83189 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
6 July 1998 | Delivered on: 17 July 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 maywood avenue east didsbury manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
1 May 1995 | Delivered on: 10 May 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 sandy lane, chorlton-cum-hardy, manchester. Outstanding |
31 July 2000 | Delivered on: 1 August 2000 Satisfied on: 26 September 2006 Persons entitled: Nationwide Building Society 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 131 kingsway burnage M19 2LN t/no;-LA58116. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
1 August 1996 | Delivered on: 9 August 1996 Satisfied on: 27 April 2012 Persons entitled: Nationwide Building Society 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 94B burnage lane east didsbury manchester greater manchester t/no:GM701206. See the mortgage charge document for full details. Fully Satisfied |
13 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
12 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
20 March 2023 | Change of details for Mr Lionel David Cox as a person with significant control on 15 March 2023 (2 pages) |
10 February 2023 | Change of details for Mr Lionel David Cox as a person with significant control on 10 February 2023 (2 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
12 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
14 June 2021 | Satisfaction of charge 5 in full (2 pages) |
12 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
20 February 2020 | Termination of appointment of Dawn Cox Mbe as a director on 30 May 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
8 May 2019 | Director's details changed for Dr Dawn Gibbins Mbe on 6 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page) |
5 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
11 February 2019 | Appointment of Dr Dawn Gibbins Mbe as a director on 11 February 2019 (2 pages) |
5 June 2018 | Termination of appointment of Dawn Heather Cox as a director on 5 June 2018 (1 page) |
30 May 2018 | Satisfaction of charge 6 in full (1 page) |
30 May 2018 | Satisfaction of charge 1 in full (1 page) |
30 May 2018 | Satisfaction of charge 3 in full (2 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
19 April 2018 | Micro company accounts made up to 31 December 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
10 May 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
15 September 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
15 September 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Director's details changed for Mr. Lionel David Cox on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr. Lionel David Cox on 9 May 2016 (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Director's details changed for Mrs Dawn Heather Gibbins on 14 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mrs Dawn Heather Gibbins on 14 June 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Dawn Heather Gibbins as a director on 1 June 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Dawn Heather Gibbins as a director on 1 June 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Dawn Heather Gibbins as a director on 1 June 2014 (2 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 March 2014 | Company name changed palatine floor & wall company LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Company name changed palatine floor & wall company LIMITED\certificate issued on 10/03/14
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Registered office address changed from Simpson Burgess Nash Ground Floor, Maclaren House, Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from Simpson Burgess Nash Ground Floor, Maclaren House, Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP on 19 July 2013 (1 page) |
15 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 May 2012 | Termination of appointment of John Burke as a secretary (1 page) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Termination of appointment of John Burke as a secretary (1 page) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 3 May 2012 (2 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 November 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
12 June 2008 | Director's change of particulars / lionel cox / 30/05/2008 (1 page) |
12 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / lionel cox / 30/05/2008 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from oaker chase, rear of 17,oaker avenue, west didsbury, manchester M20 2XH (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from oaker chase, rear of 17,oaker avenue, west didsbury, manchester M20 2XH (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
14 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Return made up to 05/05/06; full list of members
|
23 June 2006 | Return made up to 05/05/06; full list of members
|
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 May 2005 | Return made up to 05/05/05; full list of members
|
23 May 2005 | Return made up to 05/05/05; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 May 2002 | Return made up to 05/05/02; full list of members
|
13 May 2002 | Return made up to 05/05/02; full list of members
|
21 December 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
21 December 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
25 May 2001 | Return made up to 05/05/01; full list of members
|
25 May 2001 | Return made up to 05/05/01; full list of members
|
20 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 August 2000 | Particulars of mortgage/charge (2 pages) |
1 August 2000 | Particulars of mortgage/charge (2 pages) |
11 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
12 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
14 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
19 June 1995 | Return made up to 05/05/95; no change of members (4 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 June 1995 | Return made up to 05/05/95; no change of members (4 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1983 | Incorporation (13 pages) |
8 December 1983 | Incorporation (13 pages) |