Company NameHealthy Happy Homes Ltd
DirectorLionel Cox
Company StatusActive
Company Number01776319
CategoryPrivate Limited Company
Incorporation Date8 December 1983(40 years, 5 months ago)
Previous NamesPalatine Floor & Wall Company Limited and Luvers Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Lionel Cox
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMrs Louise Marion Blakeborough
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 April 2006)
RoleCompany Director
Correspondence AddressGarth Cottage
Rothbury Road
Longframlington
Northumberland
NE65 8AH
Secretary NameMr Lionel Cox
NationalityBritish
StatusResigned
Appointed21 May 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 April 2006)
RoleCompany Director
Correspondence AddressOaker Chase
Rear Of 17 Oaker Avenue West Didsbur
Manchester
M20 2XH
Secretary NameMr John Burke
NationalityBritish
StatusResigned
Appointed17 April 2006(22 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 May 2012)
RoleCompany Director
Correspondence Address15 Alveley Avenue
Withington
Manchester
Lancashire
M20 4UD
Director NameMrs Dawn Heather Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(30 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
Director NameMrs Dawn Heather Cox Mbe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(35 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY

Contact

Websitepalatinevortex.co.uk

Location

Registered AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Lionel D. Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£446,977
Cash£11,584
Current Liabilities£171,094

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

28 May 2012Delivered 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 2010Delivered 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 1998Delivered 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 1995Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
12 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
20 March 2023Change of details for Mr Lionel David Cox as a person with significant control on 15 March 2023 (2 pages)
10 February 2023Change of details for Mr Lionel David Cox as a person with significant control on 10 February 2023 (2 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
12 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 June 2021Satisfaction of charge 5 in full (2 pages)
12 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
20 February 2020Termination of appointment of Dawn Cox Mbe as a director on 30 May 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 May 2019Director's details changed for Dr Dawn Gibbins Mbe on 6 May 2019 (2 pages)
7 May 2019Registered 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 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
11 February 2019Appointment of Dr Dawn Gibbins Mbe as a director on 11 February 2019 (2 pages)
5 June 2018Termination of appointment of Dawn Heather Cox as a director on 5 June 2018 (1 page)
30 May 2018Satisfaction of charge 6 in full (1 page)
30 May 2018Satisfaction of charge 1 in full (1 page)
30 May 2018Satisfaction of charge 3 in full (2 pages)
11 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
19 April 2018Micro company accounts made up to 31 December 2017 (9 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (8 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (8 pages)
15 September 2016All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
15 September 2016All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
14 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
14 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
9 May 2016Director's details changed for Mr. Lionel David Cox on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr. Lionel David Cox on 9 May 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Director's details changed for Mrs Dawn Heather Gibbins on 14 June 2014 (2 pages)
16 July 2014Director's details changed for Mrs Dawn Heather Gibbins on 14 June 2014 (2 pages)
14 July 2014Appointment of Mrs Dawn Heather Gibbins as a director on 1 June 2014 (2 pages)
14 July 2014Appointment of Mrs Dawn Heather Gibbins as a director on 1 June 2014 (2 pages)
14 July 2014Appointment of Mrs Dawn Heather Gibbins as a director on 1 June 2014 (2 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
10 March 2014Company name changed palatine floor & wall company LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Company name changed palatine floor & wall company LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Registered 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 2013Registered 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 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 May 2012Termination of appointment of John Burke as a secretary (1 page)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
30 May 2012Termination of appointment of John Burke as a secretary (1 page)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 3 May 2012 (2 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 November 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
4 June 2009Return made up to 05/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
12 June 2008Director's change of particulars / lionel cox / 30/05/2008 (1 page)
12 June 2008Return made up to 05/05/08; full list of members (3 pages)
12 June 2008Return made up to 05/05/08; full list of members (3 pages)
12 June 2008Director's change of particulars / lionel cox / 30/05/2008 (1 page)
15 April 2008Registered office changed on 15/04/2008 from oaker chase, rear of 17,oaker avenue, west didsbury, manchester M20 2XH (1 page)
15 April 2008Registered office changed on 15/04/2008 from oaker chase, rear of 17,oaker avenue, west didsbury, manchester M20 2XH (1 page)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 June 2007Return made up to 05/05/07; no change of members (6 pages)
14 June 2007Return made up to 05/05/07; no change of members (6 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 May 2004Return made up to 05/05/04; full list of members (7 pages)
12 May 2004Return made up to 05/05/04; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
12 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 May 2003Return made up to 05/05/03; full list of members (7 pages)
14 May 2003Return made up to 05/05/03; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
13 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
21 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
25 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
1 August 2000Particulars of mortgage/charge (2 pages)
1 August 2000Particulars of mortgage/charge (2 pages)
11 May 2000Return made up to 05/05/00; full list of members (6 pages)
11 May 2000Return made up to 05/05/00; full list of members (6 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
12 July 1999Return made up to 05/05/99; full list of members (6 pages)
12 July 1999Return made up to 05/05/99; full list of members (6 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
10 June 1998Full accounts made up to 31 December 1997 (12 pages)
10 June 1998Full accounts made up to 31 December 1997 (12 pages)
21 May 1998Return made up to 05/05/98; no change of members (4 pages)
21 May 1998Return made up to 05/05/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 December 1996 (12 pages)
31 December 1997Full accounts made up to 31 December 1996 (12 pages)
14 May 1997Return made up to 05/05/97; full list of members (6 pages)
14 May 1997Return made up to 05/05/97; full list of members (6 pages)
2 October 1996Full accounts made up to 31 December 1995 (8 pages)
2 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
14 May 1996Return made up to 05/05/96; full list of members (6 pages)
14 May 1996Return made up to 05/05/96; full list of members (6 pages)
19 June 1995Return made up to 05/05/95; no change of members (4 pages)
19 June 1995Full accounts made up to 31 December 1994 (9 pages)
19 June 1995Return made up to 05/05/95; no change of members (4 pages)
19 June 1995Full accounts made up to 31 December 1994 (9 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
8 December 1983Incorporation (13 pages)
8 December 1983Incorporation (13 pages)