Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director Name | Mrs Carol Ann Briggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(19 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Logistics Coordinator |
Country of Residence | England |
Correspondence Address | 1st Floor, Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
Director Name | Mr Phillip George Briggs |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
Website | arts-exchange.com |
---|---|
Email address | [email protected] |
Telephone | 01260 276627 |
Telephone region | Congleton |
Registered Address | 1st Floor, Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | C.a. Briggs 50.00% Ordinary |
---|---|
1 at £1 | P.g. Briggs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,937 |
Cash | £49,482 |
Current Liabilities | £126,411 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 4 weeks from now) |
2 March 2007 | Delivered on: 7 March 2007 Satisfied on: 26 April 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
6 August 1993 | Delivered on: 16 August 1993 Satisfied on: 26 April 2013 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: Freehold peerglow house mill green congleton cheshire t/n ch 30365 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 2024 | Termination of appointment of Phillip George Briggs as a director on 12 December 2023 (1 page) |
---|---|
15 April 2024 | Statement of capital following an allotment of shares on 10 April 2022
|
15 April 2024 | Confirmation statement made on 14 April 2024 with updates (5 pages) |
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with updates (5 pages) |
31 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Satisfaction of charge 2 in full (4 pages) |
26 April 2013 | Satisfaction of charge 2 in full (4 pages) |
26 April 2013 | Satisfaction of charge 1 in full (4 pages) |
26 April 2013 | Satisfaction of charge 1 in full (4 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
20 December 2010 | Director's details changed for Phillip George Briggs on 19 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Phillip George Briggs on 19 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Carol Ann Briggs on 19 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Carol Ann Briggs on 19 December 2010 (1 page) |
20 December 2010 | Secretary's details changed for Carol Ann Briggs on 19 December 2010 (1 page) |
20 December 2010 | Director's details changed for Carol Ann Briggs on 19 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
9 March 2010 | Registered office address changed from the Arts Exchange Mill Green Congleton Cheshire CW12 1JG on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Arts Exchange Mill Green Congleton Cheshire CW12 1JG on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from the Arts Exchange Mill Green Congleton Cheshire CW12 1JG on 9 March 2010 (1 page) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Phillip George Briggs on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Phillip George Briggs on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Carol Ann Briggs on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Phillip George Briggs on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Carol Ann Briggs on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Carol Ann Briggs on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Carol Ann Briggs on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Carol Ann Briggs on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Carol Ann Briggs on 9 October 2009 (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
21 July 2009 | Director's change of particulars / phillip briggs / 23/04/2009 (1 page) |
21 July 2009 | Director and secretary's change of particulars / carol briggs / 23/04/2009 (1 page) |
21 July 2009 | Director and secretary's change of particulars / carol briggs / 23/04/2009 (1 page) |
21 July 2009 | Director's change of particulars / phillip briggs / 23/04/2009 (1 page) |
4 March 2009 | Director and secretary's change of particulars / carol briggs / 26/02/2009 (1 page) |
4 March 2009 | Director and secretary's change of particulars / carol briggs / 26/02/2009 (1 page) |
30 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
7 March 2007 | Particulars of mortgage/charge (9 pages) |
7 March 2007 | Particulars of mortgage/charge (9 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
23 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
23 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
8 August 2006 | Delivery ext'd 3 mth 31/10/05 (2 pages) |
8 August 2006 | Delivery ext'd 3 mth 31/10/05 (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
13 January 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 31 October 2003 (10 pages) |
4 August 2004 | Accounts for a small company made up to 31 October 2003 (10 pages) |
19 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 October 2002 (12 pages) |
30 August 2003 | Accounts for a small company made up to 31 October 2002 (12 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
18 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
22 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
23 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
1 May 1999 | Return made up to 19/12/98; full list of members
|
1 May 1999 | Return made up to 19/12/98; full list of members
|
27 July 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
5 February 1998 | Return made up to 19/12/97; no change of members
|
5 February 1998 | Return made up to 19/12/97; no change of members
|
1 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 February 1997 | Return made up to 19/12/96; no change of members (5 pages) |
18 February 1997 | Return made up to 19/12/96; no change of members (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
4 March 1996 | Return made up to 19/12/95; full list of members
|
4 March 1996 | Return made up to 19/12/95; full list of members
|
26 October 1995 | Registered office changed on 26/10/95 from: fir farm coppice lane brereton sandbach cheshire CW11 9SW (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: fir farm coppice lane brereton sandbach cheshire CW11 9SW (1 page) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 February 1988 | Memorandum and Articles of Association (12 pages) |
1 February 1988 | Memorandum and Articles of Association (12 pages) |
15 March 1984 | Incorporation (17 pages) |
15 March 1984 | Incorporation (17 pages) |