Nantwich
Cheshire
CW5 5AB
Secretary Name | Mrs Maxine Ann Nield |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pepper Street Nantwich Cheshire CW5 5AB |
Director Name | Mrs Maxine Ann Nield |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2009(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pepper Street Nantwich Cheshire CW5 5AB |
Secretary Name | Mr John Robert Marshall Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | Smiths Green Farm Barthomley Crewe Cheshire Cw2 |
Website | hallmark.co.uk |
---|
Registered Address | 9 Pepper Street Nantwich Cheshire CW5 5AB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
50 at £1 | Maxine Ann Nield 50.00% Ordinary |
---|---|
50 at £1 | Mr Philip William Nield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,116 |
Current Liabilities | £124,279 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
27 July 2005 | Delivered on: 2 August 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|---|
8 June 1994 | Delivered on: 22 June 1994 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 |
29 September 2004 | Delivered on: 5 October 2004 Satisfied on: 12 February 2011 Persons entitled: Hsbc 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 known as 21 pepper street nantwich cheshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 December 2003 | Delivered on: 19 December 2003 Satisfied on: 12 February 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
8 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Director's details changed for Mrs Maxine Ann Nield on 5 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Director's details changed for Mrs Maxine Ann Nield on 5 January 2018 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
3 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 February 2013 | Director's details changed for Mr Philip William Nield on 7 February 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Maxine Ann Nield on 7 February 2013 (1 page) |
7 February 2013 | Director's details changed for Mr Philip William Nield on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Maxine Ann Nield on 7 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Director's details changed for Mr Philip William Nield on 7 February 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Maxine Ann Nield on 7 February 2013 (1 page) |
7 February 2013 | Director's details changed for Maxine Ann Nield on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Maxine Ann Nield on 7 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Secretary's details changed for Maxine Ann Nield on 7 February 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Registered office address changed from 23 Pepper Street Nantwich Cheshire CW5 5AB United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 23 Pepper Street Nantwich Cheshire CW5 5AB United Kingdom on 23 November 2012 (1 page) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Director's details changed for Maxine Ann Nield on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Philip William Nield on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Philip William Nield on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Maxine Ann Nield on 26 January 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 September 2009 | Director appointed maxine nield (1 page) |
20 September 2009 | Director appointed maxine nield (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 11 earle street crewe cheshire CW1 2BS (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 11 earle street crewe cheshire CW1 2BS (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 55 market street crewe cheshire CW1 2EY (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 55 market street crewe cheshire CW1 2EY (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
16 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
5 November 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
11 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
11 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | New secretary appointed (2 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
6 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
25 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
1 February 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |