London Road Stretton
Warrington
Director Name | Mrs Jane Lesley Cleaver |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 444 Stockport Road Thelwall Warrington Cheshire WA4 2TR |
Director Name | Mr John Stafford Cleaver |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 444 Stockport Road Thelwall Warrington Cheshire WA4 2TR |
Director Name | Mr Alun Lloyd Parry |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holly Tree Barn Commonside Alvanley Helsby Cheshire WA6 9HA |
Secretary Name | Mrs Jane Lesley Cleaver |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 444 Stockport Road Thelwall Warrington Cheshire WA4 2TR |
Director Name | Mrs Dyllis Parry |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 December 2007) |
Role | Secretary |
Correspondence Address | Holly Tree Barn Commonside Alvanley Helsby Cheshire WA6 9HN |
Director Name | Jennifer Ann Webster |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 June 2002) |
Role | Secretary |
Correspondence Address | 118 Rushgreen Road Lymm Cheshire WA13 9QW |
Secretary Name | Jennifer Ann Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 118 Rushgreen Road Lymm Cheshire WA13 9QW |
Registered Address | Agp Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Alun Lloyd Parry 33.33% Ordinary |
---|---|
2 at £1 | Mrs Jane Lesley Cleaver 33.33% Ordinary |
1 at £1 | Alun Lloyd Parry & M.e. Clare & Jane Lesley Cleaver 16.67% Ordinary |
1 at £1 | M.e. Clare 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,213 |
Cash | £14,466 |
Current Liabilities | £12,624 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
23 May 1989 | Delivered on: 7 June 1989 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 |
---|---|
17 July 1987 | Delivered on: 22 July 1987 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: 95 london road, stockton heath, warrington title no. Ch 107346 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1987 | Delivered on: 22 July 1987 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: 97 london road, stockton heath, warrington cheshire, title no. Ch 265022 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
29 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
27 April 2010 | Director's details changed for Mr Marshall Ellis Clare on 31 March 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Mr John Stafford Cleaver on 31 March 2010 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Mr Marshall Ellis Clare on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Alun Lloyd Parry on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Jane Lesley Cleaver on 31 March 2010 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Mrs Jane Lesley Cleaver on 31 March 2010 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Mr Alun Lloyd Parry on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Stafford Cleaver on 31 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (8 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (8 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
12 September 2008 | Return made up to 31/03/08; full list of members (7 pages) |
12 September 2008 | Return made up to 31/03/08; full list of members (7 pages) |
7 August 2008 | Appointment terminated director dyllis parry (1 page) |
7 August 2008 | Appointment terminated director dyllis parry (1 page) |
28 April 2008 | Return made up to 31/03/07; full list of members (6 pages) |
28 April 2008 | Return made up to 31/03/07; full list of members (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
17 July 2006 | Return made up to 31/03/06; full list of members (10 pages) |
17 July 2006 | Return made up to 31/03/06; full list of members (10 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 82 main street frodsham warrington WA6 7AR (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 82 main street frodsham warrington WA6 7AR (1 page) |
15 June 2005 | Return made up to 31/03/05; full list of members
|
15 June 2005 | Return made up to 31/03/04; no change of members (6 pages) |
15 June 2005 | Return made up to 31/03/04; no change of members (6 pages) |
15 June 2005 | Return made up to 31/03/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 August 2002 | Return made up to 31/03/02; full list of members
|
15 August 2002 | Return made up to 31/03/02; full list of members
|
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Ad 24/06/02--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
2 July 2002 | Ad 24/06/02--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
15 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: shepcroft house london road stretton warington cheshire (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: shepcroft house london road stretton warington cheshire (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
13 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
21 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |