Acton Bridge
Northwich
Cheshire
CW8 3QP
Director Name | Mr Charles Grant Fifield |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | No1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Director Name | Mr Edward Grant Fifield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | No1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Director Name | Mrs Victoria Gough Mead |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2005(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Secretary Name | Mr Charles Grant Fifield |
---|---|
Status | Current |
Appointed | 15 July 2022(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | No1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Director Name | Mrs Rosalind Gough Fifield |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 25 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
Secretary Name | Mrs Rosalind Gough Fifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Cottage Acton Bridge Northwich Cheshire CW8 3QP |
Registered Address | No1 Royal Mews Gadbrook Park Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
70 at £1 | Mrs Rosalind Gough Fifield & Mr Edward Grant Fifield & Mr John Grant Fifield 70.00% Ordinary |
---|---|
10 at £1 | Charles Grant Fifield 10.00% Ordinary |
10 at £1 | Mr Edward Grant Fifield 10.00% Ordinary |
10 at £1 | Victoria Gough Mead 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £844,797 |
Cash | £24,106 |
Current Liabilities | £15,739 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
6 February 2009 | Delivered on: 7 February 2009 Persons entitled: National Westminster Bank PLC 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 45 watergate row chester t/no: CH256480 and l/h land known as car parking spaces 16 to 19 greyfriers house grey friars chester t/no:CH566205 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 November 2004 | Delivered on: 26 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10/12 farrier street,worcester t/no HW45387. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
26 February 1997 | Delivered on: 28 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 41 kemble drive cirencester gloucestershire t/n GR140675 together with all buildings and other structures the goodwill relating to the property all plant machinery and other items assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
24 May 1988 | Delivered on: 2 June 1988 Persons entitled: The Royal Bank of Scotland PLC 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 land and premises situate and k/a 32 cheshire street market drayton north shropshire together with the premises situate at the rear thereof and sometimes k/a 9 queen street market drayton north shropshire by way of fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils now and in the future at the property. Outstanding |
26 February 1997 | Delivered on: 28 February 1997 Satisfied on: 18 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units 3 & 4, 19 west market place cirencester gloucestershire and all buildings and other structures thereon the goodwill relating to the property all plant machinery and other items assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
4 January 1989 | Delivered on: 9 January 1989 Satisfied on: 3 March 1994 Persons entitled: The Royal Bank Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & building k/a 41 cheshire street, market drayton, shropshire. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 August 2023 | Change of details for Mrs Rosalind Gough Fifield as a person with significant control on 25 December 2022 (2 pages) |
---|---|
14 August 2023 | Confirmation statement made on 14 August 2023 with updates (4 pages) |
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
14 August 2023 | Change of details for The Executors of the Late Mrs Rosalind Gough Fifield as a person with significant control on 25 December 2022 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 January 2023 | Termination of appointment of Rosalind Gough Fifield as a director on 25 December 2022 (1 page) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
15 July 2022 | Termination of appointment of Rosalind Gough Fifield as a secretary on 15 July 2022 (1 page) |
15 July 2022 | Director's details changed for Mr John Grant Fifield on 4 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Mrs Rosalind Gough Fifield on 15 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Charles Grant Fifield as a secretary on 15 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Mr Charles Grant Fifield on 15 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Mr Edward Grant Fifield on 15 July 2022 (2 pages) |
15 July 2022 | Director's details changed for Mrs Victoria Gough Mead on 15 July 2022 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
6 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
16 February 2017 | Satisfaction of charge 5 in full (2 pages) |
16 February 2017 | Satisfaction of charge 5 in full (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 November 2012 | Director's details changed for Victoria Gough Fifield on 26 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Victoria Gough Fifield on 26 October 2012 (2 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (17 pages) |
7 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (17 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 September 2010 | Annual return made up to 31 July 2010 (13 pages) |
16 September 2010 | Annual return made up to 31 July 2010 (13 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
7 October 2009 | Annual return made up to 31 July 2009 (11 pages) |
7 October 2009 | Annual return made up to 31 July 2009 (11 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 October 2008 | Return made up to 31/07/08; full list of members (10 pages) |
21 October 2008 | Return made up to 31/07/08; full list of members (10 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
9 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
9 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (10 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (10 pages) |
11 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
11 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
31 October 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
6 August 2004 | Return made up to 31/07/04; no change of members (8 pages) |
6 August 2004 | Return made up to 31/07/04; no change of members (8 pages) |
10 September 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
10 September 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
25 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
25 January 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
20 September 2002 | Return made up to 31/07/02; full list of members (10 pages) |
20 September 2002 | Return made up to 31/07/02; full list of members (10 pages) |
22 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
29 September 2000 | Return made up to 31/07/00; full list of members (9 pages) |
29 September 2000 | Return made up to 31/07/00; full list of members (9 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
16 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
10 December 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
13 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 November 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (7 pages) |
28 February 1997 | Particulars of mortgage/charge (4 pages) |
28 February 1997 | Particulars of mortgage/charge (4 pages) |
28 February 1997 | Particulars of mortgage/charge (4 pages) |
28 February 1997 | Particulars of mortgage/charge (4 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
9 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
27 November 1987 | Resolutions
|
27 November 1987 | Resolutions
|