Rudheath
Northwich
Cheshire
CW9 7RA
Director Name | James Christopher Kenyon |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Retail Trader |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
Director Name | Mr Raymond John Kenyon |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 14 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
Director Name | Mrs Averill Elizabeth Kenyon |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
Registered Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,924,647 |
Cash | £1,197,235 |
Current Liabilities | £558,698 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
29 January 1991 | Delivered on: 6 February 1991 Satisfied on: 24 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of a lease dated 2/11/90 and all monies payable thereunder (see form 395 for full details). Fully Satisfied |
---|---|
29 January 1991 | Delivered on: 6 February 1991 Satisfied on: 19 May 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of a lease dated 31/12/86 and all monies payable thereunder (see form 395 for full details). Fully Satisfied |
2 March 1989 | Delivered on: 14 March 1989 Satisfied on: 24 April 1997 Persons entitled: Governor and Company & 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: F/H - land adjoining the south boundary of alexandra park manchester together with building k/a 84 demesne road and secondly land adjoining montgomery house demesne road. Fully Satisfied |
31 December 1986 | Delivered on: 7 January 1987 Satisfied on: 24 April 1997 Persons entitled: 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: F/Hold - the annexe to montgomery house demesne rod alexandra park manchester. Fully Satisfied |
19 August 1986 | Delivered on: 21 August 1986 Satisfied on: 7 September 2004 Persons entitled: Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title and interest of the company in an agreement dated 15/8/86. Fully Satisfied |
19 August 1986 | Delivered on: 21 August 1986 Satisfied on: 7 September 2004 Persons entitled: Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rights title and interest of the company in an agreement dated 15/8/86. Fully Satisfied |
19 August 1986 | Delivered on: 21 August 1986 Satisfied on: 7 September 2004 Persons entitled: Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title and interest of the company in an agreement dated 15/08/86. Fully Satisfied |
19 August 1986 | Delivered on: 21 August 1986 Satisfied on: 19 April 1996 Persons entitled: 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: F/Hold montgomery house demesne road manchester. Fully Satisfied |
7 April 1989 | Delivered on: 10 October 1994 Satisfied on: 24 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due from the company to the chargee under the terms of the charge. Particulars: F/H-willow bank bexton lane knutsford cheshire t/n-CH310045. Fully Satisfied |
13 October 1992 | Delivered on: 15 October 1992 Satisfied on: 24 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The benefit of a lease dated 13 october 1992 over 84 demesne road, alexandra park, manchester. Fully Satisfied |
19 August 1986 | Delivered on: 21 August 1986 Satisfied on: 24 April 1997 Persons entitled: Governor and Company of the Bank of Scotland 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 |
22 March 1996 | Delivered on: 4 April 1996 Persons entitled: Tsb 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 property k/a 84 demesne road alexandra park manchester t/n gm 500203. Outstanding |
22 March 1996 | Delivered on: 4 April 1996 Persons entitled: Tsb 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 property k/a annexe to montgomery house demesne road manchester t/n gm 436226. Outstanding |
22 March 1996 | Delivered on: 4 April 1996 Persons entitled: Tsb 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 property k/a montgomery house demesne road manchester t/n gm 434256. Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
10 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
18 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
2 December 2016 | Termination of appointment of Averill Elizabeth Kenyon as a director on 14 October 2016 (1 page) |
2 December 2016 | Termination of appointment of Raymond John Kenyon as a director on 14 October 2016 (1 page) |
2 December 2016 | Termination of appointment of Averill Elizabeth Kenyon as a director on 14 October 2016 (1 page) |
2 December 2016 | Termination of appointment of Raymond John Kenyon as a director on 14 October 2016 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
18 September 2014 | Appointment of Mrs Averill Elizabeth Kenyon as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Averill Elizabeth Kenyon as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Averill Elizabeth Kenyon as a director on 4 September 2014 (2 pages) |
30 July 2014 | Director's details changed for Raymond John Kenyon on 2 July 2014 (2 pages) |
30 July 2014 | Director's details changed for James Christopher Kenyon on 2 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Raymond John Kenyon on 2 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Mrs Averill Elizabeth Kenyon on 2 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Mrs Averill Elizabeth Kenyon on 2 July 2014 (1 page) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for James Christopher Kenyon on 2 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for James Christopher Kenyon on 2 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Mrs Averill Elizabeth Kenyon on 2 July 2014 (1 page) |
30 July 2014 | Director's details changed for Raymond John Kenyon on 2 July 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
1 November 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
31 October 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
14 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
14 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for James Christopher Kenyon on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for James Christopher Kenyon on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for James Christopher Kenyon on 2 July 2010 (2 pages) |
27 July 2009 | Return made up to 02/07/09; full list of members (8 pages) |
27 July 2009 | Return made up to 02/07/09; full list of members (8 pages) |
21 July 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
21 July 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
6 February 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
6 February 2009 | Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Return made up to 02/07/08; full list of members (8 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from drake house gadbrook park rudheath northwich cheshire CW9 7RA united kingdom (1 page) |
28 July 2008 | Return made up to 02/07/08; full list of members (8 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from drake house gadbrook park rudheath northwich cheshire CW9 7RA united kingdom (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of register of members (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
20 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
20 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 August 2007 | Return made up to 02/07/07; full list of members (12 pages) |
3 August 2007 | Return made up to 02/07/07; full list of members (12 pages) |
13 March 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
13 March 2007 | Accounts for a small company made up to 30 September 2006 (9 pages) |
1 September 2006 | Return made up to 02/07/06; full list of members (9 pages) |
1 September 2006 | Return made up to 02/07/06; full list of members (9 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
15 July 2005 | Return made up to 02/07/05; full list of members
|
15 July 2005 | Return made up to 02/07/05; full list of members
|
18 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (9 pages) |
26 April 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
26 April 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: c/o percy westhead & company 1 booth street manchester M2 4AD (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: c/o percy westhead & company 1 booth street manchester M2 4AD (1 page) |
10 March 2004 | 394 statement (1 page) |
10 March 2004 | 394 statement (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: c/o percy westhead & co 61 mosley street manchester M2 4AD (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: c/o percy westhead & co 61 mosley street manchester M2 4AD (1 page) |
17 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
17 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
7 June 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
7 June 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (9 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (9 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
6 July 2001 | Return made up to 02/07/01; full list of members
|
6 July 2001 | Return made up to 02/07/01; full list of members
|
21 May 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
21 May 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
8 July 1999 | Return made up to 02/07/99; no change of members
|
8 July 1999 | Return made up to 02/07/99; no change of members
|
16 June 1999 | Accounts for a small company made up to 25 September 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 25 September 1998 (7 pages) |
23 March 1999 | Accounting reference date extended from 25/09/99 to 30/09/99 (1 page) |
23 March 1999 | Accounting reference date extended from 25/09/99 to 30/09/99 (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
9 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
9 July 1998 | Secretary's particulars changed (1 page) |
9 July 1998 | Secretary's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 25 September 1997 (7 pages) |
3 June 1998 | Accounts for a small company made up to 25 September 1997 (7 pages) |
8 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
8 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
10 June 1997 | Accounts for a small company made up to 25 September 1996 (8 pages) |
10 June 1997 | Accounts for a small company made up to 25 September 1996 (8 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
23 July 1996 | Ad 26/01/94--------- £ si 50000@1 (2 pages) |
23 July 1996 | Ad 26/01/94--------- £ si 50000@1 (2 pages) |
23 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 25 September 1995 (9 pages) |
7 June 1996 | Accounts for a small company made up to 25 September 1995 (9 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1995 | Memorandum and Articles of Association (24 pages) |
2 August 1995 | Memorandum and Articles of Association (24 pages) |
16 June 1995 | Accounts for a small company made up to 25 September 1994 (18 pages) |
16 June 1995 | Accounts for a small company made up to 25 September 1994 (18 pages) |
7 April 1986 | Incorporation (13 pages) |
7 April 1986 | Incorporation (13 pages) |