Vicars Lane
Chester
CH1 1QE
Wales
Director Name | Elizabeth Claire Downey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 June 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Curzon Park North Chester Cheshire CH4 8AP Wales |
Director Name | Dr Robert Andrew Downey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 June 2015) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Curzon Park North Chester Cheshire CH4 8AP Wales |
Secretary Name | Elizabeth Claire Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Curzon Park North Chester Cheshire CH4 8AP Wales |
Director Name | Ms Nicola Thelwall-Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(28 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Simon Thelwall-Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(28 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Website | engineered-composites.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 676000 |
Telephone region | Chester |
Registered Address | 6 St John's Court Vicars Lane Chester CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 80 other UK companies use this postal address |
51 at £1 | Dr R.a. Downey 51.00% Ordinary |
---|---|
49 at £1 | Elizabeth Claire Downey 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,285,122 |
Cash | £627,302 |
Current Liabilities | £247,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
9 April 2020 | Delivered on: 15 April 2020 Persons entitled: Dbw Investments (10) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
16 December 2015 | Delivered on: 19 December 2015 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 10 July 2015 Persons entitled: Finance Wales (8) LTD Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 9 July 2015 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
30 June 2015 | Delivered on: 30 June 2015 Persons entitled: Elizabeth Clare Downey Robert Andrew Downey Classification: A registered charge Particulars: N/A. Outstanding |
7 January 2022 | Delivered on: 12 January 2022 Persons entitled: William Gavin Williams Classification: A registered charge Particulars: Each obligor, with full title guarantee hereby charges to the lender as a continuing security for the payment or discharge of the secured liabilities by way of fixed charge:. All estates or interests in any freehold or leasehold property belonging to that obligor now or at any time after the date of this guarantee and debenture together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property; and. All patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the obligor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the obligor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. For more details please refer to the instrument. Outstanding |
7 January 2022 | Delivered on: 10 January 2022 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
13 May 2015 | Delivered on: 13 May 2015 Satisfied on: 21 May 2015 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Fully Satisfied |
22 March 2007 | Delivered on: 27 March 2007 Satisfied on: 22 January 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
23 March 1989 | Delivered on: 29 March 1989 Satisfied on: 22 January 2014 Persons entitled: Lloyds 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 |
22 December 2020 | Registration of charge 020361990009, created on 21 December 2020 (33 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 April 2020 | Registration of charge 020361990008, created on 9 April 2020 (21 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 July 2019 | Satisfaction of charge 020361990007 in full (1 page) |
26 July 2019 | Satisfaction of charge 020361990006 in full (1 page) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Satisfaction of charge 020361990004 in full (1 page) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
19 December 2015 | Registration of charge 020361990007, created on 16 December 2015 (15 pages) |
19 December 2015 | Registration of charge 020361990007, created on 16 December 2015 (15 pages) |
22 July 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
22 July 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
10 July 2015 | Registration of charge 020361990006, created on 30 June 2015 (22 pages) |
10 July 2015 | Registration of charge 020361990006, created on 30 June 2015 (22 pages) |
9 July 2015 | Registration of charge 020361990005, created on 30 June 2015 (24 pages) |
9 July 2015 | Registration of charge 020361990005, created on 30 June 2015 (24 pages) |
7 July 2015 | Termination of appointment of Elizabeth Claire Downey as a director on 30 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Elizabeth Claire Downey as a director on 30 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Robert Andrew Downey as a director on 30 June 2015 (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Termination of appointment of Robert Andrew Downey as a director on 30 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Elizabeth Claire Downey as a secretary on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Simon Thelwall-Jones as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Nicola Thelwall-Jones as a director on 30 June 2015 (3 pages) |
7 July 2015 | Appointment of Nicola Thelwall-Jones as a director on 30 June 2015 (3 pages) |
7 July 2015 | Termination of appointment of Elizabeth Claire Downey as a secretary on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Simon Thelwall-Jones as a director on 30 June 2015 (3 pages) |
30 June 2015 | Registration of charge 020361990004, created on 30 June 2015 (25 pages) |
30 June 2015 | Registration of charge 020361990004, created on 30 June 2015 (25 pages) |
21 May 2015 | Satisfaction of charge 020361990003 in full (1 page) |
21 May 2015 | Satisfaction of charge 020361990003 in full (1 page) |
13 May 2015 | Registration of charge 020361990003, created on 13 May 2015 (24 pages) |
13 May 2015 | Registration of charge 020361990003, created on 13 May 2015 (24 pages) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 January 2014 | Satisfaction of charge 1 in full (1 page) |
22 January 2014 | Satisfaction of charge 2 in full (1 page) |
22 January 2014 | Satisfaction of charge 1 in full (1 page) |
22 January 2014 | Satisfaction of charge 2 in full (1 page) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Elizabeth Claire Downey on 14 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Elizabeth Claire Downey on 14 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Dr Robert Andrew Downey on 14 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Dr Robert Andrew Downey on 14 March 2010 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
9 December 2006 | Return made up to 14/03/06; full list of members (7 pages) |
9 December 2006 | Return made up to 14/03/06; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
16 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
22 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
22 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
22 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
27 October 2000 | Amended accounts made up to 30 November 1999 (5 pages) |
27 October 2000 | Amended accounts made up to 30 November 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
6 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
30 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
18 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
18 August 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 52 mount plesant liverpool L3 5UN (1 page) |
13 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
13 July 1997 | Return made up to 14/03/97; no change of members (4 pages) |
13 July 1997 | Return made up to 14/03/97; no change of members (4 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 52 mount plesant liverpool L3 5UN (1 page) |
13 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
6 March 1997 | Auditor's resignation (1 page) |
6 March 1997 | Auditor's resignation (1 page) |
20 September 1996 | Full accounts made up to 30 November 1995 (14 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Full accounts made up to 30 November 1995 (14 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
2 May 1996 | Return made up to 14/03/96; full list of members (6 pages) |
2 May 1996 | Return made up to 14/03/96; full list of members (6 pages) |
12 June 1995 | Full accounts made up to 30 November 1994 (12 pages) |
12 June 1995 | Full accounts made up to 30 November 1994 (12 pages) |
21 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
21 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
7 May 1991 | Return made up to 13/03/91; no change of members (4 pages) |
7 May 1991 | Return made up to 13/03/91; no change of members (4 pages) |
30 June 1989 | Return made up to 24/03/89; full list of members (4 pages) |
30 June 1989 | Return made up to 24/03/89; full list of members (4 pages) |
4 November 1986 | Company name changed actionchase LIMITED\certificate issued on 04/11/86 (2 pages) |
4 November 1986 | Company name changed actionchase LIMITED\certificate issued on 04/11/86 (2 pages) |
28 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 July 1986 | Certificate of Incorporation (1 page) |
11 July 1986 | Certificate of Incorporation (1 page) |