Burton Village
Tarporley
CW6 0ER
Director Name | Mr Paul Conran Batley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1998(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 25 King Street Knutsford Cheshire WA16 6DW |
Director Name | Mr Timothy Christian Batley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1998(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Rosebank Farm Mews Byley Lane Cranage CW10 9LR |
Secretary Name | Mr Timothy Christian Batley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1998(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Rosebank Farm Mews Byley Lane Cranage CW10 9LR |
Director Name | Philip Simons |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | The Croft Legh Road Knutsford Cheshire WA16 8NR |
Secretary Name | Philip Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | The Croft Legh Road Knutsford Cheshire WA16 8NR |
Telephone | 01565 632801 |
---|---|
Telephone region | Knutsford |
Registered Address | 25 King Street Knutsford Cheshire WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,276,171 |
Cash | £15,432 |
Current Liabilities | £484,758 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: F/H land at 25,27 and 29 king street knutsford t/n CH378176. Outstanding |
---|---|
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: F/H land at 25,27 and 29 king street knutsford t/n CH378176. Outstanding |
21 May 2015 | Delivered on: 23 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Freehold land at 25,27 and 29 king stree, knutsford title no CH378176. Outstanding |
27 April 2007 | Delivered on: 10 May 2007 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: Alpraham hall alpraham green tarporley cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 May 2004 | Delivered on: 12 June 2004 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: Land and premises known as pembertons workshops malt street knutsford t/no CH487210. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 1999 | Delivered on: 29 April 1999 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
7 August 2020 | Delivered on: 11 August 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: The freehold land known as pemberton works, malt street, knutsford, WA16 6ES as registered at the land registry with title absolute under title number CH487210. Outstanding |
7 August 2020 | Delivered on: 11 August 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
21 May 2015 | Delivered on: 5 June 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: F/H 25 27 and 29 king street knutsford t/n CH378176. Outstanding |
23 April 1999 | Delivered on: 29 April 1999 Satisfied on: 28 July 2015 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: The f/h property k/a 25, 27 and 29 king street knutsford macclesfield cheshire t/n CH378176. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 April 1999 | Delivered on: 29 April 1999 Satisfied on: 28 July 2015 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: The f/h property k/a land on the south side of middle walk knutsford macclesfield cheshire t/n CH282849. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 March 1988 | Delivered on: 30 March 1988 Satisfied on: 13 May 1999 Persons entitled: The Royal 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: By way of legal mortgages f/h land together with building erected thereon k/as 1) 25 and 27 king street, knutsford macclesfield, cheshire 2) h land end building k/as 29 king street and 1 swinton square knutsford fixed charge over all plant machinery implements utensils furniture and euqipment. Fully Satisfied |
16 February 2021 | Confirmation statement made on 2 January 2021 with updates (3 pages) |
---|---|
11 August 2020 | Registration of charge 021378490012, created on 7 August 2020 (14 pages) |
11 August 2020 | Satisfaction of charge 021378490009 in full (4 pages) |
11 August 2020 | Satisfaction of charge 021378490008 in full (3 pages) |
11 August 2020 | Satisfaction of charge 021378490010 in full (5 pages) |
11 August 2020 | Registration of charge 021378490011, created on 7 August 2020 (18 pages) |
11 August 2020 | Satisfaction of charge 021378490007 in full (4 pages) |
21 July 2020 | Satisfaction of charge 6 in full (2 pages) |
21 July 2020 | Satisfaction of charge 2 in full (1 page) |
21 July 2020 | Satisfaction of charge 5 in full (2 pages) |
29 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
24 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 March 2017 | Confirmation statement made on 12 March 2017 with no updates (3 pages) |
12 March 2017 | Confirmation statement made on 12 March 2017 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
28 July 2015 | Satisfaction of charge 3 in full (4 pages) |
28 July 2015 | Satisfaction of charge 4 in full (4 pages) |
28 July 2015 | Satisfaction of charge 4 in full (4 pages) |
28 July 2015 | Satisfaction of charge 3 in full (4 pages) |
5 June 2015 | Registration of charge 021378490010, created on 21 May 2015 (29 pages) |
5 June 2015 | Registration of charge 021378490010, created on 21 May 2015 (29 pages) |
28 May 2015 | Registration of charge 021378490009, created on 21 May 2015 (29 pages) |
28 May 2015 | Registration of charge 021378490009, created on 21 May 2015 (29 pages) |
28 May 2015 | Registration of charge 021378490008, created on 21 May 2015 (31 pages) |
28 May 2015 | Registration of charge 021378490008, created on 21 May 2015 (31 pages) |
23 May 2015 | Registration of charge 021378490007, created on 21 May 2015 (30 pages) |
23 May 2015 | Registration of charge 021378490007, created on 21 May 2015 (30 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-15
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (4 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Paul Conran Batley on 1 December 2009 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Timothy Christian Batley on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr William James Batley on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Paul Conran Batley on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr William James Batley on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr William James Batley on 1 December 2009 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Timothy Christian Batley on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Timothy Christian Batley on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Paul Conran Batley on 1 December 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Particulars of mortgage/charge (4 pages) |
10 May 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
14 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 December 2000 | Return made up to 31/12/00; full list of members
|
27 December 2000 | Return made up to 31/12/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Ad 10/01/98--------- £ si 98@1 (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Ad 10/01/98--------- £ si 98@1 (2 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | Secretary resigned;director resigned (1 page) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
1 May 1998 | Return made up to 31/12/96; no change of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1996 (4 pages) |
1 May 1998 | Return made up to 31/12/94; no change of members (6 pages) |
1 May 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 May 1998 | Return made up to 31/12/95; full list of members (8 pages) |
1 May 1998 | Return made up to 31/12/96; no change of members (6 pages) |
1 May 1998 | Return made up to 31/12/94; no change of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1996 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1995 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1995 (4 pages) |
1 May 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 May 1998 | Return made up to 31/12/95; full list of members (8 pages) |
1 May 1998 | Full accounts made up to 30 June 1993 (7 pages) |
1 May 1998 | Full accounts made up to 30 June 1993 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1994 (4 pages) |
10 October 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
10 October 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 May 1993 | Full accounts made up to 30 June 1992 (8 pages) |
10 May 1993 | Full accounts made up to 30 June 1992 (8 pages) |
4 June 1987 | Incorporation (15 pages) |
4 June 1987 | Incorporation (15 pages) |