Congleton
Cheshire
CW12 1BW
Secretary Name | Mrs Shirley Condliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1995(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chronicle Office Market Square Congleton Cheshire CW12 1BW |
Director Name | Mrs Shirley Condliffe |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2005(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chronicle Office Market Square Congleton Cheshire CW12 1BW |
Director Name | Mr Albert John Condliffe |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 11 January 2005) |
Role | Editorial & Managing Director |
Correspondence Address | Stye Heath Cottage Astbury Congleton Cheshire CW12 4RE |
Director Name | Mr Raymond Leonard Stacey |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2000) |
Role | Printing Manager |
Correspondence Address | 33 Brooklands Road Congleton Cheshire CW12 4LU |
Secretary Name | Mr Albert John Condliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | Stye Heath Cottage Astbury Congleton Cheshire CW12 4RE |
Website | www.chronicleseries.com/ |
---|---|
Telephone | 01260 273737 |
Telephone region | Congleton |
Registered Address | Chronicle Office Market Square Congleton Cheshire CW12 1BW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
17.2k at £8 | Shirley Condliffe 80.00% Ordinary |
---|---|
4.3k at £8 | Jeremy Martin Condliffe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £860,056 |
Cash | £721,314 |
Current Liabilities | £118,594 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
4 July 1988 | Delivered on: 16 July 1988 Satisfied on: 25 May 1990 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: 11 high street congleton cheshire. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
---|---|
4 July 1988 | Delivered on: 16 July 1988 Satisfied on: 25 May 1990 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: 71A lawton street congleton cheshire. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
4 July 1988 | Delivered on: 16 July 1988 Satisfied on: 25 May 1990 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: Premises in market square congleton cheshire fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
4 July 1988 | Delivered on: 16 July 1988 Satisfied on: 25 May 1990 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: Premises at radnor industrial estate back lane congleton cheshire fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
4 July 1988 | Delivered on: 16 July 1988 Satisfied on: 25 May 1990 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: 17 lime tree avenue congleton cheshire fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
3 June 1988 | Delivered on: 8 June 1988 Satisfied on: 4 August 1993 Persons entitled: John Martin Shaw John Craig Charlton Classification: Debenture Secured details: £10,000 due from the company to the chargee under the terms of the CHARGE9. Particulars: Land and buildings on the radnor park industrial estate congleton cheshire the town hall keeper's house, market street, congleton cheshire 17 lime tree avenue congleton cheshire. Fully Satisfied |
3 June 1988 | Delivered on: 8 June 1988 Satisfied on: 4 August 1993 Persons entitled: John Martin Shaw John Craig Charlton John Martin Shaw. John Craig Charlton Classification: Debenture Secured details: £10,000 due from the company to the chargees under the terms of the charge. Particulars: Land and buildings on the radnor park industrial estate congleton cheshire the town hall keeper's house, market street congleton cheshire 17 lime tree avenue congleton cheshire. Fully Satisfied |
3 June 1988 | Delivered on: 8 June 1988 Satisfied on: 4 August 1993 Persons entitled: John Martin Shaw John Craig Charlton John Martin Shaw. John Craig Charlton John Martin Shaw. John Craig Charlton Classification: Debenture Secured details: £10,000 due from the company to the chargees under the terms of the charge. Particulars: Land and buildings on the radnor park industrial estate congleton cheshire the town hall keeper's house, market street congleton cheshire 17 lime tree avenue congleton cheshire. Fully Satisfied |
4 July 1988 | Delivered on: 16 July 1988 Satisfied on: 25 May 1990 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: 13 high street, congleton cheshire. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
3 June 1988 | Delivered on: 7 June 1988 Satisfied on: 25 May 1990 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. Fully Satisfied |
17 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
23 July 2018 | Notification of Shirley Condliffe as a person with significant control on 19 June 2016 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
14 November 2017 | Director's details changed for Mr Jeremy Martin Condliffe on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Jeremy Martin Condliffe on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mrs Shirley Condliffe on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mrs Shirley Condliffe on 14 November 2017 (2 pages) |
14 November 2017 | Secretary's details changed for Mrs Shirley Condliffe on 14 November 2017 (1 page) |
14 November 2017 | Secretary's details changed for Mrs Shirley Condliffe on 14 November 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
26 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
23 March 2016 | Change of share class name or designation (2 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 July 2012 | Director's details changed for Mr Jeremy Martin Condliffe on 1 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Mr Jeremy Martin Condliffe on 1 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Mr Jeremy Martin Condliffe on 1 June 2012 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 July 2010 | Director's details changed for Shirley Condliffe on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Shirley Condliffe on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Shirley Condliffe on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 June 2008 | Director's change of particulars / jeremy condliffe / 03/06/2008 (2 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / jeremy condliffe / 03/06/2008 (2 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
29 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
29 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
26 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 01/06/00; full list of members (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
10 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 January 2000 | £ ic 24507/21450 01/11/99 £ sr 3057@1=3057 (1 page) |
6 January 2000 | £ ic 24507/21450 01/11/99 £ sr 3057@1=3057 (1 page) |
14 June 1999 | Return made up to 01/06/99; change of members
|
14 June 1999 | Return made up to 01/06/99; change of members
|
12 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 November 1998 | £ ic 27564/24507 02/11/98 £ sr 3057@1=3057 (1 page) |
24 November 1998 | £ ic 27564/24507 02/11/98 £ sr 3057@1=3057 (1 page) |
7 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1997 | £ ic 30621/27564 01/11/97 £ sr 3057@1=3057 (1 page) |
2 December 1997 | £ ic 30621/27564 01/11/97 £ sr 3057@1=3057 (1 page) |
8 July 1997 | Return made up to 01/06/97; full list of members
|
8 July 1997 | Return made up to 01/06/97; full list of members
|
7 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 November 1996 | £ ic 33678/30621 01/11/96 £ sr 3057@1=3057 (1 page) |
21 November 1996 | £ ic 33678/30621 01/11/96 £ sr 3057@1=3057 (1 page) |
9 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
9 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | New secretary appointed (1 page) |
9 January 1996 | New secretary appointed (1 page) |
23 November 1995 | £ ic 42500/33678 02/11/95 £ sr 8822@1=8822 (1 page) |
23 November 1995 | £ ic 42500/33678 02/11/95 £ sr 8822@1=8822 (1 page) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
14 June 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
30 June 1988 | Company name changed tudorent LIMITED\certificate issued on 01/07/88 (2 pages) |
30 June 1988 | Company name changed tudorent LIMITED\certificate issued on 01/07/88 (2 pages) |
3 May 1988 | Resolutions
|
3 May 1988 | Resolutions
|
3 May 1988 | Memorandum and Articles of Association (10 pages) |
3 May 1988 | Memorandum and Articles of Association (10 pages) |
15 September 1987 | Memorandum and Articles of Association (5 pages) |
15 September 1987 | Memorandum and Articles of Association (5 pages) |
12 August 1987 | Incorporation (14 pages) |
12 August 1987 | Incorporation (14 pages) |