Warrington
Cheshire
WA4 6AR
Director Name | Mrs Susan Helen Ashton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Chester Road Warrington WA4 6AR |
Director Name | Alfred Arthur Ashton |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(4 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 10 Elmfield Road Wigan Lancashire WN1 2RG |
Director Name | Mrs Margaret Jean Ashton |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(4 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 October 2004) |
Role | Clerical Worker |
Correspondence Address | 10 Elmfield Road Wigan Lancashire WN1 2RG |
Secretary Name | Mrs Margaret Jean Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(4 years after company formation) |
Appointment Duration | 24 years, 6 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 182 Chester Road Warrington Cheshire WA4 6AR |
Telephone | 01925 629629 |
---|---|
Telephone region | Warrington |
Registered Address | 182 Chester Road Warrington Cheshire WA4 6AR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £433,082 |
Cash | £129,472 |
Current Liabilities | £82,800 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
16 August 2016 | Delivered on: 23 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 28 nashville drive great sankey warrington t/no CH610523. Outstanding |
---|---|
9 July 2012 | Delivered on: 24 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 18 nashville drive chapelford, great sankey warrington and car parking space & garage t/no:CH475775 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 May 2011 | Delivered on: 3 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £208,500.00 due or to become due from the company to the chargee. Particulars: Unit 2 clynnog dwyran llanfairpwllgwll anglesey being part of t/n CYM198610, CYM457981 and CYM522319. Outstanding |
20 March 2008 | Delivered on: 22 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 42 stonehaven drive, cinnamon brow, warrington t/no CH203282 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 April 1997 | Delivered on: 19 April 1997 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-known shortly as 182 chester road warrington in the county of chester t/n-LA164105. Outstanding |
4 September 1996 | Delivered on: 13 September 1996 Persons entitled: Tsb Bank PLC Classification: Mortgage 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. Outstanding |
19 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (3 pages) |
13 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
23 August 2016 | Registration of charge 021605280006, created on 16 August 2016 (40 pages) |
23 August 2016 | Registration of charge 021605280006, created on 16 August 2016 (40 pages) |
23 March 2016 | Termination of appointment of Margaret Jean Ashton as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Margaret Jean Ashton as a secretary on 23 March 2016 (1 page) |
22 March 2016 | Appointment of Mrs Susan Helen Ashton as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Susan Helen Ashton as a director on 22 March 2016 (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 September 2010 | Secretary's details changed for Mrs Margaret Jean Ashton on 1 January 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mrs Margaret Jean Ashton on 1 January 2010 (1 page) |
13 September 2010 | Director's details changed for David Michael Ashton on 1 January 2010 (2 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for David Michael Ashton on 1 January 2010 (2 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Secretary's details changed for Mrs Margaret Jean Ashton on 1 January 2010 (1 page) |
13 September 2010 | Director's details changed for David Michael Ashton on 1 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 December 2007 | Return made up to 06/09/07; full list of members (2 pages) |
13 December 2007 | Return made up to 06/09/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 October 2006 | Return made up to 06/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 06/09/06; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 October 2005 | Return made up to 06/09/05; full list of members
|
4 October 2005 | Return made up to 06/09/05; full list of members
|
16 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
5 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
26 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
16 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 06/09/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 September 1999 | Return made up to 06/09/99; full list of members
|
10 September 1999 | Return made up to 06/09/99; full list of members
|
10 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
11 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 182 chester road warrington cheshire WA4 6AR (1 page) |
8 January 1998 | Registered office changed on 08/01/98 from: 182 chester road warrington cheshire WA4 6AR (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 489 warrington road culcheth nr warrington cheshire WA3 5QU (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 489 warrington road culcheth nr warrington cheshire WA3 5QU (1 page) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
19 April 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Return made up to 06/09/96; full list of members
|
12 September 1996 | Return made up to 06/09/96; full list of members
|
26 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 October 1995 | Return made up to 06/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 06/09/95; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |