Nat Lane
Winsford
Cheshire
CW7 3BS
Director Name | Mr Darren James Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(34 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mr Arthur Stuart Blears |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 1993) |
Role | Consultant |
Correspondence Address | 24 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AL |
Director Name | Joseph Maitland |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 January 2005) |
Role | Chairman |
Correspondence Address | 33 Long Croft Meadow Astley Village Chorley Lancs PR7 1TR |
Director Name | Peter Woods |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | 5 Sutherland Road Wigan Lancashire WN3 5JG |
Secretary Name | Mr Andrew David Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redclyffe Road Didsbury M20 3JR |
Director Name | Mrs Freda Maitland |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 06 December 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mr Andrew David Maitland |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1993(5 years, 9 months after company formation) |
Appointment Duration | 30 years (resigned 15 November 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mrs Wendy Heyes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mrs Diane Elizabeth Sutton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mr Nicholas William Dean |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(34 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
Website | ccee.co.uk |
---|---|
Telephone | 01606 861155 |
Telephone region | Northwich |
Registered Address | Wharton Industrial Estate Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 2 other UK companies use this postal address |
78 at £1 | Carol Maitland 7.80% Ordinary |
---|---|
439 at £1 | Andrew David Maitland 43.90% Ordinary |
255 at £1 | D.e. Sutton 25.50% Ordinary |
128 at £1 | Mr P.t. Maitland 12.80% Ordinary |
100 at £1 | Freda Maitland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,630,780 |
Cash | £117,017 |
Current Liabilities | £773,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
21 February 2022 | Delivered on: 22 February 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
4 November 1997 | Delivered on: 7 November 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate on the north side of thomas street and on the west side of higher hillgate stockport cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 November 1989 | Delivered on: 1 December 1989 Persons entitled: Yorkshire 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. Outstanding |
27 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Satisfaction of charge 2 in full (2 pages) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
26 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
10 April 2018 | Change of share class name or designation (2 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Termination of appointment of Freda Maitland as a director on 6 December 2017 (1 page) |
19 December 2017 | Appointment of Mrs Diane Elizabeth Sutton as a director on 6 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 June 2013 | Termination of appointment of Wendy Heyes as a director (1 page) |
19 June 2013 | Termination of appointment of Wendy Heyes as a director (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Andrew David Maitland on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew David Maitland on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Wendy Heyes on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Freda Maitland on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Wendy Heyes on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Freda Maitland on 15 December 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
11 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Return made up to 21/11/06; full list of members
|
9 January 2007 | Return made up to 21/11/06; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Return made up to 21/11/05; full list of members
|
19 December 2005 | Return made up to 21/11/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 21/11/04; full list of members
|
7 December 2004 | Return made up to 21/11/04; full list of members
|
21 October 2004 | Registered office changed on 21/10/04 from: wharton industrial est nat lane winsford cheshire CW7 3BW (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: wharton industrial est nat lane winsford cheshire CW7 3BW (1 page) |
18 January 2004 | Return made up to 21/11/03; full list of members
|
18 January 2004 | Return made up to 21/11/03; full list of members
|
16 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 February 2003 | Company name changed cheshire circuits LIMITED\certificate issued on 10/02/03 (2 pages) |
10 February 2003 | Company name changed cheshire circuits LIMITED\certificate issued on 10/02/03 (2 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
30 November 2002 | Return made up to 21/11/02; full list of members (8 pages) |
30 November 2002 | Return made up to 21/11/02; full list of members (8 pages) |
19 December 2001 | Return made up to 21/11/01; full list of members (8 pages) |
19 December 2001 | Return made up to 21/11/01; full list of members (8 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (8 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 November 1999 | Return made up to 21/11/99; full list of members (8 pages) |
29 November 1999 | Return made up to 21/11/99; full list of members (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1998 | Return made up to 21/11/98; full list of members
|
2 December 1998 | Return made up to 21/11/98; full list of members
|
25 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 December 1997 | Return made up to 21/11/97; full list of members
|
1 December 1997 | Return made up to 21/11/97; full list of members
|
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |