Massey Brook Lane
Lymm
WA13 0PW
Secretary Name | Mrs Georgina Ann Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camsley Barn Massey Brook Lane Lymm Cheshire WA13 0PW |
Director Name | Mr Christopher James Naylor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton Castle Lodge Stone House Lane Peckforton Cheshire CW6 9TN |
Director Name | Mr Christopher John Southern |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2003) |
Role | Architectural |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ampney Close Peel Green Eccles Manchester M30 7NL |
Registered Address | Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Peckforton |
Ward | Wrenbury |
Address Matches | 9 other UK companies use this postal address |
24.5k at £1 | Highwater Estates LTD 49.00% Ordinary |
---|---|
18.8k at £1 | Mrs Georgina Ann Naylor 37.50% Ordinary |
6.8k at £1 | Trustees Of R. Naylor Settlement 13.50% Ordinary |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 6 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
9 July 2010 | Delivered on: 17 July 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 April 2008 | Delivered on: 7 May 2008 Satisfied on: 12 January 2013 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 April 1990 | Delivered on: 17 April 1990 Satisfied on: 12 January 2013 Persons entitled: Barclays 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 |
8 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 30 October 2022 (8 pages) |
9 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 30 October 2021 (8 pages) |
21 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 30 October 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 October 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 October 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 30 October 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 October 2016 (7 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 October 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 October 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 October 2015 (6 pages) |
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
18 June 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
25 June 2014 | Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 October 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 October 2013 (6 pages) |
20 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
8 May 2013 | Total exemption small company accounts made up to 30 October 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 October 2012 (7 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 October 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 October 2011 (8 pages) |
26 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 October 2010 (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 October 2010 (8 pages) |
26 October 2010 | Annual return made up to 6 September 2010 (5 pages) |
26 October 2010 | Annual return made up to 6 September 2010 (5 pages) |
26 October 2010 | Registered office address changed from Peckforton Castle Stone House Lane Peckforton CW6 9TN on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Peckforton Castle Stone House Lane Peckforton CW6 9TN on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 6 September 2010 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 October 2009 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 October 2009 (8 pages) |
7 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Director's change of particulars / richard naylor / 15/09/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / georgina naylor / 15/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / richard naylor / 15/09/2009 (1 page) |
15 September 2009 | Secretary's change of particulars / georgina naylor / 15/09/2009 (1 page) |
17 July 2009 | Total exemption small company accounts made up to 30 October 2008 (8 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 October 2008 (8 pages) |
22 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
11 July 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
11 July 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
20 May 2008 | Return made up to 06/09/07; full list of members (4 pages) |
20 May 2008 | Return made up to 06/09/07; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / christopher naylor / 21/02/2008 (2 pages) |
19 May 2008 | Director's change of particulars / christopher naylor / 21/02/2008 (2 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 October 2006 | Return made up to 06/09/06; full list of members
|
11 October 2006 | Return made up to 06/09/06; full list of members
|
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 October 2005 | Return made up to 06/09/05; full list of members
|
28 October 2005 | Return made up to 06/09/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
28 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
2 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
10 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
2 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
22 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 September 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: roylan house 2 bridgewater court lymm,cheshire WA13 0ER (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: roylan house 2 bridgewater court lymm,cheshire WA13 0ER (1 page) |
8 September 1999 | Return made up to 06/09/99; full list of members
|
8 September 1999 | Return made up to 06/09/99; full list of members
|
15 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
15 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
19 August 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
3 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
3 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
19 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 February 1993 | Full accounts made up to 30 April 1992 (12 pages) |
9 February 1993 | Full accounts made up to 30 April 1992 (12 pages) |
8 April 1991 | Full accounts made up to 30 April 1990 (12 pages) |
8 April 1991 | Full accounts made up to 30 April 1990 (12 pages) |
17 March 1988 | Incorporation (12 pages) |
17 March 1988 | Incorporation (12 pages) |