Wilmslow
Cheshire
SK9 5ER
Director Name | Mr Dermot Andrew Collins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 1992) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Willow Barn Knutsford Road Mobberley Cheshire WA16 7BE |
Director Name | John Brendon Collins |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 May 2001) |
Role | Manager |
Correspondence Address | Havannah Bank Havannah Lane, Eaton Congleton CW12 2NB |
Secretary Name | Mr Dermot Andrew Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 03 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Barn Knutsford Road Mobberley Cheshire WA16 7BE |
Director Name | Mr John Patrick Collins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months (resigned 18 December 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Aztec Chemicals Unit 16 Orion Way Worion Park Crewe Cheshire CW1 6NG |
Secretary Name | Mr John Patrick Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months (resigned 20 December 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aztec Chemicals Unit 16 Orion Way Worion Park Crewe Cheshire CW1 6NG |
Website | aztecaerosols.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 656380 |
Telephone region | Crewe |
Registered Address | Blackbox Beech Lane Wilmslow Cheshire SK9 5ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1.1m at £1 | Hopecrest Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £239,900 |
Net Worth | £3,441,540 |
Current Liabilities | £122,019 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
20 March 2007 | Delivered on: 28 March 2007 Persons entitled: National Westminster 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: Aztec chemicals gateway crewe,. 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 |
---|---|
16 March 2007 | Delivered on: 20 March 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
25 September 2008 | Delivered on: 27 September 2008 Persons entitled: National Westminster 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: Land at quakers coppice being part of f/h property registered under t/no CH304252 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 March 2007 | Delivered on: 28 March 2007 Satisfied on: 24 January 2012 Persons entitled: National Westminster 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: 31A/31B quakers coppice crewe 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. Fully Satisfied |
16 June 2006 | Delivered on: 20 June 2006 Satisfied on: 18 November 2008 Persons entitled: Barclays 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: 31A and 31B quakers coppice crewegates farm industrial estate crewe cheshire. Fully Satisfied |
26 April 2002 | Delivered on: 3 May 2002 Satisfied on: 18 November 2008 Persons entitled: Barclays 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: Plot 23, crewe gates farm industrial estate, crewe and land and buildings on the north east side of gateway, monks coppenhall, crewe, cheshire t/n's CH277668 and CH234009. Fully Satisfied |
18 March 2002 | Delivered on: 22 March 2002 Satisfied on: 18 November 2008 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 |
17 April 2000 | Delivered on: 21 April 2000 Satisfied on: 22 November 2004 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: Land and buildings on north west side of gateway and quakers coppice, crewe gates industrial estate, crewe, cheshire. T/no. CH234009 & CH277668. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 March 1996 | Delivered on: 5 April 1996 Satisfied on: 22 November 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-clive villas cemetary road shelton stoke on trent t/n-SF28793 together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see form 395 for full details charged). Fully Satisfied |
29 March 1996 | Delivered on: 5 April 1996 Satisfied on: 22 November 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-aztec house shelton new road shelton stoke on trent t/nos-SF173928 and SF250604 together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see form 395 for full details charged). Fully Satisfied |
4 January 2021 | Termination of appointment of John Patrick Collins as a secretary on 20 December 2020 (1 page) |
---|---|
4 January 2021 | Termination of appointment of John Patrick Collins as a director on 18 December 2020 (1 page) |
14 December 2020 | Cessation of Hopecrest Investments Limited as a person with significant control on 7 December 2020 (1 page) |
14 December 2020 | Notification of Hopecrest Investments (Crewe) Limited as a person with significant control on 7 December 2020 (2 pages) |
23 July 2020 | Total exemption full accounts made up to 30 July 2019 (11 pages) |
17 June 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
17 June 2020 | Change of details for Hopecrest Investments Limited as a person with significant control on 27 April 2020 (2 pages) |
28 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
16 January 2020 | Registered office address changed from Gateway Crewe Cheshire CW1 6YY to C/O Aztec Chemicals Unit 16 Orion Way Worion Park Crewe Cheshire CW1 6NG on 16 January 2020 (1 page) |
12 August 2019 | Satisfaction of charge 9 in full (2 pages) |
6 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 May 2019 | Full accounts made up to 31 July 2018 (23 pages) |
2 May 2018 | Full accounts made up to 31 July 2017 (23 pages) |
4 April 2018 | Director's details changed for Mr John Patrick Collins on 15 March 2018 (2 pages) |
4 April 2018 | Secretary's details changed for Mr John Patrick Collins on 15 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (23 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (23 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
30 March 2017 | Director's details changed for John Patrick Collins on 31 March 2016 (2 pages) |
30 March 2017 | Director's details changed for John Patrick Collins on 31 March 2016 (2 pages) |
18 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
18 February 2017 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
9 May 2016 | Accounts for a medium company made up to 31 July 2015 (18 pages) |
9 May 2016 | Accounts for a medium company made up to 31 July 2015 (18 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
19 April 2015 | Accounts for a medium company made up to 31 July 2014 (18 pages) |
19 April 2015 | Accounts for a medium company made up to 31 July 2014 (18 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 April 2014 | Accounts for a medium company made up to 31 July 2013 (18 pages) |
30 April 2014 | Accounts for a medium company made up to 31 July 2013 (18 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 May 2013 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
8 May 2013 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Accounts for a medium company made up to 31 July 2011 (20 pages) |
30 April 2012 | Accounts for a medium company made up to 31 July 2011 (20 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
13 April 2011 | Accounts for a medium company made up to 31 July 2010 (19 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
15 April 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
3 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
9 December 2009 | Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
31 January 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
28 August 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
28 August 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
19 January 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members
|
7 April 2006 | Return made up to 31/03/06; full list of members
|
5 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
5 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Return made up to 31/03/04; full list of members
|
6 May 2004 | Return made up to 31/03/04; full list of members
|
23 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 October 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
9 October 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
12 March 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
12 March 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
11 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (4 pages) |
22 March 2002 | Particulars of mortgage/charge (4 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
7 June 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
7 June 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
10 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
9 June 2000 | Registered office changed on 09/06/00 from: aztec house shelton new road stoke on trent ST4 7AA (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: aztec house shelton new road stoke on trent ST4 7AA (1 page) |
21 April 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Particulars of mortgage/charge (5 pages) |
28 March 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
28 March 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
20 May 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
20 May 1999 | Accounts for a medium company made up to 30 September 1998 (18 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 April 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
24 April 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members
|
22 January 1997 | Return made up to 31/12/96; no change of members
|
26 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 November 1995 | Statement of affairs (12 pages) |
21 November 1995 | Statement of affairs (12 pages) |
21 November 1995 | Ad 05/10/95--------- £ si 999999@1 (2 pages) |
21 November 1995 | Ad 05/10/95--------- £ si 999999@1 (2 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | £ nc 120030/5000000 05/10/95 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | £ nc 120030/5000000 05/10/95 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
5 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
16 November 1993 | Resolutions
|
3 September 1992 | Company name changed hopecrest developments LIMITED\certificate issued on 03/09/92 (2 pages) |
3 September 1992 | Company name changed hopecrest developments LIMITED\certificate issued on 03/09/92 (2 pages) |
4 July 1988 | Incorporation (17 pages) |
4 July 1988 | Incorporation (17 pages) |