Hatton
Warrington
Cheshire
WA4 5PA
Director Name | Mr Neil Victor Roughsedge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1995(6 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Camberley Drive Bamford Rochdale OL11 4AZ |
Secretary Name | Mr Mark Andrew Condliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1995(6 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Goose Lane Hatton Warrington Cheshire WA4 5PA |
Director Name | Mr Nicholas Condliffe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 1995) |
Role | Director/Company Secretary |
Correspondence Address | 227 Royd House Lane Linthwaite Huddersfield Yorkshire Hd7 |
Director Name | Mr Steven Roughsedge |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 1995) |
Role | Chairman/Director |
Correspondence Address | 1136 Manchester Road Castleton Rochdale Lancs OL11 2XX |
Secretary Name | Mr Nicholas Condliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | 227 Royd House Lane Linthwaite Huddersfield Yorkshire Hd7 |
Registered Address | 43 Goose Lane Hatton Warrington Cheshire WA4 5PA |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Hatton |
Ward | Appleton |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mark Andrew Condliffe 49.02% Ordinary |
---|---|
50 at £1 | Neil Victor Roughsedge 49.02% Ordinary |
1 at £1 | Joanne Louise Condliffe 0.98% Ordinary B Non Voting |
1 at £1 | Maria Roughsedge 0.98% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £499,690 |
Cash | £44,472 |
Current Liabilities | £172,355 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
8 March 2005 | Delivered on: 12 March 2005 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignment the goodwill of the business the l/h property and premises and buildings situate thereon and k/a bar 101, 101 london road stockton heath t/n CH420838 the benefit of all justices licences and any public entertainment licences by way of fixed charge all proceeds insurance all goods and moveable fittings by way of floating charge the whole of the undertaking and all its property and assets whatsoever and wheresoever present and future. Outstanding |
---|---|
8 March 2005 | Delivered on: 12 March 2005 Persons entitled: Scottish Courage Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignment all its right s and title in respect of the goodwill of the business the benefit of all justices licences and any public entertainment licences by way of fixed charge all proceeds due of insurance maintained in respect of the undertaking property and assets all goods and moveable fittings by way of floating charge the whole of the undertaking and all its property and assets whatsoever and wheresoever present and future. Outstanding |
19 October 2001 | Delivered on: 23 October 2001 Satisfied on: 27 February 2004 Persons entitled: Scottish Courage Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right and title (if any) in respect of the goodwill the benefit of all justices licences and any public entertainment licences in connection with the business and by way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings by way of floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future. Fully Satisfied |
19 October 2001 | Delivered on: 23 October 2001 Satisfied on: 27 March 2004 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property and the premises and buildings situate thereon and known as 101 london road stockton heath WA10 title number CH420838 together with all additions to the said property premises and buildings and all fixtures and fittings the goodwill of the business the benefit of all justices licences and any public entertainment licences in connection with the mortgaged property all proceeds of insurance by way of fixed charge all goods and moveable fittings by way of floating charge the whole of the borrowers undertaking and all its property and assets whatsoever and wheresoever present and future all moveable plant machinery implements utensils building and other materials furniture and other equipment. Fully Satisfied |
13 June 1997 | Delivered on: 18 June 1997 Satisfied on: 17 October 2001 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: £147,000.00 and interest expenses further advances compensation for shortfall on barrelage and payments for goods and services supplied by scottish & newcastle PLC and any holding or subsidiary company or their nominees as defined in the trading agreement,legal charge and facility letter and any other liabilities of the company and/or firstlap limited (the borrower) to any such company.the charge secures further advances. Particulars: Legal mortgage on friars court,3,4 and 5 friars court,rylands/barbauld street,cheshire and fx.ground floor and basement flag house,barbauld street,warrington.fixed charge on its interest in any policy of insurance.floating charge on the whole of the borrowers undertaking and all its property and assets whatsoever and wheresoever present and future.assignment of and charge on the goodwill of the business the benefit of all justices licences and any public entertainment licences,all goods and moveable fittings. Fully Satisfied |
12 June 1990 | Delivered on: 2 July 1990 Satisfied on: 25 September 2001 Persons entitled: Northern Clubs Federation Brewery Limited Classification: Deed of mortgage and charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee including monies due for goods supplied under the terms of the charge. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1990 | Delivered on: 2 July 1990 Satisfied on: 25 September 2001 Persons entitled: Northern Clubs Federation Brewery Limited Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee including monies due for goods supplied under the terms of the charge. Particulars: 3,4 & 5 friars court ryland/barbauld street warrington cheshire. Fully Satisfied |
12 May 1989 | Delivered on: 17 May 1989 Satisfied on: 6 June 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
4 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
10 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 May 2010 | Director's details changed for Mark Andrew Condliffe on 10 April 2010 (2 pages) |
29 May 2010 | Director's details changed for Neil Victor Roughsedge on 10 April 2010 (2 pages) |
29 May 2010 | Director's details changed for Neil Victor Roughsedge on 10 April 2010 (2 pages) |
29 May 2010 | Director's details changed for Mark Andrew Condliffe on 10 April 2010 (2 pages) |
29 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
29 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 August 2008 | Return made up to 10/04/08; no change of members (5 pages) |
13 August 2008 | Return made up to 10/04/08; no change of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 July 2007 | Return made up to 10/04/07; no change of members (7 pages) |
11 July 2007 | Return made up to 10/04/07; no change of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 June 2006 | Return made up to 10/04/06; full list of members (8 pages) |
7 June 2006 | Return made up to 10/04/06; full list of members (8 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
12 March 2005 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 June 2004 | Return made up to 10/04/04; full list of members (8 pages) |
1 June 2004 | Return made up to 10/04/04; full list of members (8 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
28 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
28 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 June 2002 | Return made up to 10/04/02; full list of members
|
29 June 2002 | Return made up to 10/04/02; full list of members
|
23 October 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Particulars of mortgage/charge (5 pages) |
23 October 2001 | Particulars of mortgage/charge (4 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Return made up to 10/04/01; full list of members
|
28 June 2001 | Return made up to 10/04/01; full list of members
|
29 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
12 June 2000 | Return made up to 10/04/00; full list of members (7 pages) |
12 June 2000 | Return made up to 10/04/00; full list of members (7 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
14 October 1999 | £ nc 100/1100 03/09/99 (2 pages) |
14 October 1999 | Ad 03/09/99--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
14 October 1999 | £ nc 100/1100 03/09/99 (2 pages) |
14 October 1999 | Ad 03/09/99--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
17 May 1999 | Return made up to 10/04/99; full list of members
|
17 May 1999 | Return made up to 10/04/99; full list of members
|
25 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
25 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
24 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (4 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
12 July 1996 | Return made up to 10/04/96; full list of members (6 pages) |
12 July 1996 | Return made up to 10/04/96; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
4 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 November 1995 | Return made up to 10/04/95; change of members
|
1 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 November 1995 | Return made up to 10/04/95; change of members
|
24 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
24 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
14 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
2 November 1992 | Registered office changed on 02/11/92 from: friars court barbauld street warrington cheshire. WA1 1EX. (1 page) |
30 March 1992 | Registered office changed on 30/03/92 from: 2B, rylands street warrington cheshire WA1 1ES. (1 page) |
3 May 1991 | Registered office changed on 03/05/91 from: 28/34 high street manchester M1 4QB (1 page) |
20 July 1990 | Director resigned (2 pages) |
18 January 1989 | Registered office changed on 18/01/89 from: regis house 134 percival road enfield middx EN1 1QU (1 page) |
22 September 1988 | Incorporation (14 pages) |