Warrington
Cheshire
WA1 3RB
Secretary Name | Ms Jennifer Anne Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB |
Director Name | Mr Thomas Alan Collins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 07 December 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 264 Manchester Road Warrington WA1 3RB |
Website | www.chaloncontrols.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 271598 |
Telephone region | Wigan |
Registered Address | 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Thomas Alan Collins 50.00% Ordinary |
---|---|
1 at £1 | Ms Jennifer Anne Lloyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,676 |
Cash | £12,086 |
Current Liabilities | £80,397 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
4 August 1995 | Delivered on: 11 August 1995 Persons entitled: The Royal Bank of Scotland 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 amd all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Outstanding |
---|
24 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
10 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
27 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
4 November 2021 | Satisfaction of charge 1 in full (1 page) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 June 2019 | Change of details for Ms Jennifer Anne Lloyd as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
9 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
13 February 2018 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 13 February 2018 (1 page) |
21 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
21 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
7 March 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
7 March 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
7 December 2016 | Termination of appointment of Thomas Alan Collins as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Thomas Alan Collins as a director on 7 December 2016 (1 page) |
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Thomas Alan Collins on 23 February 2015 (2 pages) |
18 June 2015 | Secretary's details changed for Miss Jennifer Anne Lloyd on 23 February 2015 (1 page) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Thomas Alan Collins on 23 February 2015 (2 pages) |
18 June 2015 | Secretary's details changed for Miss Jennifer Anne Lloyd on 23 February 2015 (1 page) |
18 June 2015 | Director's details changed for Miss Jennifer Anne Lloyd on 23 February 2015 (2 pages) |
18 June 2015 | Director's details changed for Miss Jennifer Anne Lloyd on 23 February 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
11 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
11 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 July 2010 | Registered office address changed from , 113 Orford Lane, Warrington, Cheshire, WA2 7AR on 11 July 2010 (1 page) |
11 July 2010 | Registered office address changed from , 113 Orford Lane, Warrington, Cheshire, WA2 7AR on 11 July 2010 (1 page) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Ms Jennifer Anne Lloyd on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Thomas Alan Collins on 3 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Thomas Alan Collins on 3 June 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Ms Jennifer Anne Lloyd on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Ms Jennifer Anne Lloyd on 4 June 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Thomas Alan Collins on 3 June 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
22 June 2009 | Location of register of members (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / thomas collins / 01/03/2008 (2 pages) |
16 June 2008 | Director's change of particulars / thomas collins / 01/03/2008 (2 pages) |
16 June 2008 | Director and secretary's change of particulars / jennifer lloyd / 01/03/2008 (2 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
16 June 2008 | Director and secretary's change of particulars / jennifer lloyd / 01/03/2008 (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 May 2004 | Return made up to 04/06/04; full list of members (7 pages) |
26 May 2004 | Return made up to 04/06/04; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
7 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members
|
13 June 2000 | Return made up to 04/06/00; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
6 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 June 1997 | Return made up to 04/06/97; full list of members
|
6 June 1997 | Return made up to 04/06/97; full list of members
|
6 October 1996 | Return made up to 04/06/96; full list of members (6 pages) |
6 October 1996 | Return made up to 04/06/96; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: broseley house,, 116A bradshawgate, leigh,, lancs,WN7 4NT (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: broseley house,, 116A bradshawgate, leigh,, lancs,WN7 4NT (1 page) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |