Nantwich
Cheshire
CW5 7ED
Secretary Name | Mrs Rozanne Lamont |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1994(5 years, 7 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr Christopher Taylor King |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 1994) |
Role | Solicitor |
Correspondence Address | 58-64 Campo Lane Sheffield South Yorkshire S1 2EY |
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bents House Sugworth Bradfield Dale The Strines Sheffield S6 6JA |
Website | lamont.co.uk |
---|---|
Telephone | 01505 842280 |
Telephone region | Johnstone |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Neil John Duncan Lamont 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,365,611 |
Cash | £235,631 |
Current Liabilities | £131,751 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
26 March 2007 | Delivered on: 7 April 2007 Satisfied on: 28 April 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All gross rent, licence fees and other monies receivable in respect of or arising out of any lease or licence of the property being 47 high street and 1, 3 and 5 hospital street, nantwich, cheshire t/no CH337396. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 March 2007 | Delivered on: 7 April 2007 Satisfied on: 28 April 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 47 high street and 1, 3 and 5 hospital street, nantwich, cheshire t/no CH337396. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1999 | Delivered on: 12 May 1999 Satisfied on: 28 April 2015 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: Nantwich court hospital street nantwich cheshire t/n CH337396. Fully Satisfied |
24 March 1999 | Delivered on: 31 March 1999 Satisfied on: 14 March 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 |
31 August 1994 | Delivered on: 6 September 1994 Satisfied on: 14 March 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. See the mortgage charge document for full details. Fully Satisfied |
24 January 1992 | Delivered on: 30 January 1992 Satisfied on: 15 September 1994 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 and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 May 1991 | Delivered on: 11 May 1991 Satisfied on: 6 August 1992 Persons entitled: Davenham Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 22/3/91. Particulars: Fixed charge on the goodwill uncalled capital & all f/h & l/h property fixed charge on all book debts & other debts floating charge over all undertaking and all property and assets present and future. Fully Satisfied |
3 April 1991 | Delivered on: 9 April 1991 Satisfied on: 6 August 1992 Persons entitled: Davenham Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property at beam street, nantwich, cheshire & f/h property k/a land lying to the north of monks lane nantwich title no ch 292799. Fully Satisfied |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
29 August 2023 | Appointment of Mrs Rozanne Lamont as a director on 23 August 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 23 April 2023 with updates (5 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Notification of Neil John Duncan Lamont as a person with significant control on 4 April 2018 (2 pages) |
29 May 2018 | Notification of Rozanne Lamont as a person with significant control on 4 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
23 April 2018 | Cessation of Neil John Duncan Lamont as a person with significant control on 4 April 2017 (1 page) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Satisfaction of charge 6 in full (4 pages) |
28 April 2015 | Satisfaction of charge 7 in full (4 pages) |
28 April 2015 | Satisfaction of charge 8 in full (4 pages) |
28 April 2015 | Satisfaction of charge 7 in full (4 pages) |
28 April 2015 | Satisfaction of charge 8 in full (4 pages) |
28 April 2015 | Satisfaction of charge 6 in full (4 pages) |
30 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Secretary's details changed for Rozanne Lamont on 19 December 2010 (3 pages) |
20 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Secretary's details changed for Rozanne Lamont on 19 December 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Director's details changed for Mr Neil John Duncan Lamont on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Neil John Duncan Lamont on 2 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Mr Neil John Duncan Lamont on 2 October 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
18 January 2008 | Return made up to 19/12/07; full list of members
|
18 January 2008 | Return made up to 19/12/07; full list of members
|
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
12 March 2007 | Return made up to 19/12/06; full list of members (6 pages) |
12 March 2007 | Return made up to 19/12/06; full list of members (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 February 2006 | Return made up to 19/12/05; full list of members (6 pages) |
24 February 2006 | Return made up to 19/12/05; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 February 2005 | Return made up to 19/12/04; full list of members
|
23 February 2005 | Return made up to 19/12/04; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 43 hospital street nantwich cheshire CW5 5RL (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 43 hospital street nantwich cheshire CW5 5RL (1 page) |
3 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
24 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 19/12/98; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 December 1997 | Return made up to 19/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 19/12/97; no change of members (8 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 196 nantwich road crewe cheshire CW2 6DP (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 196 nantwich road crewe cheshire CW2 6DP (1 page) |
25 September 1997 | Company name changed lamont (property management) lim ited\certificate issued on 26/09/97 (2 pages) |
25 September 1997 | Company name changed lamont (property management) lim ited\certificate issued on 26/09/97 (2 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 January 1997 | Return made up to 19/12/96; full list of members (4 pages) |
24 January 1997 | Return made up to 19/12/96; full list of members (4 pages) |
7 February 1996 | Accounts made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts made up to 31 March 1995 (7 pages) |
24 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
22 August 1995 | Company name changed dormintrick LIMITED\certificate issued on 23/08/95 (4 pages) |
22 August 1995 | Company name changed dormintrick LIMITED\certificate issued on 23/08/95 (4 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: stanhope house mark rake bromborough wirral merseyside L62 2DN (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: stanhope house mark rake bromborough wirral merseyside L62 2DN (1 page) |
10 August 1995 | Auditor's resignation (2 pages) |
10 August 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
6 September 1994 | Particulars of mortgage/charge (3 pages) |
6 September 1994 | Particulars of mortgage/charge (3 pages) |
19 December 1988 | Incorporation (13 pages) |
19 December 1988 | Incorporation (13 pages) |