Sandy Lane, Acton Bridge
Northwich
Cheshire
CW8 3PX
Secretary Name | Timothy Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1992(3 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft Burrows Hill Northwich Cheshire CW8 3AA |
Director Name | Mr Timothy John Barnes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1997(8 years after company formation) |
Appointment Duration | 27 years |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | Beechcroft Burrows Hill Northwich Cheshire CW8 3AA |
Director Name | Mr Richard James Barnes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1997(8 years after company formation) |
Appointment Duration | 27 years |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Churton Villas 7 Churton Road Boughton Chester CH3 5EB Wales |
Website | hartfordgolf.co.uk |
---|
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
125k at £1 | Timothy Barnes 44.98% Ordinary |
---|---|
125k at £1 | Trustees Of E.b. Barnes Settlement 44.98% Ordinary |
27.8k at £1 | Mr Edward B. Barnes 10.00% Ordinary |
100 at £1 | Timothy Barnes 0.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,346,069 |
Cash | £253,013 |
Current Liabilities | £189,926 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 October 1992 | Delivered on: 23 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
1 February 2024 | Unaudited abridged accounts made up to 30 April 2023 (12 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
1 February 2023 | Unaudited abridged accounts made up to 30 April 2022 (12 pages) |
7 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
12 November 2021 | Cessation of Timothy John Barnes as a person with significant control on 6 April 2016 (1 page) |
12 November 2021 | Cessation of Richard James Barnes as a person with significant control on 1 May 2016 (1 page) |
1 November 2021 | Change of details for Mr Timothy John Barnes as a person with significant control on 30 October 2021 (2 pages) |
1 November 2021 | Change of details for Mr Richard James Barnes as a person with significant control on 30 October 2021 (2 pages) |
30 October 2021 | Director's details changed for Mr Richard James Barnes on 30 October 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
7 July 2021 | Director's details changed for Mr Timothy John Barnes on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Richard James Barnes on 7 July 2021 (2 pages) |
7 July 2021 | Secretary's details changed for Timothy Barnes on 7 July 2021 (1 page) |
7 July 2021 | Director's details changed for Mr Timothy John Barnes on 7 July 2021 (2 pages) |
22 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
20 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
12 September 2018 | Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages) |
12 September 2018 | Notification of Richard Barnes as a person with significant control on 1 May 2016 (2 pages) |
12 September 2018 | Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages) |
12 September 2018 | Notification of Richard Barnes as a person with significant control on 1 May 2016 (2 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
1 September 2017 | Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Richard Barnes as a person with significant control on 1 May 2016 (2 pages) |
1 September 2017 | Notification of Timothy Barnes as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Richard Barnes as a person with significant control on 1 May 2016 (2 pages) |
1 September 2017 | Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Timothy Barnes as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Timothy Barnes as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Director's details changed for Richard Barnes on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Richard Barnes on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Timothy Barnes on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Timothy Barnes on 20 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
14 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 May 2010 | Director's details changed for Edward Barry Barnes on 24 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Timothy Barnes on 24 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Timothy Barnes on 24 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Barnes on 24 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Richard Barnes on 24 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Edward Barry Barnes on 24 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 July 2007 | Return made up to 24/04/07; change of members (7 pages) |
6 July 2007 | Return made up to 24/04/07; change of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 June 2006 | Nc inc already adjusted 18/04/06 (1 page) |
5 June 2006 | Statement of rights attached to allotted shares (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Ad 18/04/06--------- £ si 100@1 (2 pages) |
5 June 2006 | Statement of rights attached to allotted shares (1 page) |
5 June 2006 | Ad 18/04/06--------- £ si 100@1 (2 pages) |
5 June 2006 | Nc inc already adjusted 18/04/06 (1 page) |
5 June 2006 | Resolutions
|
31 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 June 2004 | Return made up to 24/04/04; full list of members
|
24 June 2004 | Return made up to 24/04/04; full list of members
|
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 May 2002 | Return made up to 24/04/02; full list of members
|
30 May 2002 | Return made up to 24/04/02; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 June 2001 | Return made up to 24/04/01; full list of members
|
4 June 2001 | Return made up to 24/04/01; full list of members
|
23 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 May 2000 | Return made up to 24/04/00; full list of members
|
4 May 2000 | Return made up to 24/04/00; full list of members
|
11 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
11 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
27 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 July 1998 | Return made up to 24/04/98; change of members (6 pages) |
6 July 1998 | Return made up to 24/04/98; change of members (6 pages) |
3 March 1998 | Ad 25/04/97--------- £ si 60000@1=60000 £ ic 217777/277777 (2 pages) |
3 March 1998 | Ad 25/04/97--------- £ si 60000@1=60000 £ ic 217777/277777 (2 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
3 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Ad 07/03/97--------- £ si 190000@1=190000 £ ic 27777/217777 (2 pages) |
13 March 1997 | Ad 07/03/97--------- £ si 190000@1=190000 £ ic 27777/217777 (2 pages) |
10 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
10 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
11 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
2 March 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 July 1994 | Return made up to 24/04/94; no change of members
|
9 March 1994 | Accounts for a small company made up to 30 April 1993 (9 pages) |
17 June 1993 | Return made up to 24/04/93; full list of members
|
29 March 1993 | Full accounts made up to 30 April 1992 (8 pages) |
23 October 1992 | Particulars of mortgage/charge (3 pages) |
31 May 1992 | Return made up to 24/04/92; no change of members
|
4 February 1992 | Full accounts made up to 30 April 1990 (9 pages) |
24 July 1991 | Return made up to 24/04/91; no change of members (4 pages) |
24 July 1991 | New secretary appointed (2 pages) |
24 July 1991 | Ad 08/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 July 1991 | Registered office changed on 24/07/91 from: leftwich green farm leftwich davenham northwich cheshire CW9 8EF (1 page) |
15 May 1990 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
31 July 1989 | Memorandum and Articles of Association (7 pages) |
27 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1989 | Registered office changed on 27/07/89 from: 2 baches street london N1 6UB (1 page) |
24 July 1989 | Company name changed gulfshot LIMITED\certificate issued on 25/07/89 (2 pages) |
24 July 1989 | Company name changed\certificate issued on 24/07/89 (2 pages) |
20 July 1989 | Resolutions
|
24 April 1989 | Incorporation (9 pages) |
24 April 1989 | Incorporation (9 pages) |