Company NameThree Counties Investments Limited
DirectorsJames Andrew Dempsey and Philip Maurice Estry
Company StatusActive
Company Number02383407
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(15 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusCurrent
Appointed25 June 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Director NameMr Frederick Mark Hatton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressHoneywood
Lower Peover
Knutsford
Cheshire
WA16 9PU
Director NameMrs Margaret Miriam Hatton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressHoneywood
Lower Peover
Knutsford
Cheshire
WA16 9PU
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameMr Graham John Orme
NationalityBritish
StatusResigned
Appointed15 August 1995(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Parr Lane
Unsworth
Bury
Lancashire
BL9 8PH
Director NameHillingdon Shirt Company Limited (Corporation)
Date of BirthApril 1972 (Born 52 years ago)
StatusResigned
Appointed01 September 1994(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 1995)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT
Director NameMiddleton Commercial Properties Ltd (Corporation)
StatusResigned
Appointed26 June 1998(9 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 01 March 2020)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT
Secretary NameDerby Street Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2005)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£191,821
Cash£33
Current Liabilities£1,317,490

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due25 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 June

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (11 months from now)

Charges

22 October 2020Delivered on: 10 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land and buildings at fishbrook industrial estate stoneclough road kearsley bolton t/no's GM335513,GM466215,GM331870,GM480059 and GM268286.
Outstanding
22 October 2020Delivered on: 10 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land and buildings at fishbrook industrial estate stoneclough road kearsley bolton t/no's GM335513,GM466215,GM331870,GM480059 and GM468286.
Outstanding
27 March 2012Delivered on: 31 March 2012
Persons entitled: West Register Number 2 Limited

Classification: Second 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: Units 5 & 7 fishbrook industrial estate stoneclough road kersley bolton t/no GM466215 GM331870 and GM468286 by way of fixed charge any other interest in the property, all rents receivable & 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
31 January 2007Delivered on: 14 February 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: Units 5 & 7 fishbrook industrial estate stoneclough road kearsley. 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
15 March 2006Delivered on: 17 March 2006
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 January 1990Delivered on: 6 February 1990
Satisfied on: 19 February 2000
Persons entitled: Mynshul Bank PLC

Classification: Legal charge
Secured details: £350,000 and all other monies due or to become due from the company to the chargee. Under the terms of a loan facility dated 28/12/89.
Particulars: Land on the westside of crewe, road, sandbach t/n ch 225235.
Fully Satisfied

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
19 September 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
19 June 2023Previous accounting period shortened from 27 June 2022 to 26 June 2022 (1 page)
21 March 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
1 March 2021Termination of appointment of Middleton Commercial Properties Ltd as a director on 1 March 2020 (1 page)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 November 2020Registration of charge 023834070006, created on 22 October 2020 (14 pages)
10 November 2020Registration of charge 023834070005, created on 22 October 2020 (8 pages)
7 August 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
15 May 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
19 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(6 pages)
18 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
18 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 19 December 2011 (1 page)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Director's details changed for Middleton Commercial Properties Ltd on 28 February 2010 (2 pages)
8 June 2010Director's details changed for Middleton Commercial Properties Ltd on 28 February 2010 (2 pages)
8 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 28/02/09; full list of members (4 pages)
1 April 2009Return made up to 28/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 April 2007Return made up to 28/02/07; full list of members (2 pages)
13 April 2007Return made up to 28/02/07; full list of members (2 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 28/02/06; full list of members (2 pages)
29 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
13 July 2005New director appointed (4 pages)
13 July 2005New director appointed (4 pages)
13 July 2005New director appointed (4 pages)
13 July 2005New director appointed (4 pages)
24 March 2005Return made up to 28/02/05; full list of members (2 pages)
24 March 2005Return made up to 28/02/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 May 2004Return made up to 28/02/04; full list of members (6 pages)
19 May 2004Return made up to 28/02/04; full list of members (6 pages)
12 March 2003Return made up to 28/02/03; full list of members (6 pages)
12 March 2003Return made up to 28/02/03; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 September 2001Registered office changed on 06/09/01 from: 68 derby street cheetham manchester M8 8AT (1 page)
6 September 2001Registered office changed on 06/09/01 from: 68 derby street cheetham manchester M8 8AT (1 page)
30 July 2001Return made up to 28/02/01; full list of members (6 pages)
30 July 2001Return made up to 28/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
25 June 1999Return made up to 28/02/99; full list of members (7 pages)
25 June 1999Return made up to 28/02/99; full list of members (7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 March 1997Return made up to 28/02/97; full list of members (7 pages)
18 March 1997Return made up to 28/02/97; full list of members (7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 February 1996Return made up to 28/02/96; change of members (7 pages)
18 February 1996Return made up to 28/02/96; change of members (7 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 May 1989Incorporation (13 pages)
12 May 1989Incorporation (13 pages)