Tattenhall
Chester
CH3 9AF
Wales
Director Name | Mrs Amanda Elizabeth Bratherton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Personnel Assistant |
Country of Residence | England |
Correspondence Address | Hunters Leap Chester Road Tattenhall Chester CH3 9AF Wales |
Secretary Name | Amanda Elizabeth Bratherton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Personnel Assistant |
Country of Residence | England |
Correspondence Address | Hunters Leap Chester Road Tattenhall Chester CH3 9AF Wales |
Director Name | Mr David Ronald Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Cottage Pinfold Lane West Kirby Wirral Cheshire CH48 5DL Wales |
Secretary Name | Mr David Ronald Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Cottage Pinfold Lane West Kirby Wirral Cheshire CH48 5DL Wales |
Secretary Name | Marilyn Harcourt Bratherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(5 years after company formation) |
Appointment Duration | 7 years (resigned 12 September 2001) |
Role | Part Time School Teacher |
Correspondence Address | Grosvenor House Talbot Road Birkenhead Merseyside CH43 2HJ Wales |
Director Name | Marilyn Harcourt Bratherton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2001) |
Role | Teacher |
Correspondence Address | Grosvenor House Talbot Road Birkenhead Merseyside CH43 2HJ Wales |
Website | bratherton.co.uk |
---|
Registered Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Amanda Elizabeth Bratherton 50.00% Ordinary B |
---|---|
5k at £1 | John Howard Bratherton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,571 |
Cash | £42,767 |
Current Liabilities | £183,908 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
8 September 1995 | Delivered on: 28 September 1995 Satisfied on: 11 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- 14 hamilton square birkenhead merseyside all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property.by way of fixed charge:-the plant,machinery and fixtures and fittings of the company.the furniture furnishings equipment tools and other chattels of the company now and in the future at the property.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 June 1992 | Delivered on: 26 June 1992 Satisfied on: 11 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 37 dingle road tranmere birkenhead wirral merseyside t/no. CH16188 fixed charge over the benefit of all covenants & rights.....& The plant machinery & fixtures etc.....see form 395 for full details. Fully Satisfied |
24 May 1991 | Delivered on: 13 June 1991 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. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
6 March 2023 | Registered office address changed from Waverton House Bell Meadow Park Lane Pulford Chester CH4 9EP England to Regus House Herons Way Chester Business Park Chester CH4 9QR on 6 March 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 March 2018 | Registered office address changed from Mollington Grange Parkgate Road Mollington Chester Cheshire CH1 6NP to Waverton House Bell Meadow Park Lane Pulford Chester CH4 9EP on 9 March 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 July 2014 | Director's details changed for John Howard Bratherton on 30 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Amanda Elizabeth Bratherton on 30 July 2014 (1 page) |
30 July 2014 | Director's details changed for John Howard Bratherton on 30 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Amanda Elizabeth Bratherton on 30 July 2014 (1 page) |
30 July 2014 | Director's details changed for Amanda Elizabeth Bratherton on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Amanda Elizabeth Bratherton on 30 July 2014 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Director's details changed for John Howard Bratherton on 9 August 2011 (2 pages) |
24 October 2012 | Director's details changed for Amanda Elizabeth Bratherton on 9 August 2011 (2 pages) |
24 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Director's details changed for Amanda Elizabeth Bratherton on 9 August 2011 (2 pages) |
24 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Director's details changed for John Howard Bratherton on 9 August 2011 (2 pages) |
24 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Registered office address changed from Dodleston House Bell Meadow Park Lane Chester CH4 9EP on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Dodleston House Bell Meadow Park Lane Chester CH4 9EP on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from Dodleston House Bell Meadow Park Lane Chester CH4 9EP on 4 April 2011 (2 pages) |
19 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
19 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
19 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (10 pages) |
11 September 2009 | Return made up to 08/08/09; full list of members (10 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Return made up to 08/08/08; full list of members (7 pages) |
20 October 2008 | Return made up to 08/08/08; full list of members (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: linenhall house, watergate street, chester cheshire CH1 2LF (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: linenhall house, watergate street, chester cheshire CH1 2LF (2 pages) |
20 January 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Amended accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: linehall house watergate street chester CH1 2LF (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: linehall house watergate street chester CH1 2LF (1 page) |
16 September 2005 | Return made up to 08/08/05; full list of members (3 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 08/08/04; full list of members
|
7 September 2004 | Return made up to 08/08/04; full list of members
|
27 April 2004 | Ad 29/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 April 2004 | Ad 29/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 April 2004 | Nc inc already adjusted 24/03/04 (1 page) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Nc inc already adjusted 24/03/04 (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Company name changed troodos estates LTD.\certificate issued on 18/03/04 (2 pages) |
18 March 2004 | Company name changed troodos estates LTD.\certificate issued on 18/03/04 (2 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 August 2003 | Return made up to 08/08/03; full list of members
|
23 August 2003 | Return made up to 08/08/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 September 2002 | Return made up to 08/08/02; full list of members
|
25 September 2002 | Return made up to 08/08/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Secretary resigned;director resigned (1 page) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members
|
20 August 2001 | Return made up to 08/08/01; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: private topfloor suite 14 hamilton square birkenhead merseyside CH41 6AX (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: private topfloor suite 14 hamilton square birkenhead merseyside CH41 6AX (1 page) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 August 2000 | Return made up to 08/08/00; full list of members
|
18 August 2000 | Return made up to 08/08/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: grosvenor house talbot road oxton wirral L43 2HJ (1 page) |
24 August 1999 | Return made up to 08/08/99; no change of members
|
24 August 1999 | Return made up to 08/08/99; no change of members
|
24 August 1999 | Registered office changed on 24/08/99 from: grosvenor house talbot road oxton wirral L43 2HJ (1 page) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | Return made up to 08/08/98; full list of members
|
1 September 1998 | Return made up to 08/08/98; full list of members
|
14 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
19 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 November 1996 | Return made up to 08/08/96; no change of members (4 pages) |
1 November 1996 | Return made up to 08/08/96; no change of members (4 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 September 1995 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
31 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
26 June 1992 | Particulars of mortgage/charge (3 pages) |
26 June 1992 | Particulars of mortgage/charge (3 pages) |
13 June 1991 | Particulars of mortgage/charge (3 pages) |
13 June 1991 | Particulars of mortgage/charge (3 pages) |
8 August 1989 | Incorporation (12 pages) |
8 August 1989 | Incorporation (12 pages) |