Hartford
Northwich
Cheshire
CW8 1PF
Director Name | Mrs Amanda Jayne Law-Lyons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2013(23 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall Manor 75 School Lane Hartford Northwich Cheshire CW8 1PF |
Director Name | Mr Derrick Ebden |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 06 January 2012) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 18 Macon Court Herald Drive Crewe Cheshire CW1 1EA |
Director Name | Robin Duncan Luper |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Marketing |
Correspondence Address | 12 Keynes Close Newport Pagnell Buckinghamshire MK16 9AT |
Director Name | Nigel Gordon Tilley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1993) |
Role | Sales |
Correspondence Address | Palmerston 20 Nigel Gresley Close Crewe Cheshire CW1 1GW |
Secretary Name | Mr Derrick Ebden |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 September 1992(3 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Macon Court Herald Drive Crewe Cheshire CW1 1EA |
Director Name | Mrs Sylvia Anne Ebden |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1994(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 06 January 2012) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 18 Macon Court Herald Drive Crewe Cheshire CW1 1EA |
Website | www.apc-cardiovascular.co.uk |
---|---|
Telephone | 01606 331119 |
Telephone region | Northwich |
Registered Address | Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
5.3k at £1 | Tm & Rv LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,562 |
Cash | £91,125 |
Current Liabilities | £518,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Npif Y&H Debt L.P. Acting Through It’S General Partner Evbl (General Partner Npif Y&H Debt) Limited (“Npiflpâ€) Classification: A registered charge Outstanding |
---|---|
15 January 2016 | Delivered on: 2 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Part of whitehall business centre, 75 school lane, hartford, cheshire shown edged red on the plan attached to the charge. Outstanding |
4 January 2012 | Delivered on: 18 January 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £40,000 and all amounts in the future credited to account number 10668292 with the bank. Outstanding |
6 January 2012 | Delivered on: 13 January 2012 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 January 1995 | Delivered on: 11 January 1995 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
14 September 2023 | Memorandum and Articles of Association (25 pages) |
9 February 2023 | Memorandum and Articles of Association (26 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
6 April 2022 | Registration of charge 024236060005, created on 6 April 2022 (34 pages) |
20 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 January 2021 | Satisfaction of charge 024236060004 in full (1 page) |
26 January 2021 | Satisfaction of charge 2 in full (1 page) |
26 January 2021 | Director's details changed for Mr Stephen Alan Law-Lyons on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Mr Stephen Alan Law-Lyons on 6 November 2020 (2 pages) |
26 January 2021 | Satisfaction of charge 1 in full (1 page) |
26 January 2021 | Satisfaction of charge 3 in full (1 page) |
26 January 2021 | Change of details for Mrs Amanda Jayne Law-Lyons as a person with significant control on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Mrs Amanda Jayne Law-Lyons on 6 November 2020 (2 pages) |
26 January 2021 | Director's details changed for Mrs Amanda Jayne Law-Lyons on 26 January 2021 (2 pages) |
26 January 2021 | Change of details for Mr Stephen Alan Law-Lyons as a person with significant control on 26 January 2021 (2 pages) |
1 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
9 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 November 2016 | Registered office address changed from Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Whitehall Business Centre 75 School Lane Hartford Cheshire CW8 1PF on 7 November 2016 (1 page) |
24 October 2016 | Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 2a Swordfish Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 24 October 2016 (1 page) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 February 2016 | Registration of charge 024236060004, created on 15 January 2016
|
2 February 2016 | Registration of charge 024236060004, created on 15 January 2016
|
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 December 2014 | Registered office address changed from 18 Macon Court Herald Drive Crewe Cheshire CW1 1EA to 45 Kensington Road Southport Merseyside PR9 0RT on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 18 Macon Court Herald Drive Crewe Cheshire CW1 1EA to 45 Kensington Road Southport Merseyside PR9 0RT on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 18 Macon Court Herald Drive Crewe Cheshire CW1 1EA to 45 Kensington Road Southport Merseyside PR9 0RT on 1 December 2014 (1 page) |
30 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Appointment of Mrs Amanda Jayne Law-Lyons as a director (2 pages) |
2 April 2013 | Appointment of Mrs Amanda Jayne Law-Lyons as a director (2 pages) |
21 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Termination of appointment of Derrick Ebden as a secretary (1 page) |
20 February 2012 | Termination of appointment of Derrick Ebden as a director (1 page) |
20 February 2012 | Appointment of Mr Stephen Alan Law-Lyons as a director (2 pages) |
20 February 2012 | Termination of appointment of Derrick Ebden as a secretary (1 page) |
20 February 2012 | Appointment of Mr Stephen Alan Law-Lyons as a director (2 pages) |
20 February 2012 | Termination of appointment of Sylvia Ebden as a director (1 page) |
20 February 2012 | Termination of appointment of Sylvia Ebden as a director (1 page) |
20 February 2012 | Termination of appointment of Derrick Ebden as a director (1 page) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2010 | Director's details changed for Mrs Sylvia Anne Ebden on 11 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Sylvia Anne Ebden on 11 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Derrick Ebden on 11 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Derrick Ebden on 11 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Derrick Ebden on 11 September 2010 (1 page) |
13 September 2010 | Director's details changed for Derrick Ebden on 11 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 October 2005 | Return made up to 11/09/05; full list of members (3 pages) |
26 October 2005 | Return made up to 11/09/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
13 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
10 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
23 September 1998 | Return made up to 18/09/98; no change of members
|
23 September 1998 | Return made up to 18/09/98; no change of members
|
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
26 June 1997 | Auditor's resignation (1 page) |
26 June 1997 | Auditor's resignation (1 page) |
11 June 1997 | £ ic 7502/5252 30/04/97 £ sr 2250@1=2250 (1 page) |
11 June 1997 | £ ic 7502/5252 30/04/97 £ sr 2250@1=2250 (1 page) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
20 September 1996 | Return made up to 18/09/96; no change of members (4 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 September 1989 | Incorporation (15 pages) |
18 September 1989 | Incorporation (15 pages) |