Company NameInvestform Limited
DirectorsAndrew Thomas Carrington and Julie Rochelle Carrington
Company StatusActive
Company Number02464862
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Thomas Carrington
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadows
Great Haywood
Stafford
ST18 0RU
Secretary NameMr Andrew Thomas Carrington
NationalityEnglish
StatusCurrent
Appointed29 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadows
Great Haywood
Stafford
ST18 0RU
Director NameMrs Julie Rochelle Carrington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 1994(4 years after company formation)
Appointment Duration30 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadows
Great Haywood
Stafford
ST18 0RU
Director NameSimon Wherton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 years after company formation)
Appointment Duration2 years (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1 Acacia Gardens
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4RU

Contact

Websitehighmeadowshouse.co.uk

Location

Registered AddressWincham House
Greenfield Farm Industrial Estate
Congleton
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

240k at £1Andrew Thomas Carrington
99.59%
Preference
500 at £1Andrew Thomas Carrington
0.21%
Ordinary
500 at £1Julie R. Carrington
0.21%
Ordinary

Financials

Year2014
Net Worth£96,989
Cash£1,662
Current Liabilities£38,235

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

27 April 2004Delivered on: 30 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a high meadows rest home, main street, great haywood, t/n SF360949. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 December 1995Delivered on: 14 December 1995
Persons entitled: Kredietbank N.V.

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.
Outstanding
8 December 1995Delivered on: 14 December 1995
Persons entitled: Kredietbank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as high meadows rest home main street great haywood staffordshire ST18 osw and all buildings structures fixtures and fixed plant machinery and equipment from time to time thereon and all the rights title and interest of the borrower to and in any proceeds of any present or future insurances of the mortgage premises described and any present and future goodwill attaching to the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 30 December 2022 (7 pages)
29 August 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
24 May 2023Appointment of Wincham Accountancy Limited as a secretary on 24 May 2023 (2 pages)
24 May 2023Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR on 24 May 2023 (1 page)
24 May 2023Termination of appointment of Andrew Thomas Carrington as a secretary on 24 May 2023 (1 page)
20 April 2023Previous accounting period extended from 30 August 2022 to 31 December 2022 (1 page)
14 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 30 August 2021 (8 pages)
7 July 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
12 April 2022Previous accounting period shortened from 30 November 2021 to 31 August 2021 (1 page)
7 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2021Memorandum and Articles of Association (20 pages)
7 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
26 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
28 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
26 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 August 2017Satisfaction of charge 3 in full (2 pages)
14 August 2017Satisfaction of charge 2 in full (1 page)
14 August 2017Satisfaction of charge 1 in full (2 pages)
14 August 2017Satisfaction of charge 2 in full (1 page)
14 August 2017Satisfaction of charge 3 in full (2 pages)
14 August 2017Satisfaction of charge 1 in full (2 pages)
16 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 241,000
(6 pages)
15 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 241,000
(6 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 241,000
(6 pages)
1 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 241,000
(6 pages)
24 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 241,000
(6 pages)
24 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 241,000
(6 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 March 2014Registered office address changed from High Meadows Great Haywood Stafford Staffordshire ST18 0RU on 26 March 2014 (1 page)
26 March 2014Registered office address changed from High Meadows Great Haywood Stafford Staffordshire ST18 0RU on 26 March 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 November 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Andrew Thomas Carrington on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Andrew Thomas Carrington on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Julie Rochelle Carrington on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Julie Rochelle Carrington on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
14 April 2009Return made up to 29/01/09; full list of members (4 pages)
14 April 2009Return made up to 29/01/09; full list of members (4 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2008Capitals not rolled up (2 pages)
27 November 2008Nc inc already adjusted 29/11/07 (1 page)
27 November 2008Nc inc already adjusted 29/11/07 (1 page)
27 November 2008Capitals not rolled up (2 pages)
27 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 November 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
31 October 2008Return made up to 29/01/08; full list of members (4 pages)
31 October 2008Return made up to 29/01/08; full list of members (4 pages)
25 April 2008Partial exemption accounts made up to 30 November 2006 (7 pages)
25 April 2008Partial exemption accounts made up to 30 November 2006 (7 pages)
13 September 2007Return made up to 29/01/07; no change of members (5 pages)
13 September 2007Return made up to 29/01/07; no change of members (5 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 February 2006Return made up to 29/01/06; full list of members (3 pages)
22 February 2006Return made up to 29/01/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 July 2005Nc inc already adjusted 25/01/05 (1 page)
5 July 2005Nc inc already adjusted 25/01/05 (1 page)
5 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Return made up to 29/01/05; full list of members (7 pages)
4 July 2005Return made up to 29/01/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
4 February 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
26 February 2004Return made up to 29/01/04; full list of members (7 pages)
26 February 2004Return made up to 29/01/04; full list of members (7 pages)
20 March 2003Return made up to 29/01/03; full list of members (7 pages)
20 March 2003Return made up to 29/01/03; full list of members (7 pages)
2 December 2002Partial exemption accounts made up to 30 November 2001 (7 pages)
2 December 2002Partial exemption accounts made up to 30 November 2001 (7 pages)
13 March 2002Return made up to 29/01/02; full list of members (6 pages)
13 March 2002Return made up to 29/01/02; full list of members (6 pages)
15 January 2002Partial exemption accounts made up to 30 November 2000 (7 pages)
15 January 2002Partial exemption accounts made up to 30 November 2000 (7 pages)
20 April 2001£ nc 1000/100000 10/10/00 (1 page)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001£ nc 1000/100000 10/10/00 (1 page)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Return made up to 29/01/01; full list of members (6 pages)
5 April 2001Return made up to 29/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 November 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 March 2000Return made up to 29/01/00; full list of members (6 pages)
22 March 2000Return made up to 29/01/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 November 1998 (7 pages)
8 February 2000Accounts for a small company made up to 30 November 1998 (7 pages)
26 February 1999Return made up to 29/01/99; no change of members (6 pages)
26 February 1999Return made up to 29/01/99; no change of members (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
18 February 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1997Full accounts made up to 30 November 1996 (14 pages)
30 September 1997Full accounts made up to 30 November 1996 (14 pages)
4 July 1997Registered office changed on 04/07/97 from: 101 st georges road bolton lancs BL1 2BY (1 page)
4 July 1997Registered office changed on 04/07/97 from: 101 st georges road bolton lancs BL1 2BY (1 page)
5 March 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Full accounts made up to 30 November 1995 (1 page)
6 February 1997Full accounts made up to 30 November 1995 (1 page)
12 February 1996Return made up to 29/01/96; no change of members (6 pages)
12 February 1996Return made up to 29/01/96; no change of members (6 pages)
29 December 1995Accounting reference date shortened from 29/01 to 30/11 (1 page)
29 December 1995Accounting reference date shortened from 29/01 to 30/11 (1 page)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)