Great Haywood
Stafford
ST18 0RU
Secretary Name | Mr Andrew Thomas Carrington |
---|---|
Nationality | English |
Status | Current |
Appointed | 29 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Meadows Great Haywood Stafford ST18 0RU |
Director Name | Mrs Julie Rochelle Carrington |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 1994(4 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Meadows Great Haywood Stafford ST18 0RU |
Director Name | Simon Wherton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 1 Acacia Gardens Kidsgrove Stoke On Trent Staffordshire ST7 4RU |
Website | highmeadowshouse.co.uk |
---|
Registered Address | Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
240k at £1 | Andrew Thomas Carrington 99.59% Preference |
---|---|
500 at £1 | Andrew Thomas Carrington 0.21% Ordinary |
500 at £1 | Julie R. Carrington 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,989 |
Cash | £1,662 |
Current Liabilities | £38,235 |
Latest Accounts | 30 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 | 30 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
27 April 2004 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
13 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 30 December 2022 (7 pages) |
29 August 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
24 May 2023 | Appointment of Wincham Accountancy Limited as a secretary on 24 May 2023 (2 pages) |
24 May 2023 | Registered 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 2023 | Termination of appointment of Andrew Thomas Carrington as a secretary on 24 May 2023 (1 page) |
20 April 2023 | Previous accounting period extended from 30 August 2022 to 31 December 2022 (1 page) |
14 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 30 August 2021 (8 pages) |
7 July 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
12 April 2022 | Previous accounting period shortened from 30 November 2021 to 31 August 2021 (1 page) |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
10 August 2021 | Resolutions
|
10 August 2021 | Memorandum and Articles of Association (20 pages) |
7 April 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
26 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
28 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 August 2017 | Satisfaction of charge 3 in full (2 pages) |
14 August 2017 | Satisfaction of charge 2 in full (1 page) |
14 August 2017 | Satisfaction of charge 1 in full (2 pages) |
14 August 2017 | Satisfaction of charge 2 in full (1 page) |
14 August 2017 | Satisfaction of charge 3 in full (2 pages) |
14 August 2017 | Satisfaction of charge 1 in full (2 pages) |
16 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
26 March 2014 | Registered office address changed from High Meadows Great Haywood Stafford Staffordshire ST18 0RU on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from High Meadows Great Haywood Stafford Staffordshire ST18 0RU on 26 March 2014 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Andrew Thomas Carrington on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Andrew Thomas Carrington on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julie Rochelle Carrington on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Julie Rochelle Carrington on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
14 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Capitals not rolled up (2 pages) |
27 November 2008 | Nc inc already adjusted 29/11/07 (1 page) |
27 November 2008 | Nc inc already adjusted 29/11/07 (1 page) |
27 November 2008 | Capitals not rolled up (2 pages) |
27 November 2008 | Resolutions
|
18 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
31 October 2008 | Return made up to 29/01/08; full list of members (4 pages) |
31 October 2008 | Return made up to 29/01/08; full list of members (4 pages) |
25 April 2008 | Partial exemption accounts made up to 30 November 2006 (7 pages) |
25 April 2008 | Partial exemption accounts made up to 30 November 2006 (7 pages) |
13 September 2007 | Return made up to 29/01/07; no change of members (5 pages) |
13 September 2007 | Return made up to 29/01/07; no change of members (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 July 2005 | Nc inc already adjusted 25/01/05 (1 page) |
5 July 2005 | Nc inc already adjusted 25/01/05 (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
4 July 2005 | Return made up to 29/01/05; full list of members (7 pages) |
4 July 2005 | Return made up to 29/01/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
20 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
20 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
2 December 2002 | Partial exemption accounts made up to 30 November 2001 (7 pages) |
2 December 2002 | Partial exemption accounts made up to 30 November 2001 (7 pages) |
13 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
13 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
15 January 2002 | Partial exemption accounts made up to 30 November 2000 (7 pages) |
15 January 2002 | Partial exemption accounts made up to 30 November 2000 (7 pages) |
20 April 2001 | £ nc 1000/100000 10/10/00 (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | £ nc 1000/100000 10/10/00 (1 page) |
20 April 2001 | Resolutions
|
5 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
5 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
22 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 November 1998 (7 pages) |
8 February 2000 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 February 1999 | Return made up to 29/01/99; no change of members (6 pages) |
26 February 1999 | Return made up to 29/01/99; no change of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
18 February 1998 | Return made up to 29/01/98; no change of members
|
18 February 1998 | Return made up to 29/01/98; no change of members
|
30 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
4 July 1997 | Registered office changed on 04/07/97 from: 101 st georges road bolton lancs BL1 2BY (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 101 st georges road bolton lancs BL1 2BY (1 page) |
5 March 1997 | Return made up to 29/01/97; full list of members
|
5 March 1997 | Return made up to 29/01/97; full list of members
|
6 February 1997 | Full accounts made up to 30 November 1995 (1 page) |
6 February 1997 | Full accounts made up to 30 November 1995 (1 page) |
12 February 1996 | Return made up to 29/01/96; no change of members (6 pages) |
12 February 1996 | Return made up to 29/01/96; no change of members (6 pages) |
29 December 1995 | Accounting reference date shortened from 29/01 to 30/11 (1 page) |
29 December 1995 | Accounting reference date shortened from 29/01 to 30/11 (1 page) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |