Sandy Lane, Acton Bridge
Northwich
Cheshire
CW8 3PX
Director Name | Mrs Margaret Barnes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Peacehaven Sandy Lane Acton Bridge Northwich Cheshire CW8 3PX |
Director Name | Mr Richard James Barnes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Leisure Management |
Country of Residence | United Kingdom |
Correspondence Address | Brookdale Langdowne Road Stamford Bridge Near Chester Cheshire CH3 8EL Wales |
Director Name | Mr Timothy John Barnes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Leisure Management |
Country of Residence | England |
Correspondence Address | Hartford Golf Club Burrows Hill Hartford Northwich Cheshire CW8 3AP |
Secretary Name | Mr Edward Barry Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peacehaven Sandy Lane, Acton Bridge Northwich Cheshire CW8 3PX |
Director Name | Mr Colin Richard Muller |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1993) |
Role | House Builder And Property Developer |
Correspondence Address | Bridge House Barthomley Road Barthomley Cheshire CW2 5NT |
Secretary Name | Mr Colin Richard Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1993) |
Role | House Builder And Property Developer |
Correspondence Address | Bridge House Barthomley Road Barthomley Cheshire CW2 5NT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Darland House Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Trustees Of E.b. Barnes Discretionary Trust 9.00% Ordinary B |
---|---|
49 at £1 | Mr Edward Barry Barnes 49.00% Ordinary A |
3 at £1 | Mr Richard James Barnes 3.00% Ordinary B |
3 at £1 | T.j. Barnes 3.00% Ordinary B |
18 at £1 | Mr Richard James Barnes 18.00% Ordinary A |
18 at £1 | T.j. Barnes 18.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,273,637 |
Cash | £43,400 |
Current Liabilities | £66,853 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
14 October 1993 | Delivered on: 28 October 1993 Satisfied on: 22 November 2008 Persons entitled: National Westminster 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-leftwich grange farm leftwich vale royal cheshire t/n-CH191777 and part of t/n-CH154906 and/or the proceeds of sale thereof, assignment of goodwill and full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 October 1992 | Delivered on: 23 October 1992 Satisfied on: 22 November 2008 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. Fully Satisfied |
27 June 1991 | Delivered on: 10 July 1991 Satisfied on: 22 November 2008 Persons entitled: National Westminster 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: Farmhouse known as leftwich grange farm leftwich davenham northwich together with garden orchard stables and access track and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
7 April 2020 | Director's details changed for Mr Timothy John Barnes on 6 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Mr Richard James Barnes on 6 April 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Director's details changed for Ms Margaret Barnes on 28 March 2010 (2 pages) |
6 April 2011 | Director's details changed for Richard Barnes on 28 March 2010 (2 pages) |
6 April 2011 | Director's details changed for Richard Barnes on 28 March 2010 (2 pages) |
6 April 2011 | Director's details changed for Ms Margaret Barnes on 28 March 2010 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Annual return made up to 27 March 2010 (18 pages) |
21 July 2010 | Annual return made up to 27 March 2010 (18 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Return made up to 27/03/09; no change of members (5 pages) |
4 August 2009 | Return made up to 27/03/09; no change of members (5 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Director's change of particulars / richard barnes / 15/10/2008 (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Director's change of particulars / richard barnes / 15/10/2008 (1 page) |
10 September 2008 | Return made up to 27/03/08; full list of members
|
10 September 2008 | Return made up to 27/03/08; full list of members
|
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 April 2007 | Return made up to 27/03/07; full list of members (9 pages) |
30 April 2007 | Return made up to 27/03/07; full list of members (9 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Return made up to 27/03/06; full list of members (9 pages) |
24 October 2006 | Return made up to 27/03/06; full list of members (9 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 June 2005 | Return made up to 27/03/05; full list of members (9 pages) |
10 June 2005 | Return made up to 27/03/05; full list of members (9 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
5 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 April 2002 | Return made up to 27/03/02; full list of members
|
26 April 2002 | Return made up to 27/03/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
23 April 2001 | Return made up to 27/03/01; full list of members
|
23 April 2001 | Return made up to 27/03/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members
|
30 March 2000 | Return made up to 27/03/00; full list of members
|
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
28 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 May 1998 | Return made up to 27/03/98; full list of members (6 pages) |
8 May 1998 | Return made up to 27/03/98; full list of members (6 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: the whitehouse cliff lane, acton bridge northwich cheshire CW8 3PQ (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: the whitehouse cliff lane, acton bridge northwich cheshire CW8 3PQ (1 page) |
6 June 1996 | Return made up to 27/03/96; no change of members (4 pages) |
6 June 1996 | Return made up to 27/03/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 May 1995 | Return made up to 27/03/95; full list of members
|
19 May 1995 | Return made up to 27/03/95; full list of members
|
25 August 1993 | Secretary resigned (2 pages) |
25 August 1993 | Secretary resigned (2 pages) |
7 July 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 July 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 June 1991 | Ad 01/05/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 June 1991 | Ad 01/05/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
14 May 1991 | Secretary resigned;new secretary appointed (2 pages) |