Hankelow
Crewe
Cheshire
CW3 0JQ
Director Name | Mr Gary Stephenson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1999(7 years, 9 months after company formation) |
Appointment Duration | 25 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Baddeley Green Lane Stoke On Trent Staffordshire ST2 7HE |
Director Name | Mr Richard Stuart Lees |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1999(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Units 6-9 Hopkins Close Greenfield Industrial Estate Congleton Cheshire ST7 2XU |
Secretary Name | Miss Jane Manifold |
---|---|
Status | Current |
Appointed | 01 August 2017(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Units 6-9 Hopkins Close Greenfield Farm Industrial Estate, Congleton Cheshire CW12 4TR |
Secretary Name | Mrs Wendy Anne Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 year after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birdie Nook Barn Longhill Lane Hankelow Crewe Cheshire CW3 0JQ |
Director Name | Mrs Wendy Anne Lees |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 26 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Birdie Nook Barn Longhill Lane Hankelow Crewe Cheshire CW3 0JQ |
Website | www.cheshirerose.co.uk |
---|---|
Telephone | 01260 280868 |
Telephone region | Congleton |
Registered Address | Units 6-9 Hopkins Close Greenfield Farm Industrial Estate, Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
34 at £1 | Malcolm Stuart Lees 34.00% Ordinary A |
---|---|
33 at £1 | Richard Stuart Lees 33.00% Ordinary C |
33 at £1 | Wendy Anne Lees 33.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £185,455 |
Cash | £110,400 |
Current Liabilities | £125,538 |
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 | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
22 September 2009 | Delivered on: 1 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as unit 6 hopkins close greenfield farm industrial estate congleton cheshire t/n CH430313 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 April 2000 | Delivered on: 20 April 2000 Satisfied on: 9 September 2009 Persons entitled: Hsbc Bank 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. Fully Satisfied |
23 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 October 2020 | Director's details changed for Mr Richard Stuart Lees on 27 July 2018 (2 pages) |
25 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
14 May 2020 | Satisfaction of charge 2 in full (2 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
28 July 2018 | Change of details for Mr Richard Stuart Lees as a person with significant control on 25 July 2018 (2 pages) |
12 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
3 August 2017 | Appointment of Miss Jane Manifold as a secretary on 1 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Wendy Anne Lees as a secretary on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Wendy Anne Lees as a secretary on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Miss Jane Manifold as a secretary on 1 August 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
26 September 2016 | Termination of appointment of Wendy Anne Lees as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Wendy Anne Lees as a director on 26 September 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
2 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2015 | Change of share class name or designation (2 pages) |
2 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Change of share class name or designation (2 pages) |
2 September 2015 | Resolutions
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Malcolm Stuart Lees on 31 December 2013 (2 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Malcolm Stuart Lees on 31 December 2013 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Register(s) moved to registered office address (1 page) |
22 September 2011 | Register(s) moved to registered office address (1 page) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
31 May 2010 | Director's details changed for Richard Stuart Lees on 18 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Wendy Anne Lees on 18 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Wendy Anne Lees on 18 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Gary Stephenson on 18 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Richard Stuart Lees on 18 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Director's details changed for Gary Stephenson on 18 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Malcolm Stuart Lees on 18 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Malcolm Stuart Lees on 18 May 2010 (2 pages) |
31 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 8 hopkins close greenfield farm industrial estate, congleton cheshire CW12 4TR (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 8 hopkins close greenfield farm industrial estate, congleton cheshire CW12 4TR (1 page) |
9 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
7 August 2008 | Director and secretary's change of particulars / wendy lees / 02/11/2007 (1 page) |
7 August 2008 | Director and secretary's change of particulars / wendy lees / 02/11/2007 (1 page) |
7 August 2008 | Director's change of particulars / malcolm lees / 02/11/2007 (1 page) |
7 August 2008 | Director's change of particulars / richard lees / 31/08/2007 (1 page) |
7 August 2008 | Director's change of particulars / malcolm lees / 02/11/2007 (1 page) |
7 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / richard lees / 31/08/2007 (1 page) |
7 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 September 2007 | Return made up to 18/05/07; no change of members
|
11 September 2007 | Return made up to 18/05/07; no change of members
|
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 July 2005 | Return made up to 18/05/05; full list of members
|
15 July 2005 | Return made up to 18/05/05; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 May 2004 | Return made up to 18/05/04; full list of members
|
25 May 2004 | Return made up to 18/05/04; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 June 2000 | Return made up to 22/06/00; full list of members
|
29 June 2000 | Return made up to 22/06/00; full list of members
|
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
21 December 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
19 December 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
7 May 1999 | Company name changed cheshire rose bathrooms LIMITED\certificate issued on 10/05/99 (2 pages) |
7 May 1999 | Company name changed cheshire rose bathrooms LIMITED\certificate issued on 10/05/99 (2 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
21 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
9 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
9 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
7 August 1997 | Return made up to 02/07/97; no change of members
|
7 August 1997 | Return made up to 02/07/97; no change of members
|
21 April 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
21 April 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
17 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
17 July 1996 | Return made up to 02/07/96; no change of members (4 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
17 July 1995 | Return made up to 02/07/95; full list of members (6 pages) |
17 July 1995 | Return made up to 02/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 July 1991 | Incorporation (17 pages) |
2 July 1991 | Incorporation (17 pages) |