Cotton Edmunds
Chester
Cheshire
CH3 7QD
Wales
Secretary Name | Mrs Sarah Margaret Maskrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft Stamford Lane Cotton Edmunds Chester Cheshire CH3 7QD Wales |
Director Name | Mr Steven Maskrey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(21 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Thursby Road Croft Business Park Bromborough Wirral CH62 3PW Wales |
Director Name | Mr Steven Maskrey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft Stamford Lane Cotton Edmunds Chester Cheshire CH3 7QD Wales |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Telephone | 01925 445656 |
---|---|
Telephone region | Warrington |
Registered Address | G4, Grosvenor House Watergate Street Chester CH1 2LF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £46,404 |
Cash | £150,475 |
Current Liabilities | £276,788 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 10 April 2023 (overdue) |
27 October 2011 | Delivered on: 9 November 2011 Satisfied on: 16 September 2014 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: L/H 379/339 croft business park bromborough wirral t/no MS357898 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. Fully Satisfied |
---|---|
20 October 2011 | Delivered on: 22 October 2011 Satisfied on: 16 September 2014 Persons entitled: Lloyds Tsb 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 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. Fully Satisfied |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
18 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 March 2019 | Termination of appointment of Steven Maskrey as a director on 12 March 2019 (1 page) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 November 2014 | Registered office address changed from Thursby House 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to 1 Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Thursby House 1 Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW to 1 Thursby Road Croft Business Park Bromborough Wirral CH62 3PW on 24 November 2014 (1 page) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
16 September 2014 | Satisfaction of charge 2 in full (4 pages) |
16 September 2014 | Satisfaction of charge 1 in full (4 pages) |
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Registered office address changed from the Hayloft Stamford Lane Cotton Edmunds Chester CH3 7QD on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from the Hayloft Stamford Lane Cotton Edmunds Chester CH3 7QD on 15 April 2014 (1 page) |
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
16 April 2013 | Appointment of Mr Steven Maskrey as a director (2 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Appointment of Mr Steven Maskrey as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 August 2011 | Termination of appointment of Steven Maskrey as a director (1 page) |
19 August 2011 | Termination of appointment of Steven Maskrey as a director (1 page) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Mrs Sarah Margaret Maskrey on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Steven Maskrey on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Steven Maskrey on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Sarah Margaret Maskrey on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
13 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
14 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
14 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
14 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
20 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 June 2001 | Ad 03/05/01--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
18 June 2001 | Ad 03/05/01--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
18 June 2001 | Ad 11/05/01--------- £ si 20@1=20 £ ic 500/520 (2 pages) |
18 June 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
18 June 2001 | Ad 11/05/01--------- £ si 20@1=20 £ ic 500/520 (2 pages) |
18 June 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
25 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
26 January 2001 | Company name changed the maltings business centre lim ited\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed the maltings business centre lim ited\certificate issued on 26/01/01 (2 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
30 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
25 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
24 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
30 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
27 March 1992 | Incorporation (17 pages) |
27 March 1992 | Incorporation (17 pages) |