Church Bank
Tattenhall
Chester
CH3 9QE
Wales
Director Name | Mr Nicholas George Withinshaw |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(14 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rocklands Lane Wirral Merseyside CH63 4JX Wales |
Director Name | Mr Crispin John Wardley Harris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(17 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Nicholas Street Chester Cheshire CH1 2NZ Wales |
Director Name | Mr Graham Campbell Adnitt |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tilston Cottage Tilston Malpas Cheshire SY14 7HH Wales |
Director Name | Andrew Christopher Hayson Froude |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Riddings Clotton Common, Clotton Tarporley Cheshire CW6 0HQ |
Secretary Name | Mr Graham Campbell Adnitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tilston Cottage Tilston Malpas Cheshire SY14 7HH Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jackson-stops.co.uk |
---|
Registered Address | 25 Nicholas Street Chester Cheshire CH1 2NZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
60 at £1 | S.b. Cheshire 60.00% Ordinary |
---|---|
30 at £1 | Nicholas Withinshaw 30.00% Ordinary |
10 at £1 | C.j.w. Harris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,196 |
Cash | £99,989 |
Current Liabilities | £84,435 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
11 January 1993 | Delivered on: 16 January 1993 Satisfied on: 9 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenants fixtures. 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 |
---|
31 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
19 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
15 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
19 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Nicholas George Withinshaw on 6 February 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nicholas George Withinshaw on 6 February 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nicholas George Withinshaw on 6 February 2014 (2 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 November 2010 | Appointment of Mr Crispin John Wardley Harris as a director (2 pages) |
2 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Appointment of Mr Crispin John Wardley Harris as a director (2 pages) |
2 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 February 2010 | Termination of appointment of Graham Adnitt as a secretary (1 page) |
26 February 2010 | Termination of appointment of Graham Adnitt as a director (1 page) |
26 February 2010 | Termination of appointment of Graham Adnitt as a secretary (1 page) |
26 February 2010 | Termination of appointment of Graham Adnitt as a director (1 page) |
13 November 2009 | Director's details changed for Stephen Bentley Cheshire on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Graham Campbell Adnitt on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nicholas George Withinshaw on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Graham Campbell Adnitt on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Stephen Bentley Cheshire on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Graham Campbell Adnitt on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Stephen Bentley Cheshire on 3 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Nicholas George Withinshaw on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nicholas George Withinshaw on 3 November 2009 (2 pages) |
28 October 2009 | Director's details changed for Nicholas George Withinshaw on 12 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Nicholas George Withinshaw on 12 October 2009 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Appointment terminated director andrew froude (1 page) |
15 October 2008 | Appointment terminated director andrew froude (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members
|
23 October 2007 | Return made up to 15/10/07; full list of members
|
28 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 15/10/06; full list of members
|
26 October 2006 | Return made up to 15/10/06; full list of members
|
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (12 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (12 pages) |
24 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
5 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
10 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
10 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
8 October 1999 | Return made up to 14/10/99; full list of members
|
8 October 1999 | Return made up to 14/10/99; full list of members
|
31 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
20 October 1998 | Return made up to 14/10/98; no change of members (6 pages) |
20 October 1998 | Return made up to 14/10/98; no change of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
12 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
12 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
9 October 1996 | Return made up to 14/10/96; no change of members (6 pages) |
9 October 1996 | Return made up to 14/10/96; no change of members (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 October 1995 | Return made up to 14/10/95; full list of members
|
3 October 1995 | Return made up to 14/10/95; full list of members
|
21 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 October 1992 | Incorporation (13 pages) |
14 October 1992 | Incorporation (13 pages) |