Market Square
Congleton
Cheshire
CW12 1ET
Director Name | Mr Carl Alexander Lewis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1992(2 weeks after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Secretary Name | Mr John David Henley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1992(2 weeks after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Marjorie Maria Doran |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1932 |
Appointment Duration | 63 years (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 8 Menlo Avenue Irby Wirral Merseyside L61 3UR |
Director Name | Mr Ian Richard Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 27 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Plomer Green Lane Downley High Wycombe Buckinghamshire HP13 5TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01260 279695 |
---|---|
Telephone region | Congleton |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Carl Alexander Lewis 50.00% Ordinary |
---|---|
1 at £1 | John David Henley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£504,623 |
Cash | £671 |
Current Liabilities | £932,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
2 February 1996 | Delivered on: 5 February 1996 Satisfied on: 16 November 2007 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents (as defined in the loan agreement dated 21ST december 1995). Particulars: All the company's right title and interest under the building contract dated 31/1/96 between the company and balfour beatty construction limited (the builder) and all monies payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 January 1996 | Delivered on: 10 January 1996 Satisfied on: 16 November 2007 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of sale contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including without limitation all the comany's liabilities under the loan agreement (as defined in the assignment) and the other finance documents (as defined in the loan agreement). Particulars: All the right title and interest in and to the agreement (the "sale contract") dated 30 june 1995 as varied by a letter dated 16 august 1995 (as defined). See the mortgage charge document for full details. Fully Satisfied |
7 April 1995 | Delivered on: 10 April 1995 Satisfied on: 16 November 2007 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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. Fully Satisfied |
7 April 1995 | Delivered on: 10 April 1995 Satisfied on: 16 November 2007 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Property k/a phase 1 wirral leisureland welton road bromborough t/no MS33197 with all fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 April 1995 | Delivered on: 10 April 1995 Satisfied on: 16 November 2007 Persons entitled: The Co-Opertative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The property k/a phase 11 wirral leisure land stadium road bromborough t/no MS357665. See the mortgage charge document for full details. Fully Satisfied |
7 April 1995 | Delivered on: 10 April 1995 Satisfied on: 16 November 2007 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of agreement for lease Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All monies payable under the agreement dated 15/7/94. see the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 9 November 1994 Satisfied on: 17 May 1995 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of welton road bromborough wirral merseyside t/no MS357665 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1994 | Delivered on: 9 November 1994 Satisfied on: 17 May 1995 Persons entitled: Bank of Wales PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a property on the east side of welton road bromborough merseyside t/no ms 357665. 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 |
16 September 2005 | Delivered on: 5 October 2005 Satisfied on: 16 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the south east side of old hall road bromborough t/n MS299301. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 September 2005 | Delivered on: 5 October 2005 Satisfied on: 16 November 2007 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
22 January 1997 | Delivered on: 27 January 1997 Satisfied on: 16 November 2007 Persons entitled: Uml Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H land k/a wirral international business park t/no;- MS299301 together with all fixtures fittings (inc trade fixtures & fittings) and other chattels from time to time at the property. See the mortgage charge document for full details. Fully Satisfied |
22 January 1997 | Delivered on: 25 January 1997 Satisfied on: 16 November 2007 Persons entitled: Old Hall Developments Limited Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Land and buildings on the south east side of old hall road bromborough merseyside t/n MS299301. Fully Satisfied |
22 January 1997 | Delivered on: 22 January 1997 Satisfied on: 16 November 2007 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the south east side of oby way of assignment the goodwill of the. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 9 November 1994 Satisfied on: 17 May 1995 Persons entitled: Bank of Wales PLC Classification: Motgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement for lease of premises constructed or to be constructed on land lying near stadium road bromborough wirral merseyside being an agreement dated 10/6/94. see the mortgage charge document for full details. Fully Satisfied |
2 November 2007 | Delivered on: 19 November 2007 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. See the mortgage charge document for full details. Outstanding |
2 November 2007 | Delivered on: 19 November 2007 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 riverside park bromborough wirral t/no MS299301. 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 |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for John David Henley on 1 December 2009 (1 page) |
30 December 2009 | Director's details changed for John David Henley on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Carl Alexander Lewis on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Carl Alexander Lewis on 1 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for John David Henley on 1 December 2009 (1 page) |
30 December 2009 | Director's details changed for John David Henley on 1 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
19 November 2007 | Particulars of mortgage/charge (5 pages) |
19 November 2007 | Particulars of mortgage/charge (6 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 September 2007 | Location of register of members (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 13 park road estate park road timperley cheshire WA14 5QH (1 page) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (7 pages) |
31 January 2006 | Return made up to 09/12/05; full list of members (7 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: establishment 1ST floor manchester house 18-20 bridge street manchester M3 3DS (1 page) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: shipgate house shipgate street chester cheshire CH1 1RT (1 page) |
6 February 2004 | Return made up to 09/12/03; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
8 January 2002 | Return made up to 09/12/01; full list of members (6 pages) |
17 December 2001 | Company name changed bromborough industrial LIMITED\certificate issued on 17/12/01 (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 5 heritage court lower bridge street chester CH1 1RD (1 page) |
16 February 2001 | Return made up to 09/12/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 December 1999 | Return made up to 09/12/99; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 April 1999 | Full accounts made up to 31 March 1996 (12 pages) |
16 April 1999 | Company name changed thi (bromborough) LIMITED\certificate issued on 16/04/99 (3 pages) |
16 April 1999 | Full accounts made up to 31 March 1997 (12 pages) |
1 April 1999 | Return made up to 09/12/98; full list of members (13 pages) |
28 November 1997 | Return made up to 09/12/97; no change of members (8 pages) |
27 January 1997 | Particulars of mortgage/charge (6 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (7 pages) |
21 January 1997 | Return made up to 09/12/96; no change of members
|
5 February 1996 | Particulars of mortgage/charge (7 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Director resigned (1 page) |
29 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 December 1995 | Return made up to 09/12/95; full list of members (12 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
19 September 1995 | Full accounts made up to 31 March 1994 (10 pages) |
31 July 1995 | Director resigned (2 pages) |
13 July 1995 | New director appointed (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (8 pages) |
10 April 1995 | Particulars of mortgage/charge (12 pages) |
10 April 1995 | Particulars of mortgage/charge (8 pages) |
12 July 1994 | Company name changed thi north west LIMITED\certificate issued on 12/07/94 (2 pages) |
22 January 1993 | Memorandum and Articles of Association (8 pages) |
19 January 1993 | Registered office changed on 19/01/93 from: 2 baches street london N1 6UB (1 page) |
9 December 1992 | Incorporation (9 pages) |