Sandbach
Cheshire
CW11 4PQ
Director Name | Mr Matthew Burn |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kentmere Avenue Winsford Cheshire CW7 2DW |
Director Name | Mr Michael John Stubbs |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Joiner |
Correspondence Address | 52 Aston Avenue Winsford Cheshire CW7 2HX |
Secretary Name | Nicholas Alan Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Asquith Close Haslington Crewe CW1 1TX |
Secretary Name | Mr Stephen Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 52 Aston Avenue Winsford Cheshire CW7 2HX |
Secretary Name | Kenneth Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 78 Sinderland Road Broadheath Altrincham Cheshire WA14 5JH |
Secretary Name | Mrs Joanne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 August 2011) |
Role | Secretary |
Correspondence Address | The Oaklands Bradwall Road Bradwall Sandbach Cheshire CW11 1RG |
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 |
84 at £1 | Stephen Patrick Burn 84.85% Ordinary |
---|---|
15 at £1 | Matthew Burn 15.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,363 |
Cash | £18 |
Current Liabilities | £32,623 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
23 July 2004 | Delivered on: 7 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 edleston road crewe cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 August 1993 | Delivered on: 7 September 1993 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. Outstanding |
20 August 1993 | Delivered on: 7 September 1993 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 property k/a station house hind heath road sandbach cheshire t/no CH312984 & the proceeds of sale with a the assignment of the goodwill of any business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
---|---|
15 September 2020 | Change of details for Mr Matthew Burn as a person with significant control on 1 July 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr Matthew Burn on 1 July 2020 (2 pages) |
15 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
15 July 2019 | Notification of Matthew Burn as a person with significant control on 6 July 2018 (2 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
18 July 2018 | Change of details for Mr Stephen Patrick Burn as a person with significant control on 15 November 2017 (2 pages) |
17 July 2018 | Cessation of Matthew Burn as a person with significant control on 15 November 2017 (1 page) |
16 July 2018 | Notification of Matthew Burn as a person with significant control on 15 November 2017 (2 pages) |
23 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
16 November 2017 | Director's details changed for Mr Matthew Burn on 9 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Matthew Burn on 9 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Matthew Burn as a director on 9 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Matthew Burn as a director on 9 November 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
22 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 August 2011 | Termination of appointment of Joanne Williams as a secretary (1 page) |
30 August 2011 | Termination of appointment of Joanne Williams as a secretary (1 page) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Mrs Joanne Williams on 5 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Stephen Patrick Burn on 5 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Joanne Williams on 5 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Stephen Patrick Burn on 5 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Stephen Patrick Burn on 5 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Joanne Williams on 5 July 2010 (1 page) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
22 September 2009 | Secretary's change of particulars / joanne williams / 01/07/2009 (1 page) |
22 September 2009 | Secretary's change of particulars / joanne williams / 01/07/2009 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 November 2008 | Gbp ic 99/98\24/10/08\gbp sr 1@1=1\ (1 page) |
20 November 2008 | Gbp ic 99/98\24/10/08\gbp sr 1@1=1\ (1 page) |
4 November 2008 | Gbp ic 100/99\24/10/08\gbp sr 1@1=1\ (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Gbp ic 100/99\24/10/08\gbp sr 1@1=1\ (2 pages) |
4 November 2008 | Resolutions
|
11 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
23 August 2007 | Secretary resigned (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 November 2006 | Ad 01/08/05--------- £ si [email protected]=96 (1 page) |
14 November 2006 | Ad 01/08/05--------- £ si [email protected]=96 (1 page) |
3 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
3 August 2006 | Ad 01/08/05--------- £ si 96@1=96 (1 page) |
3 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
3 August 2006 | Ad 01/08/05--------- £ si 96@1=96 (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
14 January 2004 | Return made up to 05/07/03; full list of members (6 pages) |
14 January 2004 | Return made up to 05/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 August 2002 | Return made up to 05/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 05/07/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
4 January 2002 | Return made up to 20/09/01; full list of members (6 pages) |
4 January 2002 | Return made up to 20/09/01; full list of members (6 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 12/14 macon court herald drive crewe CW1 6EA (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 12/14 macon court herald drive crewe CW1 6EA (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 October 2000 | Return made up to 05/07/00; full list of members
|
11 October 2000 | Return made up to 05/07/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
19 May 1999 | Return made up to 05/07/96; no change of members (4 pages) |
19 May 1999 | Return made up to 05/07/97; full list of members (5 pages) |
19 May 1999 | Return made up to 05/07/96; no change of members (4 pages) |
19 May 1999 | Return made up to 05/07/97; full list of members (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1997 (8 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1997 (8 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: station house hind heath road sandbach cheshire (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: station house hind heath road sandbach cheshire (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
10 July 1996 | Return made up to 05/07/95; no change of members (4 pages) |
10 July 1996 | Return made up to 05/07/95; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 July 1993 | Incorporation (19 pages) |
5 July 1993 | Incorporation (19 pages) |