Northwich
Cheshire
CW9 8UN
Director Name | Stephen James Watt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Monarch Drive Northwich Cheshire CW9 8UN |
Secretary Name | Alison Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 53 Monarch Drive Northwich Cheshire CW9 8UN |
Director Name | Philip John Martin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 1996) |
Role | Manager |
Correspondence Address | 4 Mornant Avenue Hartford Northwich Cheshire CW8 2FQ |
Director Name | Janice Catherine McDonough |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 1996) |
Role | Accountant |
Correspondence Address | 4 Morhant Avenue Hartford Northwich Cheshire CW8 2FQ |
Secretary Name | Janice Catherine McDonough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 1996) |
Role | Accountant |
Correspondence Address | 4 Morhant Avenue Hartford Northwich Cheshire CW8 2FQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01606 810702 |
---|---|
Telephone region | Northwich |
Registered Address | 53 Monarch Drive Northwich Cheshire CW9 8UN |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Kingsmead |
Ward | Davenham and Moulton |
Built Up Area | Northwich |
1 at £1 | Alison Watt 50.00% Ordinary |
---|---|
1 at £1 | Stephen James Watt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,718 |
Cash | £5,295 |
Current Liabilities | £9,089 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 22 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
26 February 2024 | Confirmation statement made on 22 February 2024 with updates (4 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (11 pages) |
23 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
29 November 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
2 March 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
30 March 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
27 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
1 March 2018 | Notification of Alison Watt as a person with significant control on 6 April 2016 (2 pages) |
1 March 2018 | Notification of Stephen Watt as a person with significant control on 6 April 2016 (2 pages) |
1 March 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
12 February 2018 | Amended accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Stephen James Watt on 22 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Alison Watt on 22 February 2010 (2 pages) |
29 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Stephen James Watt on 22 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Alison Watt on 22 February 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
17 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
1 June 2002 | Return made up to 22/02/02; full list of members
|
1 June 2002 | Return made up to 22/02/02; full list of members
|
20 March 2002 | Amended accounts made up to 31 January 2001 (6 pages) |
20 March 2002 | Amended accounts made up to 31 January 2001 (6 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 102 owley wood road weaverham northwich cheshire CW8 3LA (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 102 owley wood road weaverham northwich cheshire CW8 3LA (1 page) |
3 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 February 2001 | Return made up to 22/02/01; full list of members
|
22 February 2001 | Return made up to 22/02/01; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
13 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 March 1998 | Return made up to 22/02/98; no change of members
|
3 March 1998 | Return made up to 22/02/98; no change of members
|
15 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 64 malpas road northwich cheshire CW9 7BH (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 64 malpas road northwich cheshire CW9 7BH (1 page) |
17 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
17 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
15 December 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
15 December 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
24 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
24 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
28 February 1996 | New secretary appointed;new director appointed (1 page) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | Secretary resigned;director resigned (2 pages) |
28 February 1996 | New director appointed (1 page) |
28 February 1996 | Secretary resigned;director resigned (2 pages) |
28 February 1996 | New secretary appointed;new director appointed (1 page) |
28 February 1996 | Director resigned (2 pages) |
26 February 1996 | Accounting reference date shortened from 28/02 to 31/01 (1 page) |
26 February 1996 | Accounting reference date shortened from 28/02 to 31/01 (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 4 mornant avenue hartford norwich cheshire CW8 2FQ (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 4 mornant avenue hartford norwich cheshire CW8 2FQ (1 page) |
29 December 1995 | Company name changed foodcity LIMITED\certificate issued on 02/01/96 (4 pages) |
29 December 1995 | Company name changed foodcity LIMITED\certificate issued on 02/01/96 (4 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
28 December 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
28 December 1995 | Resolutions
|
8 June 1995 | Return made up to 22/02/95; full list of members
|
8 June 1995 | Return made up to 22/02/95; full list of members
|