Congleton
Cheshire
CW12 1ET
Director Name | Mr Anthony Heaton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Anthony Heaton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Surveillance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Allen Ried |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Nursing Home Proprietor |
Correspondence Address | 5 Adlington Road Wilmslow Cheshire SK9 2AL |
Secretary Name | Mr Anthony Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Surveillance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mikeindia5.com |
---|---|
Telephone | 0161 3202555 |
Telephone region | Manchester |
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 |
50 at £1 | Anthony Heaton & Lisa Marie Heaton 50.00% Ordinary |
---|---|
50 at £1 | Mike India 5 Investigations 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,910,906 |
Cash | £295,487 |
Current Liabilities | £720,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
15 November 2019 | Delivered on: 27 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
24 April 1998 | Delivered on: 28 April 1998 Satisfied on: 18 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north west of turves road cheadle hulme t/no GM429835 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 December 1994 | Delivered on: 13 December 1994 Satisfied on: 7 October 2014 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
25 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
22 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
24 June 2020 | Registered office address changed from C/O Corporate Accountancy Solutions Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 24 June 2020 (1 page) |
11 March 2020 | Cessation of Lisa Marie Heaton as a person with significant control on 10 March 2020 (1 page) |
11 March 2020 | Change of details for Mr Anthony David Heaton as a person with significant control on 10 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 November 2019 | Registration of charge 029076480003, created on 15 November 2019 (20 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 December 2014 | Satisfaction of charge 2 in full (2 pages) |
18 December 2014 | Satisfaction of charge 2 in full (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Satisfaction of charge 1 in full (1 page) |
7 October 2014 | Satisfaction of charge 1 in full (1 page) |
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Director's details changed for Mr Anthony Heaton on 1 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Anthony Heaton on 1 March 2011 (2 pages) |
11 March 2011 | Secretary's details changed for Lisa Marie Heaton on 1 March 2011 (1 page) |
11 March 2011 | Secretary's details changed for Lisa Marie Heaton on 1 March 2011 (1 page) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Secretary's details changed for Lisa Marie Heaton on 1 March 2011 (1 page) |
11 March 2011 | Director's details changed for Mr Anthony Heaton on 1 March 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Anthony Heaton on 11 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Anthony Heaton on 11 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Change of name notice (2 pages) |
16 December 2009 | Change of name notice (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
19 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 11/03/05; full list of members
|
4 April 2005 | Return made up to 11/03/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
23 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 December 1998 | Return made up to 11/03/98; no change of members (4 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Return made up to 11/03/98; no change of members (4 pages) |
8 December 1998 | New director appointed (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
30 September 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 July 1998 | Registered office changed on 10/07/98 from: sovereign house the bramhall village centre bramhall stockport SK7 1AW (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: sovereign house the bramhall village centre bramhall stockport SK7 1AW (1 page) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
28 April 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 November 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 November 1997 | Return made up to 11/03/97; full list of members
|
12 November 1997 | Return made up to 11/03/97; full list of members
|
12 November 1997 | Registered office changed on 12/11/97 from: sovereign house the bramhall village centre bramhall stockport SK7 1AW (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: sovereign house the bramhall village centre bramhall stockport SK7 1AW (1 page) |
12 November 1997 | Secretary's particulars changed (1 page) |
12 November 1997 | Secretary's particulars changed (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
1 March 1996 | Director resigned (2 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Return made up to 11/03/95; full list of members
|
14 September 1995 | Return made up to 11/03/95; full list of members
|
6 September 1995 | Registered office changed on 06/09/95 from: 198 liverpool road irlam manchester M30 6FX (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 198 liverpool road irlam manchester M30 6FX (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
11 March 1994 | Incorporation (19 pages) |
11 March 1994 | Incorporation (19 pages) |