Northwich
Cheshire
CW9 7RA
Director Name | Mrs Zhouhan Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Russell Peter Brown |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1062 Le Leman Lake Villas Bai Xin Zhuang Cun, Bong Nan Hou Sha Yu Ziang Beijing 101300 People's Republic Of China |
Director Name | Mr Peter Leonard Brown |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Frankton Villa English Frankton Ellesmere Shropshire SY12 0JX Wales |
Secretary Name | Russell Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 19c Hing Hon Buildings 15 Hing Hon Road Hong Kong |
Secretary Name | Suzanne Carol Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Frankton Villa English Frankton Ellesmere Shropshire SY12 0JX Wales |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Website | kingslockchandlery.co.uk |
---|---|
Telephone | 01606 737564 |
Telephone region | Northwich |
Registered Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Peter Leonard Brown 50.00% Ordinary |
---|---|
1 at £1 | Peter Russell Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,534 |
Cash | £634 |
Current Liabilities | £5,778 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
27 October 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
31 March 2023 | Confirmation statement made on 30 March 2023 with updates (5 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
10 May 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
7 April 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
1 April 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
17 April 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
15 March 2019 | Change of details for Mr Russell Peter Brown as a person with significant control on 15 November 2018 (2 pages) |
15 March 2019 | Notification of Zhouhan Brown as a person with significant control on 8 August 2018 (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 November 2018 | Cessation of Peter Leonard Brown as a person with significant control on 8 August 2018 (1 page) |
16 November 2018 | Appointment of Mrs Zhouhan Brown as a director on 8 August 2018 (2 pages) |
16 November 2018 | Appointment of Mr Russell Peter Brown as a director on 8 August 2018 (2 pages) |
16 November 2018 | Termination of appointment of Suzanne Carol Brown as a secretary on 8 August 2018 (1 page) |
15 November 2018 | Termination of appointment of Peter Leonard Brown as a director on 8 August 2018 (1 page) |
15 November 2018 | Registered office address changed from Frankton Villa English Frankton Ellesmere Shropshire SY12 0JX to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 15 November 2018 (1 page) |
8 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for Mr Peter Leonard Brown on 1 January 2010 (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Mr Peter Leonard Brown on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Peter Leonard Brown on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
16 April 2003 | Return made up to 30/03/03; full list of members
|
16 April 2003 | Return made up to 30/03/03; full list of members
|
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: meadow bank farm hook lane duddon nr.tarporley cheshire CW6 0EN (1 page) |
22 August 2002 | Secretary's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Secretary's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: meadow bank farm hook lane duddon nr.tarporley cheshire CW6 0EN (1 page) |
3 May 2002 | Return made up to 30/03/02; full list of members
|
3 May 2002 | Return made up to 30/03/02; full list of members
|
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 May 2000 | Return made up to 30/03/00; full list of members
|
4 May 2000 | Return made up to 30/03/00; full list of members
|
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 April 1997 | Return made up to 30/03/97; full list of members
|
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Return made up to 30/03/97; full list of members
|
16 July 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 July 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 18 ravenshurst court birchwood risley warrington cheshire WA3 6PN (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 18 ravenshurst court birchwood risley warrington cheshire WA3 6PN (1 page) |
30 May 1996 | Return made up to 30/03/95; full list of members (6 pages) |
30 May 1996 | Return made up to 30/03/95; full list of members (6 pages) |
8 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
8 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
18 April 1996 | Registered office changed on 18/04/96 from: nortex business centre 105 chorley old road chorley lancashire BL1 3AG (1 page) |
18 April 1996 | Registered office changed on 18/04/96 from: nortex business centre 105 chorley old road chorley lancashire BL1 3AG (1 page) |