Guilden Sutton
Chester
CH3 7EY
Wales
Secretary Name | Mrs Pamela Loftus |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2006(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Secretary |
Correspondence Address | 38 Hilbre Court South Parade West Kirby Wirral CH48 3JU Wales |
Director Name | Lawrence William Currie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 928 Chester Road Great Sutton Ellesmere Port Cheshire CH66 2LT Wales |
Secretary Name | Mr Adrian Mark Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Dale Drive Great Sutton Ellesmere Port Cheshire CH65 7EQ Wales |
Director Name | Cheryl Jayne Currie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2004) |
Role | Pharmacist |
Correspondence Address | 102 Hooton Road Willaston Neston CH64 1SP Wales |
Director Name | Pamela Currie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2006) |
Role | Secretary |
Correspondence Address | 29 Ledsham Road Ellesmere Port Cheshire CH66 4QE Wales |
Director Name | W.R.J. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | Phoenix House Dilton Marsh Westbury Wiltshire BA13 3SW |
Secretary Name | W.R.J. Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | Phoenix House Dilton Marsh Westbury Wiltshire BA13 3SH |
Registered Address | Sutton House Guilden Sutton Lane Guilden Sutton Chester CH3 7EY Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Adrian Mark Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,764 |
Cash | £15,610 |
Current Liabilities | £11,696 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
17 June 2008 | Delivered on: 20 June 2008 Satisfied on: 17 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 carlton street stockton heath warrington cheshire. Fully Satisfied |
---|---|
9 January 2006 | Delivered on: 13 January 2006 Satisfied on: 15 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land on the south side of bradley lane frodsham cheshire t/n CH528290. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 February 2005 | Delivered on: 23 February 2005 Satisfied on: 14 May 2009 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
26 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
1 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
4 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
13 October 2020 | Change of details for Mr Adrian Mark Currie as a person with significant control on 13 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from 48 Appleton Road Upton Chester CH2 1JJ United Kingdom to Sutton House Guilden Sutton Lane Guilden Sutton Chester CH3 7EY on 13 October 2020 (1 page) |
13 October 2020 | Director's details changed for Mr Adrian Mark Currie on 13 October 2020 (2 pages) |
11 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
8 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
25 April 2018 | Secretary's details changed for Mrs Pamela Loftus on 25 April 2018 (1 page) |
10 April 2018 | Registered office address changed from 115 st. James Avenue Upton Chester CH2 1NN to 48 Appleton Road Upton Chester CH2 1JJ on 10 April 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 September 2013 | Director's details changed for Mr Adrian Mark Currie on 2 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr Adrian Mark Currie on 2 August 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Adrian Mark Currie on 2 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 May 2013 | Registered office address changed from 19 Dale Drive Great Sutton Ellesmere Port CH65 7EQ on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 19 Dale Drive Great Sutton Ellesmere Port CH65 7EQ on 22 May 2013 (1 page) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Adrian Mark Currie on 24 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Adrian Mark Currie on 24 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 May 2009 | Secretary's change of particulars / pamela currie / 02/05/2008 (1 page) |
19 May 2009 | Secretary's change of particulars / pamela currie / 02/05/2008 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 19 b grange road west kirby wirral CH48 4DY (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 19 b grange road west kirby wirral CH48 4DY (2 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 January 2006 | Particulars of mortgage/charge (5 pages) |
13 January 2006 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Return made up to 24/08/05; full list of members (7 pages) |
21 October 2005 | Return made up to 24/08/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 February 2005 | Particulars of mortgage/charge (7 pages) |
23 February 2005 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Return made up to 24/08/04; full list of members
|
29 October 2004 | Return made up to 24/08/04; full list of members
|
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 19 grange road west kirby wirral CH48 4DY (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 19 grange road west kirby wirral CH48 4DY (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 102 hooton road willaston neston cheshire CH64 1SP (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 102 hooton road willaston neston cheshire CH64 1SP (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
4 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Return made up to 24/08/02; full list of members
|
24 September 2002 | Return made up to 24/08/02; full list of members
|
24 September 2002 | Director resigned (1 page) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
25 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
11 September 2000 | Return made up to 24/08/00; full list of members
|
11 September 2000 | Return made up to 24/08/00; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: the laurels rake lane chorlton by backford chester CH2 4DB (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: the laurels rake lane chorlton by backford chester CH2 4DB (1 page) |
24 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
9 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
9 December 1998 | Full accounts made up to 30 September 1998 (9 pages) |
25 August 1998 | Return made up to 24/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 24/08/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
6 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
4 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
26 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
26 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
18 September 1995 | Return made up to 24/08/95; full list of members
|
18 September 1995 | Return made up to 24/08/95; full list of members
|
24 August 1994 | Incorporation (14 pages) |
24 August 1994 | Incorporation (14 pages) |