Little Sutton
Ellesmere Port
CH66 4PS
Wales
Secretary Name | Mr Jeremy Fraser Anderson Laithwaite |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Field Berwick Road West Little Sutton Ellesmere Port CH66 4PS Wales |
Director Name | Paul Richard Laithwaite |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Deeside House Deeside Lane Sealand Chester CH1 6BP Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | deefab.co.uk |
---|
Registered Address | Unit 24 Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
510 at £1 | Executors Of Estate Of P.r. Laithwaite 51.00% Ordinary |
---|---|
290 at £1 | Jeremy Fraser Anderson Laithwaite 29.00% Ordinary |
200 at £1 | Quentin F.a Laithwaite 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,170 |
Cash | £128,559 |
Current Liabilities | £376,601 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
28 August 1998 | Delivered on: 8 September 1998 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. See the mortgage charge document for full details. Outstanding |
---|
6 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
9 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
9 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Notification of Quentin Laithwaite as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Notification of Quentin Laithwaite as a person with significant control on 6 April 2016 (2 pages) |
13 December 2017 | Cessation of Quentin Laithwaite as a person with significant control on 13 December 2017 (1 page) |
13 December 2017 | Cessation of Quentin Laithwaite as a person with significant control on 13 December 2017 (1 page) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 March 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Director's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Secretary's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Director's details changed for Mr Jeremy Fraser Anderson Laithwaite on 9 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
23 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
24 February 2010 | Director's details changed for Jeremy Fraser Anderson Laithwaite on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Jeremy Fraser Anderson Laithwaite on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Jeremy Fraser Anderson Laithwaite on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Termination of appointment of Paul Laithwaite as a director (2 pages) |
4 February 2010 | Termination of appointment of Paul Laithwaite as a director (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 12/02/09; full list of members (4 pages) |
11 May 2009 | Return made up to 12/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Return made up to 12/02/08; full list of members (7 pages) |
3 September 2008 | Return made up to 12/02/08; full list of members (7 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from dante house greenway warrington cheshire WA1 3EF (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from dante house greenway warrington cheshire WA1 3EF (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Return made up to 12/02/07; no change of members (7 pages) |
13 August 2007 | Return made up to 12/02/07; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page) |
8 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 March 2001 | Return made up to 12/02/01; full list of members
|
29 March 2001 | Return made up to 12/02/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: c/o J.M. prescott & co. 12 eagle brow lymm cheshire WA13 0LW (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: c/o J.M. prescott & co. 12 eagle brow lymm cheshire WA13 0LW (1 page) |
17 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
31 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
24 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
24 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
8 November 1996 | Accounting reference date notified as 31/03 (1 page) |
8 November 1996 | Accounting reference date notified as 31/03 (1 page) |
29 February 1996 | Secretary resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | New secretary appointed;new director appointed (1 page) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | New secretary appointed;new director appointed (1 page) |
29 February 1996 | New director appointed (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Incorporation (19 pages) |
12 February 1996 | Incorporation (19 pages) |