Neston
CH64 9XF
Wales
Director Name | Julie Dunbar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1996(1 day after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 5 Parkgate Road Neston CH64 9XF Wales |
Secretary Name | Julie Dunbar |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1996(1 day after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkgate Road Neston CH64 9XF Wales |
Director Name | Mr Karl Antony Dunbar |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Buiulder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkgate Road Neston CH64 9XF Wales |
Secretary Name | Mr John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2011) |
Role | Solicitor |
Correspondence Address | 10 Duke Street Liverpool L1 5AS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 0151 3367908 |
---|---|
Telephone region | Liverpool |
Registered Address | 5 Parkgate Road Neston CH64 9XF Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,489 |
Cash | £110,383 |
Current Liabilities | £1,083,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
25 May 2017 | Delivered on: 30 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 46 liverpool road neston CH64 3RA (freehold - CH186751). Outstanding |
---|---|
22 April 2010 | Delivered on: 5 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of heywood lane wilkesley whitchurch being part of wilkesley farm t/n CH568094 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 February 2010 | Delivered on: 20 February 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 March 2021 | Delivered on: 9 April 2021 Persons entitled: Lloyds Bank PLC (2065) Classification: A registered charge Particulars: Hanns hall livery hanns hall road willaston cheshire neston CH64 2TQ. Outstanding |
12 October 2007 | Delivered on: 19 October 2007 Satisfied on: 4 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at wilkesley farm burleydam whitchurch shropshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
14 August 2006 | Delivered on: 18 August 2006 Satisfied on: 4 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lant at calveley farm alpraham cheshire t/no CH220565 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
19 March 2004 | Delivered on: 31 March 2004 Satisfied on: 4 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
19 March 2004 | Delivered on: 31 March 2004 Satisfied on: 4 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a glenside bull hill little neston cheshire CH513478. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
4 September 2003 | Delivered on: 5 September 2003 Satisfied on: 4 March 2011 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 freehold property known as garden land adjacent to and on the easterly side of glenside bull hill little neston cheshire. 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 |
20 March 2000 | Delivered on: 25 March 2000 Satisfied on: 4 March 2011 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. See the mortgage charge document for full details. Fully Satisfied |
20 January 2021 | Director's details changed for Julie Dunbar on 20 January 2021 (2 pages) |
---|---|
20 January 2021 | Secretary's details changed for Julie Dunbar on 20 January 2021 (1 page) |
20 January 2021 | Director's details changed for Mr Karl Anthjony Dunbar on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Christopher Charles Dunbar on 20 January 2021 (2 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 July 2019 | Satisfaction of charge 031715540009 in full (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 May 2017 | Registration of charge 031715540009, created on 25 May 2017 (39 pages) |
30 May 2017 | Registration of charge 031715540009, created on 25 May 2017 (39 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 January 2015 | Appointment of Mr Karl Anthjony Dunbar as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Karl Anthjony Dunbar as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Karl Anthjony Dunbar as a director on 1 January 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 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 (6 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2011 | Termination of appointment of John Roberts as a secretary (2 pages) |
7 March 2011 | Termination of appointment of John Roberts as a secretary (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2009 | Secretary appointed john roberts (2 pages) |
15 April 2009 | Secretary appointed john roberts (2 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Return made up to 12/03/07; full list of members (7 pages) |
31 May 2007 | Return made up to 12/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 June 2005 | Return made up to 12/03/05; full list of members (7 pages) |
2 June 2005 | Return made up to 12/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 September 2003 | Particulars of mortgage/charge (5 pages) |
5 September 2003 | Particulars of mortgage/charge (5 pages) |
12 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 12/03/01; full list of members
|
30 March 2001 | Return made up to 12/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 12/03/00; full list of members
|
6 April 2000 | Return made up to 12/03/00; full list of members
|
25 March 2000 | Particulars of mortgage/charge (7 pages) |
25 March 2000 | Particulars of mortgage/charge (7 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 June 1997 | Return made up to 12/03/97; full list of members (6 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: the gables school lane ness holt south wirral L64 4DQ (1 page) |
27 June 1997 | Return made up to 12/03/97; full list of members (6 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: the gables school lane ness holt south wirral L64 4DQ (1 page) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 March 1996 | Director resigned;new director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 March 1996 | Incorporation (10 pages) |
12 March 1996 | Incorporation (10 pages) |