Broughton
Chester
CH4 0BY
Wales
Director Name | Mr Jobin Jose |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(25 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newgate House Broughton Mills Road Broughton Chester CH4 0BY Wales |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Allan Stephenson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 month after company formation) |
Appointment Duration | 24 years, 7 months (resigned 15 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newgate House Broughton Mills Road Broughton Chester CH4 0DH Wales |
Secretary Name | Katherine Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2000) |
Role | Secretary |
Correspondence Address | The Burrow 25 The Beeches Holywell Flintshire CH8 7SW Wales |
Secretary Name | Deborah Ann Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2003) |
Role | Administrator |
Correspondence Address | 36 Mancot Lane Mancot Deeside Clwyd CH5 2AH Wales |
Secretary Name | Gwehoa Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 October 2003) |
Role | Admin Officer |
Correspondence Address | 21 Brushwood Avenue Flint Flintshire CH6 5TY Wales |
Secretary Name | Mrs Helen Elizabeth Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 January 2021) |
Role | Signmakers |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Broughton Mills Road Broughton Chester CH4 0DH Wales |
Director Name | Mr John Biggins |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Broughton Mills Road Broughton Chester CH4 0DH Wales |
Director Name | James Moorcroft |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2012) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterbridge Mews Castlefields Runcorn Cheshire WA7 2SN |
Director Name | Mr Tiji Xavier |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newgate House Broughton Mills Road Broughton Chester CH4 0BY Wales |
Registered Address | Newgate House Broughton Mills Road Broughton Chester CH4 0BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 2 other UK companies use this postal address |
7k at £1 | Allan Stephenson 70.00% Ordinary |
---|---|
1.8k at £1 | Helen Elizabeth Stephenson 17.50% Ordinary |
1.3k at £1 | John Biggins 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,434 |
Cash | £10,000 |
Current Liabilities | £178,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
29 June 2022 | Delivered on: 29 June 2022 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
16 February 2015 | Delivered on: 16 February 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
28 February 2002 | Delivered on: 19 March 2002 Persons entitled: Hsbc 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. Outstanding |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
---|---|
24 April 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
16 February 2015 | Registration of charge 031950780002, created on 16 February 2015 (24 pages) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Secretary's details changed for Mrs Helen Elizabeth Stephenson on 1 January 2012 (1 page) |
24 May 2012 | Director's details changed for John Biggins on 1 January 2012 (2 pages) |
24 May 2012 | Director's details changed for Allan Stephenson on 1 January 2012 (2 pages) |
24 May 2012 | Director's details changed for John Biggins on 1 January 2012 (2 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Secretary's details changed for Mrs Helen Elizabeth Stephenson on 1 January 2012 (1 page) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Allan Stephenson on 1 January 2012 (2 pages) |
15 March 2012 | Termination of appointment of James Moorcroft as a director (1 page) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Appointment of James Moorcroft as a director (3 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Helen Elizabeth Peters on 22 August 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 October 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 May 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
21 May 2008 | Amended accounts made up to 31 August 2007 (7 pages) |
17 April 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
12 February 2008 | New director appointed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 07/05/07; no change of members
|
23 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
28 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
8 May 2003 | Return made up to 07/05/03; full list of members
|
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 June 2001 | Return made up to 07/05/01; full list of members
|
23 February 2001 | Registered office changed on 23/02/01 from: unit 7 parkway business centre sixth avenue deeside ind park deeside flintshire CH5 2LE (1 page) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
14 February 2001 | Ad 16/01/01--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Nc inc already adjusted 22/11/00 (1 page) |
4 December 2000 | Ad 22/11/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
15 September 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
3 August 2000 | Return made up to 07/05/00; full list of members
|
3 August 2000 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 07/05/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 September 1998 | Return made up to 07/05/98; no change of members (4 pages) |
27 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 January 1998 | Return made up to 07/05/97; full list of members
|
30 December 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
7 May 1996 | Incorporation (12 pages) |