Alsager
Stoke-On-Trent
ST7 2EW
Secretary Name | Alison Mary Lovatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Mrs Hannah Kimberley Lovatt-Harrison |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Crewe Road Alsager Stoke-On-Trent ST7 2EW |
Director Name | Miss Alexandra Nicole Lovatt |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marsh Close Alsager Stoke-On-Trent ST7 2LL |
Director Name | David Michael Leather |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Tytherington Drive Manchester M19 3TD |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 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 | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Jacqueline Jeanette Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 61 Tytherington Drive Reddish Stockport Cheshire M19 3TD |
Director Name | Peter Slobodian |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 5 Dorset Avenue Bramhall Stockport Cheshire SK7 3NU |
Telephone | 01270 872395 |
---|---|
Telephone region | Crewe |
Registered Address | 7 Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | P. Lovatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410,575 |
Cash | £16,995 |
Current Liabilities | £335,389 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
29 October 2004 | Delivered on: 30 October 2004 Satisfied on: 4 October 2012 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge 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 |
---|---|
1 November 1996 | Delivered on: 6 November 1996 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 |
24 November 2020 | Satisfaction of charge 1 in full (2 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
27 May 2020 | Director's details changed for Miss Alexandra Nicole Lovatt on 27 May 2020 (2 pages) |
27 May 2020 | Secretary's details changed for Alison Mary Lovatt on 27 May 2020 (1 page) |
27 May 2020 | Director's details changed for Mrs Hannah Kimberley Lovatt-Harrison on 27 May 2020 (2 pages) |
27 May 2020 | Director's details changed for Mr Peter Lovatt on 27 May 2020 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
4 January 2019 | Cessation of Alison May Lovatt as a person with significant control on 12 September 2018 (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 July 2018 | Registered office address changed from Neverend Dunnocksfold Road Alsager Stoke on Trent Staffordshire ST7 2TW to 7 Crewe Road Alsager Stoke-on-Trent ST7 2EW on 13 July 2018 (1 page) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mrs Hannah Kimberley Lovatt on 10 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mrs Hannah Kimberley Lovatt on 10 November 2017 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 December 2016 | Director's details changed for Mrs Hannah Kimberley Lovatt on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mrs Hannah Kimberley Lovatt on 19 December 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 July 2015 | Director's details changed for Miss Alexandra Nicole Lovatt on 11 November 2014 (2 pages) |
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Miss Alexandra Nicole Lovatt on 11 November 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 August 2013 | Director's details changed for Miss Hannah Kimberley Lovatt on 9 February 2013 (2 pages) |
16 August 2013 | Director's details changed for Miss Hannah Kimberley Lovatt on 9 February 2013 (2 pages) |
16 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Miss Hannah Kimberley Lovatt on 9 February 2013 (2 pages) |
19 October 2012 | Appointment of Miss Alexandra Nicole Lovatt as a director (2 pages) |
19 October 2012 | Appointment of Miss Alexandra Nicole Lovatt as a director (2 pages) |
19 October 2012 | Appointment of Miss Hannah Kimberley Lovatt as a director (2 pages) |
19 October 2012 | Appointment of Miss Hannah Kimberley Lovatt as a director (2 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Peter Lovatt on 8 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Peter Lovatt on 8 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter Lovatt on 8 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
24 June 2009 | Appointment terminated director peter slobodian (1 page) |
24 June 2009 | Appointment terminated director peter slobodian (1 page) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
24 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
14 August 2003 | Return made up to 08/07/03; full list of members
|
14 August 2003 | Return made up to 08/07/03; full list of members
|
23 August 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
23 August 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
5 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
8 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
28 July 2001 | Full accounts made up to 30 June 2001 (11 pages) |
28 July 2001 | Full accounts made up to 30 June 2001 (11 pages) |
1 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 30 June 2000 (12 pages) |
1 August 2000 | Full accounts made up to 30 June 2000 (12 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
26 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
17 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 08/07/99; no change of members (4 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
20 August 1998 | Full accounts made up to 30 June 1998 (11 pages) |
20 August 1998 | Full accounts made up to 30 June 1998 (11 pages) |
17 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
31 October 1997 | Return made up to 08/07/97; full list of members (6 pages) |
31 October 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
31 October 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
31 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
31 October 1997 | Return made up to 08/07/97; full list of members (6 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Ad 10/07/96--------- £ si 999@1 (2 pages) |
31 October 1997 | Ad 10/07/96--------- £ si 999@1 (2 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
16 October 1996 | £ nc 1000/100000 08/07/96 (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
16 October 1996 | £ nc 1000/100000 08/07/96 (1 page) |
16 October 1996 | Ad 08/07/96--------- £ si 49000@1=49000 £ ic 1/49001 (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Ad 08/07/96--------- £ si 49000@1=49000 £ ic 1/49001 (2 pages) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Incorporation (12 pages) |
8 July 1996 | Incorporation (12 pages) |