Stamford Bridge
Near Chester
Cheshire
CH3 8EL
Wales
Secretary Name | Mr Edward Barry Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peacehaven Sandy Lane, Acton Bridge Northwich Cheshire CW8 3PX |
Director Name | Mr Edward Barry Barnes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peacehaven Sandy Lane, Acton Bridge Northwich Cheshire CW8 3PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01606 786633 |
---|---|
Telephone region | Northwich |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | R.j. Barnes 100.00% Ordinary |
---|---|
1 at £1 | E.b. Barnes 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,818 |
Cash | £2,653 |
Current Liabilities | £148,480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
31 March 2004 | Delivered on: 6 April 2004 Satisfied on: 31 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Avon, william street, winsford,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 March 2004 | Delivered on: 6 April 2004 Satisfied on: 31 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sunnyview, william street, winsford,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 March 2004 | Delivered on: 30 March 2004 Satisfied on: 31 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 3 coal yard cottages station road winsford cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Richard Barnes on 2 October 2011 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Richard Barnes on 2 October 2011 (2 pages) |
26 October 2012 | Director's details changed for Mr Richard Barnes on 2 October 2011 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 January 2011 | Annual return made up to 1 October 2010 (14 pages) |
25 January 2011 | Annual return made up to 1 October 2010 (14 pages) |
25 January 2011 | Annual return made up to 1 October 2010 (14 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 January 2009 | Return made up to 01/10/08; no change of members (4 pages) |
23 January 2009 | Return made up to 01/10/08; no change of members (4 pages) |
30 October 2008 | Director's change of particulars / richard barnes / 15/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / richard barnes / 15/10/2008 (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 February 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
5 November 2002 | Return made up to 01/10/02; full list of members
|
5 November 2002 | Return made up to 01/10/02; full list of members
|
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 December 2001 | Return made up to 01/10/01; full list of members (6 pages) |
27 December 2001 | Return made up to 01/10/01; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members
|
19 October 2000 | Return made up to 01/10/00; full list of members
|
26 November 1999 | Return made up to 01/10/99; full list of members
|
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1999 | Return made up to 01/10/99; full list of members
|
26 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
16 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 June 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 June 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
9 December 1997 | Return made up to 01/10/97; full list of members (6 pages) |
9 December 1997 | Return made up to 01/10/97; full list of members (6 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: castle chambers 19A chester road northwich cheshire CW8 1HA (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: castle chambers 19A chester road northwich cheshire CW8 1HA (1 page) |
14 April 1997 | Ad 07/03/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
14 April 1997 | Ad 07/03/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
17 March 1997 | Memorandum and Articles of Association (15 pages) |
17 March 1997 | Memorandum and Articles of Association (15 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
13 March 1997 | Nc inc already adjusted 01/10/96 (1 page) |
13 March 1997 | Nc inc already adjusted 01/10/96 (1 page) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
1 October 1996 | Incorporation (19 pages) |
1 October 1996 | Incorporation (19 pages) |