Weaverham
Northwich
CW8 3HA
Director Name | Mrs Miranda Jane Barlow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 High Street Weaverham Northwich CW8 3HA |
Secretary Name | Mrs Miranda Jane Barlow |
---|---|
Status | Closed |
Appointed | 01 September 2016(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 13 High Street Weaverham Northwich CW8 3HA |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | Mr George Bradwall Barlow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Croft Pillar Box Lane Bradwall Sandbach Cheshire CW11 1RE |
Secretary Name | Mrs Daphne Anne Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 September 2016) |
Role | Company Director |
Correspondence Address | Manor Croft Pillar Box Lane Bradwall Sandbach Cheshire CW11 1RE |
Registered Address | 13 High Street Weaverham Northwich CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Mr G.b. Barlow 100.00% Ordinary |
---|---|
1 at £1 | Mrs D.a. Barlow 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,911 |
Cash | £5,812 |
Current Liabilities | £1,920 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 February 2020 | Delivered on: 19 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 July 2001 | Delivered on: 27 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a parme farm jones's lane bradwall cheshire t/no: CH443037. 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. Outstanding |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
12 October 2020 | Satisfaction of charge 1 in full (2 pages) |
19 February 2020 | Registration of charge 033082990002, created on 19 February 2020 (41 pages) |
11 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
3 July 2018 | Registered office address changed from Manor Croft Pillar Box Lane Bradwall Sandbach Cheshire CW11 1RE to 13 High Street Weaverham Northwich CW8 3HA on 3 July 2018 (1 page) |
5 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
5 February 2018 | Change of details for Mrs Miranda Jane Barlow as a person with significant control on 6 April 2017 (2 pages) |
5 February 2018 | Change of details for Mr Jeremy George Read Barlow as a person with significant control on 6 April 2017 (2 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 January 2017 | Appointment of Mr Jeremy George Read Barlow as a director on 1 September 2016 (2 pages) |
6 January 2017 | Termination of appointment of Daphne Anne Barlow as a secretary on 1 September 2016 (1 page) |
6 January 2017 | Appointment of Mrs Miranda Jane Barlow as a director on 1 September 2016 (2 pages) |
6 January 2017 | Termination of appointment of George Bradwall Barlow as a director on 1 September 2016 (1 page) |
6 January 2017 | Appointment of Mrs Miranda Jane Barlow as a secretary on 1 September 2016 (2 pages) |
6 January 2017 | Termination of appointment of George Bradwall Barlow as a director on 1 September 2016 (1 page) |
6 January 2017 | Appointment of Mrs Miranda Jane Barlow as a secretary on 1 September 2016 (2 pages) |
6 January 2017 | Appointment of Mr Jeremy George Read Barlow as a director on 1 September 2016 (2 pages) |
6 January 2017 | Termination of appointment of Daphne Anne Barlow as a secretary on 1 September 2016 (1 page) |
6 January 2017 | Appointment of Mrs Miranda Jane Barlow as a director on 1 September 2016 (2 pages) |
1 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
17 February 2015 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
17 February 2015 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (18 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (18 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
20 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Secretary's details changed for Mrs Daphne Anne Barlow on 27 January 2012 (1 page) |
19 April 2012 | Registered office address changed from Bradwall Manor Bradwall Sandbach Cheshire CW11 1RF on 19 April 2012 (1 page) |
19 April 2012 | Director's details changed for Mr George Bradwall Barlow on 27 January 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Mrs Daphne Anne Barlow on 27 January 2012 (1 page) |
19 April 2012 | Director's details changed for Mr George Bradwall Barlow on 27 January 2012 (2 pages) |
19 April 2012 | Registered office address changed from Bradwall Manor Bradwall Sandbach Cheshire CW11 1RF on 19 April 2012 (1 page) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
4 May 2011 | Director's details changed for George Bradwall Barlow on 28 January 2010 (2 pages) |
4 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for George Bradwall Barlow on 28 January 2010 (2 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
12 May 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 July 2009 | Return made up to 27/01/09; no change of members (4 pages) |
3 July 2009 | Return made up to 27/01/09; no change of members (4 pages) |
4 April 2009 | Total exemption full accounts made up to 30 April 2008 (16 pages) |
4 April 2009 | Total exemption full accounts made up to 30 April 2008 (16 pages) |
30 April 2008 | Return made up to 27/01/08; no change of members (6 pages) |
30 April 2008 | Return made up to 27/01/08; no change of members (6 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (16 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (16 pages) |
11 May 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
11 May 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
18 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 27/01/07; full list of members (6 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (16 pages) |
23 February 2006 | Total exemption full accounts made up to 30 April 2005 (16 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
24 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
3 April 2003 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
1 March 2003 | Return made up to 27/01/03; full list of members
|
1 March 2003 | Return made up to 27/01/03; full list of members
|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
21 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
6 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
6 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
2 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (9 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (9 pages) |
4 March 1998 | Return made up to 27/01/98; full list of members
|
4 March 1998 | Return made up to 27/01/98; full list of members
|
4 August 1997 | Resolutions
|
4 August 1997 | £ nc 1000/1000000 27/06/97 (1 page) |
4 August 1997 | Ad 01/07/97--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
4 August 1997 | Ad 01/07/97--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
4 August 1997 | £ nc 1000/1000000 27/06/97 (1 page) |
4 August 1997 | Resolutions
|
10 June 1997 | Company name changed ellco 85 LIMITED\certificate issued on 11/06/97 (2 pages) |
10 June 1997 | Company name changed ellco 85 LIMITED\certificate issued on 11/06/97 (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: elliott and company centurion house deansgate manchester M3 3WT (1 page) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
9 June 1997 | Ad 04/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: elliott and company centurion house deansgate manchester M3 3WT (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
9 June 1997 | Ad 04/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 1997 | Incorporation (24 pages) |
27 January 1997 | Incorporation (24 pages) |