Crewe
Cheshire
CW1 5RQ
Director Name | Mr David Ernest Beecroft |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1999(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Mr Daniel Gordon Beecroft |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Mr David Ernest Beecroft |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Secretary Name | Ian Charles Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(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 | 04 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Haslington |
Ward | Haslington |
Built Up Area | Haslington |
Address Matches | 6 other UK companies use this postal address |
30 at £1 | Daniel Gordon Beecroft 33.33% Ordinary |
---|---|
30 at £1 | David Neild Beecroft 33.33% Ordinary |
30 at £1 | Jane Dalton Beecroft 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,098 |
Cash | £2,589 |
Current Liabilities | £44,055 |
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 | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
12 May 2010 | Delivered on: 20 May 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
5 April 2022 | Change of details for Mr David Neild Beecroft as a person with significant control on 6 April 2016 (2 pages) |
5 April 2022 | Director's details changed for Mr David Ernest Beecroft on 10 December 2021 (2 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
4 April 2022 | Change of details for Mr David Neild Beecroft as a person with significant control on 10 December 2021 (2 pages) |
4 April 2022 | Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages) |
21 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 April 2021 | Change of details for Mr David Neild Beecroft as a person with significant control on 3 April 2021 (2 pages) |
1 April 2021 | Change of details for Mr Daniel Gordon Beecroft as a person with significant control on 6 April 2016 (2 pages) |
1 April 2021 | Director's details changed for Mr David Nield Beecroft on 29 March 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr David Ernest Beecroft on 29 March 2021 (2 pages) |
29 March 2021 | Change of details for Mr David Neild Beecroft as a person with significant control on 6 April 2016 (2 pages) |
29 March 2021 | Change of details for Miss Jane Dalton Beecroft as a person with significant control on 6 April 2016 (2 pages) |
22 June 2020 | Satisfaction of charge 1 in full (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 4 April 2019 with updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 July 2018 | Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Daniel Gordon Beecroft on 5 April 2018 (2 pages) |
6 April 2018 | Director's details changed for David Nield Beecroft on 5 April 2018 (2 pages) |
6 April 2018 | Director's details changed for Mr David Ernest Beecroft on 5 April 2018 (2 pages) |
5 April 2018 | Secretary's details changed for Ian Charles Lees on 5 April 2018 (1 page) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 April 2016 | Director's details changed for David Nield Beecroft on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Ernest Beecroft on 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Daniel Gordon Beecroft on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Daniel Gordon Beecroft on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr David Ernest Beecroft on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for David Nield Beecroft on 6 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 March 2016 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 30 March 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 30 March 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 May 2010 | Director's details changed for Daniel Gordon Beecroft on 4 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Daniel Gordon Beecroft on 4 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Daniel Gordon Beecroft on 4 April 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / david beecroft / 04/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / david beecroft / 04/04/2009 (1 page) |
23 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 June 2008 | Return made up to 04/04/08; no change of members (7 pages) |
23 June 2008 | Return made up to 04/04/08; no change of members (7 pages) |
17 June 2007 | Return made up to 04/04/07; full list of members (7 pages) |
17 June 2007 | Return made up to 04/04/07; full list of members (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 July 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
7 June 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 June 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 May 2004 | Return made up to 04/04/04; full list of members
|
11 May 2004 | Return made up to 04/04/04; full list of members
|
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
13 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
13 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 April 2002 | Return made up to 04/04/02; full list of members
|
23 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 April 2002 | Return made up to 04/04/02; full list of members
|
17 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
18 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
8 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
31 March 1998 | Return made up to 04/04/98; full list of members (6 pages) |
31 March 1998 | Return made up to 04/04/98; full list of members (6 pages) |
8 December 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
8 December 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
16 April 1997 | Ad 10/04/97--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
16 April 1997 | Ad 10/04/97--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Incorporation (10 pages) |
4 April 1997 | Incorporation (10 pages) |