Gorstage
Northwich
Cheshire
CW8 2GD
Secretary Name | Amanda Louise Rumbelow Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hefferston Rise Gorstage Northwich Cheshire CW8 2GD |
Secretary Name | Mr Mark Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hall View Close Hefferston Hall Gorstage Cheshire CW8 2GB |
Director Name | Stephen Norman Rumbelow |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Ainsworth Lane Crowton Cheshire CW8 2RS |
Website | croatianfinewines.com |
---|---|
Email address | [email protected] |
Telephone | 01606 784171 |
Telephone region | Northwich |
Registered Address | Winnington Hall Winnington Northwich Cheshire CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mark Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,124,365 |
Cash | £20,514 |
Current Liabilities | £1,184,930 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
20 March 2019 | Delivered on: 21 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 2015 | Delivered on: 11 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 15-17 high street, weaverham, northwich, cheshire CW8 3HA. Outstanding |
31 December 2001 | Delivered on: 7 January 2002 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. Outstanding |
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 March 2019 | Registration of charge 033716790003, created on 20 March 2019 (7 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
23 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 December 2015 | Registration of charge 033716790002, created on 11 December 2015 (7 pages) |
11 December 2015 | Registration of charge 033716790002, created on 11 December 2015 (7 pages) |
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 November 2013 | Secretary's details changed for Amanda Louise Rumblelow Roberts on 1 November 2013 (1 page) |
25 November 2013 | Secretary's details changed for Amanda Louise Rumblelow Roberts on 1 November 2013 (1 page) |
25 November 2013 | Secretary's details changed for Amanda Louise Rumblelow Roberts on 1 November 2013 (1 page) |
18 June 2013 | Director's details changed for Mr Mark Roberts on 23 May 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Amanda Louise Rumblelow Roberts on 23 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Secretary's details changed for Amanda Louise Rumblelow Roberts on 23 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Mark Roberts on 23 May 2013 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members
|
7 June 2005 | Return made up to 16/05/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
7 January 2002 | Particulars of mortgage/charge (4 pages) |
7 January 2002 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Return made up to 16/05/01; full list of members
|
26 June 2001 | Return made up to 16/05/01; full list of members
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
26 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 3 the shires king street rudheath northwich cheshire CW9 7SE (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 3 the shires king street rudheath northwich cheshire CW9 7SE (1 page) |
14 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
8 January 1999 | Resolutions
|
14 July 1998 | Return made up to 16/05/98; full list of members
|
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 229 wilderspool causeway warrington cheshire WA4 6QE (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 229 wilderspool causeway warrington cheshire WA4 6QE (1 page) |
14 July 1998 | Return made up to 16/05/98; full list of members
|
16 May 1997 | Incorporation (17 pages) |
16 May 1997 | Incorporation (17 pages) |