Porthill
Newcastle
Staffordshire
ST5 8RX
Director Name | Mr Stephen Edwin Boone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Works Dir |
Country of Residence | United Kingdom |
Correspondence Address | 70 Top Station Road Mow Cop Stoke On Trent Staffordshire ST5 3NP |
Director Name | Mrs Elizabeth Helen Eite |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Financial Dir |
Country of Residence | England |
Correspondence Address | Bank Farm Moss Mere Smallwood Sandbach Cheshire CW11 2XG |
Secretary Name | Mrs Elizabeth Helen Eite |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Financial Dir |
Country of Residence | England |
Correspondence Address | Bank Farm Moss Mere Smallwood Sandbach Cheshire CW11 2XG |
Director Name | Mr John Royston Boone |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 2000) |
Role | Chairman |
Correspondence Address | Anfield House 50 West Street Congleton Cheshire CW12 1JR |
Director Name | Mrs Phoebe Elizabeth Boone |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Anfield House 50 West Street Congleton Cheshire CW12 1JR |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Website | jrboone.com |
---|---|
Email address | [email protected] |
Telephone | 01260 272894 |
Telephone region | Congleton |
Registered Address | 18 Silk Street Congleton Cheshire CW12 4DH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | Mrs E.h. Eite 7.33% Ordinary |
---|---|
43.5k at £1 | John R. Boone 1997 Settlement 58.00% Ordinary |
3k at £1 | Mr C.r. Boone 4.00% Ordinary |
3k at £1 | Mr S.e. Boone 4.00% Ordinary |
20k at £1 | John R. Boone Group Trust Fund 26.67% Preference |
Year | 2014 |
---|---|
Net Worth | £102,668 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
23 February 1998 | Delivered on: 3 March 1998 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 |
---|---|
23 February 1998 | Delivered on: 3 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 silk street congleton cheshire t/no CH57759. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Accounts for a small company made up to 31 January 2023 (8 pages) |
8 November 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a small company made up to 31 January 2022 (8 pages) |
6 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
2 September 2021 | Accounts for a small company made up to 31 January 2021 (7 pages) |
1 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a small company made up to 31 January 2020 (7 pages) |
3 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 January 2019 (7 pages) |
13 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
28 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
27 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
27 June 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
23 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
19 June 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
19 June 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
27 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
4 June 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
4 June 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
22 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
22 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
11 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
20 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
20 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
12 July 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
16 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
16 October 2010 | Director's details changed for Mr Stephen Edwin Boone on 18 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Mr Christopher Royston Boone on 18 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Mrs Elizabeth Helen Eite on 18 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Mr Christopher Royston Boone on 18 August 2010 (2 pages) |
16 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
16 October 2010 | Director's details changed for Mrs Elizabeth Helen Eite on 18 August 2010 (2 pages) |
16 October 2010 | Director's details changed for Mr Stephen Edwin Boone on 18 August 2010 (2 pages) |
28 May 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
28 May 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
15 April 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
15 April 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
29 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
29 September 2008 | Return made up to 18/08/08; full list of members (5 pages) |
19 May 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
19 May 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
10 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
25 May 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
25 May 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
29 November 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
22 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 18/08/06; full list of members (3 pages) |
22 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
22 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
12 May 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
12 May 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
25 August 2004 | Return made up to 18/08/04; full list of members (8 pages) |
14 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 August 2003 | Return made up to 18/08/03; change of members (8 pages) |
27 August 2003 | Return made up to 18/08/03; change of members (8 pages) |
10 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
10 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
28 August 2002 | Return made up to 18/08/02; full list of members
|
28 August 2002 | Return made up to 18/08/02; full list of members
|
24 October 2001 | Return made up to 18/08/01; full list of members
|
24 October 2001 | Return made up to 18/08/01; full list of members
|
8 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (8 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (8 pages) |
11 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
12 August 1999 | Return made up to 14/08/99; full list of members (8 pages) |
12 August 1999 | Return made up to 14/08/99; full list of members (8 pages) |
19 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (8 pages) |
17 March 1998 | Statement of affairs (7 pages) |
17 March 1998 | Ad 23/02/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
17 March 1998 | Ad 23/02/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
17 March 1998 | Statement of affairs (7 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Resolutions
|
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Nc inc already adjusted 23/02/98 (1 page) |
26 February 1998 | Resolutions
|
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: the brampton newcastle under lyne staffordshire ST5 0QW (1 page) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Nc inc already adjusted 23/02/98 (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: the brampton newcastle under lyne staffordshire ST5 0QW (1 page) |
26 February 1998 | New director appointed (2 pages) |
29 January 1998 | Company name changed k & s (318) LIMITED\certificate issued on 30/01/98 (2 pages) |
29 January 1998 | Company name changed k & s (318) LIMITED\certificate issued on 30/01/98 (2 pages) |
14 August 1997 | Incorporation (18 pages) |
14 August 1997 | Incorporation (18 pages) |