Knutsford
Cheshire
WA16 9ED
Director Name | Richard Adam Robert Baxendell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, Plumley Smithy Plumley Moor Road Plumley Knutsford Cheshire WA16 0TZ |
Secretary Name | Mr Joshua John Neill Baxendell |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Toft Road Knutsford Cheshire WA16 9ED |
Director Name | Mrs Lucy Clare Baxendell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakhurst Toft Road Knutsford Cheshire WA16 9ED |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Oakhurst Toft Road Knutsford Cheshire WA16 9ED |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr J.j.n. Baxendell 51.00% Ordinary |
---|---|
48 at £1 | L.c. Baxendell 48.00% Ordinary |
1 at £1 | Mr R.a.r. Baxendell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £622,704 |
Cash | £42,127 |
Current Liabilities | £284,009 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
16 June 2023 | Delivered on: 28 June 2023 Persons entitled: Joshua John Neill Baxendell and Lucy Clare Baxendell as Trustees of the Bax Ssas Classification: A registered charge Particulars: 501, birchwood one business park, dewhurst road, birchwood, warrington WA3 7GB registered at hm land registry under title number CH609753. Outstanding |
---|---|
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: Joshua John Neill Baxendell Lucy Clare Baxendell Classification: A registered charge Particulars: Unit 4B, birchwood one business park, dewhurst road, birchwood, warrington WA3 7GB. Outstanding |
24 January 2014 | Delivered on: 6 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 501 BIRCHWOOD1 business park, dewhurst road, birchwood, warrington t/no CH609753. Notification of addition to or amendment of charge. Outstanding |
24 January 2014 | Delivered on: 6 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 January 2010 | Delivered on: 14 January 2010 Satisfied on: 26 March 2014 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property garrett house birchwood science park warrington. Fully Satisfied |
22 March 2007 | Delivered on: 27 March 2007 Satisfied on: 16 December 2009 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets. Fully Satisfied |
22 March 2007 | Delivered on: 27 March 2007 Satisfied on: 16 December 2009 Persons entitled: Nationwide Building Society 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 160 oldham road failsworth t/n LA274. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
20 September 2023 | Notification of Lucy Clare Baxendell as a person with significant control on 6 April 2016 (2 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
28 June 2023 | Registration of charge 034230030007, created on 16 June 2023 (31 pages) |
28 June 2023 | Satisfaction of charge 034230030006 in full (1 page) |
22 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
24 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
24 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
24 August 2021 | Director's details changed for Richard Adam Robert Baxendell on 1 March 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
24 February 2021 | Change of details for Mr Joshua John Neil Baxendell as a person with significant control on 1 September 2020 (2 pages) |
24 February 2021 | Director's details changed for Mrs Lucy Clare Baxendell on 1 September 2020 (2 pages) |
24 February 2021 | Registered office address changed from Birkin House Birkinheath Lane Ashley Cheshire WA14 3QL to Oakhurst Toft Road Knutsford Cheshire WA16 9ED on 24 February 2021 (1 page) |
24 February 2021 | Director's details changed for Mrs Lucy Clare Baxendell on 1 September 2020 (2 pages) |
24 February 2021 | Secretary's details changed for Mr Joshua John Neill Baxendell on 1 September 2020 (1 page) |
24 February 2021 | Director's details changed for Mr Joshua John Neill Baxendell on 1 September 2020 (2 pages) |
24 February 2021 | Director's details changed for Mr Joshua John Neill Baxendell on 1 September 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
17 February 2020 | Registration of charge 034230030006, created on 14 February 2020 (33 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
28 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
26 March 2014 | Satisfaction of charge 3 in full (4 pages) |
26 March 2014 | Satisfaction of charge 3 in full (4 pages) |
6 February 2014 | Registration of charge 034230030004
|
6 February 2014 | Registration of charge 034230030005
|
6 February 2014 | Registration of charge 034230030005
|
6 February 2014 | Registration of charge 034230030004
|
16 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
30 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Joshua John Neill Baxendell on 21 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Joshua John Neill Baxendell on 21 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Richard Adam Robert Baxendell on 21 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Richard Adam Robert Baxendell on 21 August 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Lucy Clare Baxendell on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lucy Clare Baxendell on 12 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 January 2009 | Return made up to 21/08/08; full list of members (4 pages) |
28 January 2009 | Return made up to 21/08/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 November 2007 | Return made up to 21/08/07; no change of members
|
26 November 2007 | Return made up to 21/08/07; no change of members
|
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2006 | Return made up to 21/08/06; full list of members (7 pages) |
27 October 2006 | Return made up to 21/08/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 May 2006 | Return made up to 21/08/05; full list of members
|
18 May 2006 | Return made up to 21/08/05; full list of members
|
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 March 2005 | New director appointed (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: 60 thorley lane timperley altrincham cheshire WA15 7AT (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 60 thorley lane timperley altrincham cheshire WA15 7AT (1 page) |
12 October 2004 | Return made up to 21/08/04; full list of members
|
12 October 2004 | Return made up to 21/08/04; full list of members
|
23 December 2003 | Return made up to 21/08/03; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 December 2003 | Return made up to 21/08/03; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 97 thorley lane timperley altrincham cheshire WA15 7AL (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 97 thorley lane timperley altrincham cheshire WA15 7AL (1 page) |
26 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 January 2002 | Return made up to 21/08/01; full list of members (6 pages) |
30 January 2002 | Return made up to 21/08/01; full list of members (6 pages) |
19 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
20 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 April 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 April 1999 | Return made up to 21/08/98; full list of members
|
28 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 April 1999 | Return made up to 21/08/98; full list of members
|
28 April 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
13 January 1998 | Ad 21/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 January 1998 | Ad 21/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 August 1997 | Director resigned (1 page) |
21 August 1997 | Incorporation (12 pages) |
21 August 1997 | Incorporation (12 pages) |