Grappenhall
Warrington
Cheshire
WA4 3HQ
Secretary Name | Mrs Karen Jane Critchley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mr Jack Peter Critchley |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington Cheshire WA4 3HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Haresfield Stockton Lane Grappenhall Warrington Cheshire WA4 3HQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Address Matches | Over 20 other UK companies use this postal address |
48 at £1 | K.j. Critchley & D.j. Critchley 48.00% Ordinary |
---|---|
28 at £1 | D.j. Critchley 28.00% Ordinary |
24 at £1 | K.j. Critchley 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,441,141 |
Cash | £186 |
Current Liabilities | £824,150 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
8 July 2003 | Delivered on: 10 July 2003 Satisfied on: 20 August 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at moston road sandbach cheshire t/nos: CH331073 and CH327019. 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. Fully Satisfied |
---|---|
11 January 2002 | Delivered on: 15 January 2002 Satisfied on: 20 August 2015 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: 189 warrington road penketh warrington. 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. Fully Satisfied |
24 May 2001 | Delivered on: 11 June 2001 Satisfied on: 20 August 2015 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: The f/h property k/a 86, 86A, 88 and 92 victoria road widnes cheshire t/n CH278687. 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. Fully Satisfied |
24 May 2001 | Delivered on: 31 May 2001 Satisfied on: 20 August 2015 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: The l/h property k/a 319 wigan road leigh lancashire t/n GM749261. 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. Fully Satisfied |
24 May 2001 | Delivered on: 31 May 2001 Satisfied on: 20 August 2015 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: The leasehold property known as 76 marsh lane road warrington title number CH138915. 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. Fully Satisfied |
21 December 2000 | Delivered on: 4 January 2001 Satisfied on: 20 August 2015 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: 68-76 marsh house lane warrington chaeshire t/n CH138915. Fully Satisfied |
15 November 2000 | Delivered on: 17 November 2000 Satisfied on: 20 August 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 319 wigan road, leigh, lancashire. Fully Satisfied |
30 April 2003 | Delivered on: 3 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property 104 buttermarket street warrington t/n CH428072. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 March 2001 | Delivered on: 6 April 2001 Persons entitled: The Secretary of State for Health Classification: Transfer Secured details: All monies due or to become due from the company to the chargee pursuant to the terms and conditions of the transfer. Particulars: Property being corner plot of land at brandesburton hospital, brandesburton, east riding of yorkshire. Outstanding |
8 October 2021 | Delivered on: 11 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 57 and 59 bridge street. Warrington. WA1 2HE. Title number: CH328833. Outstanding |
1 September 2021 | Delivered on: 8 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 28 fearnhead cross, insall road, padgate, warrington, WA2 0HD - title number CH400370. Outstanding |
6 November 2020 | Delivered on: 6 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Palmyra square chambers. 15 springfield street. Warrington. WA1 1BJ. Registered at the land registry under title number CH556872. Outstanding |
30 September 2015 | Delivered on: 17 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 14 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 9 bruche heath gardens, bruche, warrington t/no:CH102044. Outstanding |
27 May 2014 | Delivered on: 14 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15 kingsway north, warrington t/no:CH478068. Outstanding |
27 May 2014 | Delivered on: 14 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 104 buttermarket street, warrington t/no:CH428072. Outstanding |
23 April 2014 | Delivered on: 9 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 May 2013 | Delivered on: 15 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a units 1-5 springfield industrial estatemoston roadsandbach cheshire t/nos:CH331073 and CH327019. Notification of addition to or amendment of charge. Outstanding |
15 June 2011 | Delivered on: 21 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 354 wilderspool causeway warrington t/no CH236605, CH583816, LA237573 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 September 2003 | Delivered on: 3 September 2003 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24-28 widnes road widnes cheshire title number CH306088. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
4 August 2003 | Delivered on: 6 August 2003 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 37-41 wheelock street middlewich t/n CH369477 a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
25 October 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
15 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
13 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
4 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
11 October 2021 | Registration of charge 034964920021, created on 8 October 2021 (15 pages) |
13 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
8 September 2021 | Registration of charge 034964920020, created on 1 September 2021 (15 pages) |
2 September 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
6 November 2020 | Registration of charge 034964920019, created on 6 November 2020 (15 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
20 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
27 November 2018 | Satisfaction of charge 10 in full (2 pages) |
27 November 2018 | Satisfaction of charge 11 in full (2 pages) |
6 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
13 March 2018 | Change of share class name or designation (2 pages) |
13 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2018 | Resolutions
|
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 November 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 October 2015 | Registration of charge 034964920018, created on 30 September 2015 (19 pages) |
17 October 2015 | Registration of charge 034964920018, created on 30 September 2015 (19 pages) |
20 August 2015 | Satisfaction of charge 9 in full (2 pages) |
20 August 2015 | Satisfaction of charge 4 in full (2 pages) |
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
20 August 2015 | Satisfaction of charge 4 in full (2 pages) |
20 August 2015 | Satisfaction of charge 2 in full (1 page) |
20 August 2015 | Satisfaction of charge 7 in full (2 pages) |
20 August 2015 | Satisfaction of charge 6 in full (2 pages) |
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
20 August 2015 | Satisfaction of charge 5 in full (2 pages) |
20 August 2015 | Satisfaction of charge 7 in full (2 pages) |
20 August 2015 | Satisfaction of charge 5 in full (2 pages) |
20 August 2015 | Satisfaction of charge 6 in full (2 pages) |
20 August 2015 | Satisfaction of charge 2 in full (1 page) |
20 August 2015 | Satisfaction of charge 9 in full (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
17 September 2014 | Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 June 2014 | Registration of charge 034964920016 (39 pages) |
14 June 2014 | Registration of charge 034964920015 (41 pages) |
14 June 2014 | Registration of charge 034964920017 (41 pages) |
14 June 2014 | Registration of charge 034964920016 (39 pages) |
14 June 2014 | Registration of charge 034964920015 (41 pages) |
14 June 2014 | Registration of charge 034964920017 (41 pages) |
9 May 2014 | Registration of charge 034964920014 (44 pages) |
9 May 2014 | Registration of charge 034964920014 (44 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
15 May 2013 | Registration of charge 034964920013 (17 pages) |
15 May 2013 | Registration of charge 034964920013 (17 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 January 2013 | Amending 288A (1 page) |
29 January 2013 | Amending 288A (1 page) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
6 November 2012 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
26 April 2010 | Director's details changed for Mr David John Critchley on 21 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr David John Critchley on 21 January 2010 (2 pages) |
23 April 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 April 2009 | Return made up to 21/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 February 2004 | Return made up to 21/01/03; full list of members (7 pages) |
26 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (5 pages) |
3 May 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | Particulars of mortgage/charge (2 pages) |
31 May 2001 | Particulars of mortgage/charge (2 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 21/01/01; full list of members (7 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
29 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
6 August 1999 | Return made up to 21/01/99; full list of members (6 pages) |
6 August 1999 | Return made up to 21/01/99; full list of members (6 pages) |
2 April 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
2 April 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
3 September 1998 | Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Resolutions
|
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Resolutions
|
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 January 1998 | Incorporation (20 pages) |
21 January 1998 | Incorporation (20 pages) |