Knutsford
WA16 6EN
Secretary Name | Mr Rupert William Neild Collis |
---|---|
Status | Current |
Appointed | 09 November 2020(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Charles House Tatton Street Knutsford WA16 6EN |
Director Name | New Quadrant Trust Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Jeffrey Holmes Riley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 23 September 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Moore Warrington WA4 6UD |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 1998(1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 March 1998(1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 27 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Philip Urmston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Lee Marcus Warburton |
---|---|
Status | Resigned |
Appointed | 27 July 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 November 2020) |
Role | Company Director |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Charles House Tatton Street Knutsford WA16 6EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
500k at £1 | C.j. Thomson & J.h. Riley & Rathbone Trust Company LTD 100.00% Ordinary |
---|---|
1 at £1 | C.j. Thomson & Jeffrey Riley & Rathbone Trust Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,978,308 |
Cash | £41,366 |
Current Liabilities | £637,935 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
9 March 2004 | Delivered on: 16 March 2004 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: F/H unit 1, penda way sandbach cheshire CW11 1GS. 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. See the mortgage charge document for full details. Outstanding |
---|---|
18 February 2004 | Delivered on: 24 February 2004 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 119 coventry street, kidderminster. 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 |
15 September 2000 | Delivered on: 29 September 2000 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: The f/h property k/a 2 old market place sudbury t/n SK127988. 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 |
3 June 1999 | Delivered on: 15 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 guildhall square carmarthen. 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 |
17 December 1998 | Delivered on: 21 December 1998 Persons entitled: Lloyds 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: 20 courtenay street newton abbot devon. 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 |
30 July 1998 | Delivered on: 5 August 1998 Persons entitled: Lloyds 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: 38 chapel lane formby t/no.MS167856. 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 |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
1 June 2023 | Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 22 March 2023 (2 pages) |
1 June 2023 | Director's details changed for New Quadrant Trust Corporation Limited on 22 March 2023 (1 page) |
30 May 2023 | Director's details changed for New Quadrant Trust Corporation Limited on 22 May 2023 (1 page) |
30 May 2023 | Director's details changed for New Quadrant Trust Corporation Limited on 22 May 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
1 April 2022 | Director's details changed for New Quadrant Trust Corporation Limited on 7 March 2022 (1 page) |
1 April 2022 | Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 18 February 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
30 November 2020 | Termination of appointment of Philip Urmston as a director on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW to Charles House Tatton Street Knutsford WA16 6EN on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Christopher John Thomson as a director on 30 November 2020 (1 page) |
9 November 2020 | Appointment of Mr Simon James Finbar Geary as a director on 9 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Lee Marcus Warburton as a secretary on 9 November 2020 (1 page) |
9 November 2020 | Appointment of Mr Rupert William Neild Collis as a secretary on 9 November 2020 (2 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
27 July 2020 | Appointment of Mr Lee Marcus Warburton as a secretary on 27 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Christopher John Thomson as a secretary on 27 July 2020 (1 page) |
27 July 2020 | Appointment of New Quadrant Trust Corporation Limited as a director on 27 July 2020 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 September 2019 | Notification of New Quadrant Trust Corporation Limited as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
23 September 2019 | Termination of appointment of Jeffrey Holmes Riley as a director on 23 September 2019 (1 page) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 August 2016 | Satisfaction of charge 4 in full (2 pages) |
3 August 2016 | Satisfaction of charge 6 in full (2 pages) |
3 August 2016 | Satisfaction of charge 2 in full (2 pages) |
3 August 2016 | Satisfaction of charge 5 in full (2 pages) |
3 August 2016 | Satisfaction of charge 6 in full (2 pages) |
3 August 2016 | Satisfaction of charge 3 in full (2 pages) |
3 August 2016 | Satisfaction of charge 5 in full (2 pages) |
3 August 2016 | Satisfaction of charge 3 in full (2 pages) |
3 August 2016 | Satisfaction of charge 1 in full (2 pages) |
3 August 2016 | Satisfaction of charge 1 in full (2 pages) |
3 August 2016 | Satisfaction of charge 4 in full (2 pages) |
3 August 2016 | Satisfaction of charge 2 in full (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Appointment of Philip Urmston as a director (3 pages) |
17 May 2012 | Appointment of Philip Urmston as a director (3 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
24 February 2004 | Particulars of mortgage/charge (5 pages) |
24 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
23 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
29 September 2000 | Particulars of mortgage/charge (5 pages) |
29 September 2000 | Particulars of mortgage/charge (5 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 June 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Particulars of mortgage/charge (4 pages) |
21 April 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
21 April 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
28 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
21 December 1998 | Particulars of mortgage/charge (4 pages) |
21 December 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
18 March 1998 | Nc inc already adjusted 13/03/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Ad 13/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
18 March 1998 | Nc inc already adjusted 13/03/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Ad 13/03/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed;new director appointed (3 pages) |
16 March 1998 | New secretary appointed;new director appointed (3 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Company name changed loanbolt LIMITED\certificate issued on 12/03/98 (2 pages) |
11 March 1998 | Company name changed loanbolt LIMITED\certificate issued on 12/03/98 (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 120 east road london N1 6AA (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 120 east road london N1 6AA (1 page) |
28 January 1998 | Incorporation (15 pages) |
28 January 1998 | Incorporation (15 pages) |