Hale
Altrincham
Cheshire
WA15 0LT
Secretary Name | Janet Margaret Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(5 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | Pennant 5 Howard Drive Hale Altrincham Cheshire WA15 0LT |
Director Name | Mrs Katie Louise Dent |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorland House Queens Court Epworth Doncaster North Lincolnshire DN9 1GY |
Secretary Name | Mr Lawson Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Oldfield Drive Vicars Cross Chester Cheshire CH3 5LL Wales |
Registered Address | 15 Coronation Drive Wirral CH62 3LF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£532,225 |
Cash | £42,489 |
Current Liabilities | £3,502,355 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
25 January 2016 | Delivered on: 28 January 2016 Persons entitled: Middleton Associates Limited (Company Number 03081014) Classification: A registered charge Particulars: Land and buildings on the east side of altham lane, huncoat. Outstanding |
---|---|
12 January 2012 | Delivered on: 16 January 2012 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: New inn, duckworth street, t/no: LA935780 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
12 January 2012 | Delivered on: 16 January 2012 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: 45 railway road, darwen, t/no: LA8625976 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details. Outstanding |
30 July 2010 | Delivered on: 4 August 2010 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: Land at high grounds farm sandy lane worksop t/no NT282562 see image for full details. Outstanding |
30 July 2010 | Delivered on: 4 August 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at high grounds farm sandy lane worksop t/no NT282562 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 November 2017 | Delivered on: 6 December 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H property k/a plots 4 & 5 high grounds road worksop t/no NT282562. Outstanding |
21 October 2016 | Delivered on: 3 November 2016 Persons entitled: Middleton Associates Limited Classification: A registered charge Particulars: Property known as plot 5 high grounds road high grounds industrial estate worksop. Outstanding |
2 September 2016 | Delivered on: 7 September 2016 Persons entitled: Middleton Associates Limited Classification: A registered charge Particulars: Property known as plot 4 high grounds road high grounds industrial estate worksop. Outstanding |
18 July 2005 | Delivered on: 27 July 2005 Satisfied on: 29 December 2008 Persons entitled: Eversheds LLP Classification: Legal charge Secured details: All monies due or to become due from powerweb limited and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings on the east side of altham lane altham lancashire t/n LA932057, together with any buildings fixtures fittings, plant and machinery, goodwill, contracts or policies of insurance,. See the mortgage charge document for full details. Fully Satisfied |
1 April 2005 | Delivered on: 15 April 2005 Satisfied on: 14 September 2010 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The land at high grounds farm worksop nottinghamshire t/n NT282562. Fully Satisfied |
31 March 2003 | Delivered on: 3 April 2003 Satisfied on: 29 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2000 | Delivered on: 7 July 2000 Satisfied on: 29 December 2008 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee together with interest commission banking charges legal and other costs in accordance with the terms agreed (as defined therein). Particulars: The property k/a "site formerly k/a huncoat power station". Fully Satisfied |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
5 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
14 April 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 October 2018 | Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to 15 Coronation Drive Wirral CH62 3LF on 19 October 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
3 January 2018 | Satisfaction of charge 035072210011 in full (4 pages) |
3 January 2018 | Satisfaction of charge 035072210010 in full (4 pages) |
6 December 2017 | Registration of charge 035072210012, created on 30 November 2017 (40 pages) |
6 December 2017 | Registration of charge 035072210012, created on 30 November 2017 (40 pages) |
21 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 November 2016 | Registration of charge 035072210011, created on 21 October 2016
|
3 November 2016 | Registration of charge 035072210011, created on 21 October 2016
|
7 September 2016 | Registration of charge 035072210010, created on 2 September 2016
|
7 September 2016 | Registration of charge 035072210010, created on 2 September 2016
|
3 August 2016 | Satisfaction of charge 7 in full (4 pages) |
3 August 2016 | Satisfaction of charge 035072210009 in full (4 pages) |
3 August 2016 | Satisfaction of charge 6 in full (4 pages) |
3 August 2016 | Satisfaction of charge 5 in full (4 pages) |
3 August 2016 | Satisfaction of charge 6 in full (4 pages) |
3 August 2016 | Satisfaction of charge 7 in full (4 pages) |
3 August 2016 | Satisfaction of charge 5 in full (4 pages) |
3 August 2016 | Satisfaction of charge 8 in full (4 pages) |
3 August 2016 | Satisfaction of charge 035072210009 in full (4 pages) |
3 August 2016 | Satisfaction of charge 8 in full (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 February 2016 | Director's details changed for Mrs Katie Louise Dent on 10 September 2015 (2 pages) |
25 February 2016 | Director's details changed for Mrs Katie Louise Dent on 10 September 2015 (2 pages) |
28 January 2016 | Registration of charge 035072210009, created on 25 January 2016 (4 pages) |
28 January 2016 | Registration of charge 035072210009, created on 25 January 2016 (4 pages) |
29 September 2015 | Appointment of Mrs Katie Louise Dent as a director on 1 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Katie Louise Dent as a director on 1 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Katie Louise Dent as a director on 1 September 2015 (2 pages) |
7 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
14 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
13 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: pennant howard drive hale altrincham cheshire WA15 0LT (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: pennant howard drive hale altrincham cheshire WA15 0LT (1 page) |
11 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
18 May 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 May 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
20 April 2006 | Return made up to 10/02/06; full list of members (6 pages) |
20 April 2006 | Return made up to 10/02/06; full list of members (6 pages) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
28 February 2006 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
27 July 2005 | Particulars of mortgage/charge (6 pages) |
27 July 2005 | Particulars of mortgage/charge (6 pages) |
20 June 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 June 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
25 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
25 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
29 October 2004 | Return made up to 10/02/04; full list of members (6 pages) |
29 October 2004 | Return made up to 10/02/04; full list of members (6 pages) |
8 June 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
8 June 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
27 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
27 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
3 April 2003 | Particulars of mortgage/charge (7 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
11 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
15 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
15 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
9 May 2002 | Return made up to 10/02/02; full list of members (6 pages) |
9 May 2002 | Return made up to 10/02/02; full list of members (6 pages) |
2 January 2002 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
2 January 2002 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
11 September 2001 | Total exemption full accounts made up to 28 February 2000 (8 pages) |
11 September 2001 | Total exemption full accounts made up to 28 February 2000 (8 pages) |
2 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Return made up to 10/02/00; full list of members (6 pages) |
11 May 2000 | Return made up to 10/02/00; full list of members (6 pages) |
14 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
14 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
10 March 1999 | Return made up to 10/02/99; full list of members (5 pages) |
10 March 1999 | Return made up to 10/02/99; full list of members (5 pages) |
10 February 1998 | Incorporation (16 pages) |
10 February 1998 | Incorporation (16 pages) |