Callands
Warrington
WA5 9TG
Director Name | Frederick John Boswell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Birch Grove Latchford Warrington WA4 1EQ |
Director Name | Mr John Thomas Gallagher |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Shakespeare Grove Warrington WA2 9PD |
Director Name | Mr Roy Selby |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 133 Cabul Close Warrington WA2 7SF |
Secretary Name | Frederick John Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Birch Grove Latchford Warrington WA4 1EQ |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Telephone | 01925 575820 |
---|---|
Telephone region | Warrington |
Registered Address | Unit 8 Guardian St Industrial Estate, Guardian Street Warrington WA5 1SJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
17.7k at £1 | Roy Selby 49.99% Ordinary |
---|---|
17.7k at £1 | Timothy John Wenmoth 49.99% Ordinary |
1 at £1 | Roy Selby 0.00% Ordinary B |
1 at £1 | Timothy John Wenmoth 0.00% Ordinary A |
1 at £1 | Timothy John Wenmoth 0.00% Ordinary C |
1 at £1 | Timothy John Wenmoth 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £98,400 |
Cash | £17,354 |
Current Liabilities | £260,259 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
5 August 2013 | Delivered on: 8 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
---|---|
12 August 1998 | Delivered on: 18 August 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 |
4 March 2024 | Total exemption full accounts made up to 30 September 2023 (10 pages) |
---|---|
4 July 2023 | Satisfaction of charge 1 in full (1 page) |
13 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
23 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
22 June 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
22 June 2022 | Satisfaction of charge 035605550002 in full (1 page) |
14 June 2022 | Cessation of Timothy John Wenmoth as a person with significant control on 13 June 2022 (1 page) |
14 June 2022 | Notification of Steel Poppy Limited as a person with significant control on 13 June 2022 (2 pages) |
20 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
12 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
1 December 2021 | Change of details for Mr Timothy John Wenmoth as a person with significant control on 1 December 2021 (2 pages) |
18 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
5 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
13 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
11 April 2020 | Cessation of Roy Selby as a person with significant control on 31 December 2019 (1 page) |
9 April 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 March 2020 | Termination of appointment of Roy Selby as a director on 31 December 2019 (1 page) |
31 January 2020 | Purchase of own shares. (3 pages) |
27 January 2020 | Resolutions
|
27 January 2020 | Cancellation of shares. Statement of capital on 31 December 2019
|
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
8 August 2013 | Registration of charge 035605550002 (9 pages) |
8 August 2013 | Registration of charge 035605550002 (9 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 April 2013 | Director's details changed for Mr Timothy John Wenmoth on 1 January 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Timothy John Wenmoth on 1 January 2013 (2 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Director's details changed for Mr Timothy John Wenmoth on 1 January 2013 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Termination of appointment of John Gallagher as a director (1 page) |
11 April 2012 | Termination of appointment of John Gallagher as a director (1 page) |
20 March 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
20 March 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 June 2010 | Director's details changed for Timothy John Wenmoth on 5 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for John Thomas Gallagher on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Roy Selby on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Roy Selby on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Roy Selby on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for John Thomas Gallagher on 5 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Director's details changed for Timothy John Wenmoth on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for John Thomas Gallagher on 5 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Timothy John Wenmoth on 5 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
15 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
15 May 2009 | Return made up to 05/04/09; full list of members (6 pages) |
14 April 2009 | Appointment terminated director frederick boswell (1 page) |
14 April 2009 | Appointment terminated secretary frederick boswell (1 page) |
14 April 2009 | Appointment terminated secretary frederick boswell (1 page) |
14 April 2009 | Appointment terminated director frederick boswell (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (11 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 September 2007 (11 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
17 April 2007 | Return made up to 05/04/07; full list of members (4 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 05/04/07; full list of members (4 pages) |
17 April 2007 | Director's particulars changed (1 page) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (4 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 05/04/06; full list of members (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (4 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (10 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (10 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (10 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members (10 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
14 January 2003 | Ad 27/09/02--------- £ si 1@1=1 £ ic 35373/35374 (2 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Ad 27/09/02--------- £ si 1@1=1 £ ic 35375/35376 (2 pages) |
14 January 2003 | Ad 27/09/02--------- £ si 1@1=1 £ ic 35374/35375 (2 pages) |
14 January 2003 | Ad 27/09/02--------- £ si 1@1=1 £ ic 35372/35373 (2 pages) |
14 January 2003 | Memorandum and Articles of Association (10 pages) |
14 January 2003 | Ad 27/09/02--------- £ si 1@1=1 £ ic 35375/35376 (2 pages) |
14 January 2003 | Memorandum and Articles of Association (10 pages) |
14 January 2003 | Ad 27/09/02--------- £ si 1@1=1 £ ic 35374/35375 (2 pages) |
14 January 2003 | Ad 27/09/02--------- £ si 1@1=1 £ ic 35373/35374 (2 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Ad 27/09/02--------- £ si 1@1=1 £ ic 35372/35373 (2 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 June 2002 | Return made up to 26/04/02; full list of members; amend (8 pages) |
26 June 2002 | Return made up to 26/04/02; full list of members; amend (8 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (9 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
24 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 May 2000 | Return made up to 08/05/00; full list of members
|
15 May 2000 | Return made up to 08/05/00; full list of members
|
15 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
15 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
14 May 1999 | Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 May 1999 | Ad 26/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Resolutions
|
8 May 1998 | Incorporation (17 pages) |
8 May 1998 | Incorporation (17 pages) |