Little Neston
Neston
Cheshire
CH64 4DR
Wales
Director Name | Susan Patricia Macklin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sandy Lane Little Neston Neston Cheshire CH64 4DR Wales |
Secretary Name | Susan Patricia Macklin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 14 Sandy Lane Little Neston Neston Cheshire CH64 4DR Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 14 Sandy Lane Little Neston Neston Cheshire CH64 4DR Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Built Up Area | Neston |
50 at £1 | Barry Raymond Macklin 50.00% Ordinary |
---|---|
50 at £1 | Susan Patricia Macklin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £318,558 |
Cash | £115,579 |
Current Liabilities | £115,437 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
3 November 2020 | Delivered on: 5 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 October 2004 | Delivered on: 9 November 2004 Persons entitled: Barclays 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: F/H property k/a land to the rear of units 5-7 clwyd close,manor lane,hawarden. Outstanding |
10 July 2017 | Notification of Barry Raymond Macklin as a person with significant control on 30 June 2016 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 July 2010 | Registered office address changed from 14 Hillview Road Wirral Merseyside CH61 4XH on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Susan Patricia Macklin on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Barry Raymond Macklin on 23 June 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Susan Patricia Macklin on 23 June 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 August 2003 | Return made up to 23/06/03; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 July 2002 | Return made up to 23/06/02; no change of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
17 July 2001 | Return made up to 23/06/01; no change of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 July 2000 | Return made up to 23/06/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | Incorporation (11 pages) |