Congleton
Cheshire
CW12 2HQ
Secretary Name | Mr Ian Hewitt Humphrey |
---|---|
Status | Current |
Appointed | 01 April 2016(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 15 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Mr Stephen Anthony Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Paul Utnik |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | Richmond House High Street, Mickleton Chipping Campden Gloucestershire GL55 6SA Wales |
Secretary Name | Andrew Derek Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Free Mantle Court Eaton Socon St. Neots Cambridgeshire PE19 8TQ |
Secretary Name | Dr Pauline Anne Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Road Congleton Cheshire CW12 4PG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | backofficesupportservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 280290 |
Telephone region | Congleton |
Registered Address | 15 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr I. Humphrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,843,945 |
Cash | £878 |
Current Liabilities | £4,584,692 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
27 August 2021 | Delivered on: 1 September 2021 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
3 April 2020 | Delivered on: 7 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 December 2019 | Delivered on: 17 December 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
3 October 2008 | Delivered on: 11 October 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 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 |
13 April 2000 | Delivered on: 19 April 2000 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under a discounting agreement between the company and the chargee or otherwise. Particulars: Fixed equitable charge (1) all receivables purchased by the chargee from the company... (2) all other debts of the company and (3) benefit of all guarantees.... See the mortgage charge document for full details. Outstanding |
24 December 1998 | Delivered on: 7 January 1999 Satisfied on: 2 May 2002 Persons entitled: Kellock Limited Classification: Debenture Secured details: In favour the chargee the company undertakes to pay on demand all monetary liabilities included in its obligations without any deduction or set-off and duly to perform all its other obligations. Particulars: By way of first fixed charge all discounted debts and the other debts and all the company's rights under any supply contract giving rise to a discounted debt or other debt including all goods which are returned to or repossessed by the company under any such contract, the benefit of all guarantees indemnities and insurances. By way of floating charge the floating assets. Fully Satisfied |
9 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
26 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
7 April 2020 | Registration of charge 036008100005, created on 3 April 2020 (6 pages) |
17 December 2019 | Registration of charge 036008100004, created on 14 December 2019 (10 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
15 September 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
15 September 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
27 April 2016 | Termination of appointment of Pauline Anne Wilcox as a secretary on 1 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Ian Hewitt Humphrey as a secretary on 1 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Pauline Anne Wilcox as a secretary on 1 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Ian Hewitt Humphrey as a secretary on 1 April 2016 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Registered office address changed from Po Box Po Box 99 15 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Po Box Po Box 99 15 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Registered office address changed from Prospect House 55 Lawton Street Congleton Cheshire CW12 1RU on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Prospect House 55 Lawton Street Congleton Cheshire CW12 1RU on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Prospect House 55 Lawton Street Congleton Cheshire CW12 1RU on 4 September 2012 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 August 2010 | Director's details changed for Ian Hewitt Humphrey on 1 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Ian Hewitt Humphrey on 1 October 2009 (2 pages) |
1 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
1 August 2010 | Director's details changed for Ian Hewitt Humphrey on 1 October 2009 (2 pages) |
1 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 January 2009 | Return made up to 20/07/08; no change of members (4 pages) |
2 January 2009 | Return made up to 20/07/08; no change of members (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 57 maple road hayes middlesex UB4 9LR (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 57 maple road hayes middlesex UB4 9LR (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from, prospect house, 55 lawton street, congleton, cheshire, CW12 1RU (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from, prospect house, 55 lawton street, congleton, cheshire, CW12 1RU (1 page) |
12 September 2007 | Return made up to 20/07/07; no change of members (6 pages) |
12 September 2007 | Return made up to 20/07/07; no change of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 20/07/05; full list of members (6 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
8 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 July 2003 | Return made up to 20/07/03; full list of members
|
16 July 2003 | Return made up to 20/07/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: havannah business centre, havannah street, congleton, cheshire CW12 2AG (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: havannah business centre, havannah street, congleton, cheshire CW12 2AG (1 page) |
18 July 2001 | Return made up to 20/07/01; full list of members
|
18 July 2001 | Return made up to 20/07/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 17 constable avenue, eaton ford st neots, huntingdon, cambridgeshire PE19 3RH (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 17 constable avenue, eaton ford st neots, huntingdon, cambridgeshire PE19 3RH (1 page) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
27 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (2 pages) |
24 July 1998 | Secretary resigned (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (2 pages) |
20 July 1998 | Incorporation (13 pages) |
20 July 1998 | Incorporation (13 pages) |