Middlewich Road
Crewe
Cheshire
CW2 8SD
Director Name | Richard Stephen Henshall |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Crabmill Drive Sandbach Cheshire CW11 3HX |
Director Name | Robert Kelvin Henshall |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Crewe Road Sandbach Cheshire CW11 4NA |
Secretary Name | Robert Kelvin Henshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Crewe Road Sandbach Cheshire CW11 4NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kelvinproperties.com |
---|
Registered Address | C/O Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester Cheshire CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
34 at £1 | Robert Kelvin Henshall 34.00% Ordinary |
---|---|
33 at £1 | John Robert Henshall 33.00% Ordinary |
33 at £1 | Richard Stephen Henshall 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,739 |
Cash | £4,941 |
Current Liabilities | £246,885 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
31 October 2006 | Delivered on: 8 November 2006 Satisfied on: 17 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 54 &56 nantwich road, crewe t/no CH172191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
30 March 2005 | Delivered on: 9 April 2005 Satisfied on: 2 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 27 lucas house, coleridge gardens london, t/no BGL48227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 October 2000 | Delivered on: 25 October 2000 Satisfied on: 2 December 2006 Persons entitled: The Royal Bank of Scotland 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 land k/a 54-56 nantwich road crewe crewe & nantwich/cheshire t/no: CH172191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 October 1998 | Delivered on: 24 October 1998 Satisfied on: 2 December 2006 Persons entitled: National Westminster 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: 54/56 nantwich road crewe cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 October 1998 | Delivered on: 24 October 1998 Satisfied on: 2 December 2006 Persons entitled: National Westminster 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: 17 withington close leftwich northwich cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 August 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
25 May 2022 | Termination of appointment of Robert Kelvin Henshall as a director on 10 February 2022 (1 page) |
25 May 2022 | Termination of appointment of Robert Kelvin Henshall as a secretary on 10 February 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
2 August 2021 | Statement of capital following an allotment of shares on 28 August 2020
|
30 January 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 August 2020 | Change of share class name or designation (2 pages) |
30 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
11 April 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
29 August 2018 | Notification of John Robert Henshall as a person with significant control on 29 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
29 August 2018 | Notification of Richard Stephen Henshall as a person with significant control on 29 August 2018 (2 pages) |
6 February 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
17 June 2014 | Satisfaction of charge 5 in full (4 pages) |
17 June 2014 | Satisfaction of charge 5 in full (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2010 | Director's details changed for Richard Stephen Henshall on 27 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Stephen Henshall on 27 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Robert Kelvin Henshall on 27 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Robert Kelvin Henshall on 27 July 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from c/o bradshaws charter court 2 well house barns chester road bretton chester CH4 0DH (1 page) |
11 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from c/o bradshaws charter court 2 well house barns chester road bretton chester CH4 0DH (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from red hill house hope street saltney chester CH4 8BU (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from red hill house hope street saltney chester CH4 8BU (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Return made up to 27/07/07; full list of members (3 pages) |
15 February 2008 | Return made up to 27/07/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Return made up to 27/07/06; full list of members (3 pages) |
2 October 2006 | Return made up to 27/07/06; full list of members (3 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 October 2005 | Return made up to 27/07/05; full list of members (3 pages) |
27 October 2005 | Return made up to 27/07/05; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Return made up to 27/07/04; full list of members (7 pages) |
29 October 2004 | Return made up to 27/07/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
14 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
2 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 grosvenor court foregate street chester CH1 1HG (1 page) |
25 October 2000 | Particulars of mortgage/charge (4 pages) |
25 October 2000 | Particulars of mortgage/charge (4 pages) |
14 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 August 1999 | Return made up to 27/07/99; full list of members
|
23 August 1999 | Return made up to 27/07/99; full list of members
|
9 November 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
9 November 1998 | Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
9 November 1998 | Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 4 grosvenor court foregate street chester CH1 1HG (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: 4 grosvenor court foregate street chester CH1 1HG (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Incorporation (17 pages) |
27 July 1998 | Incorporation (17 pages) |