Appleton
Warrington
WA4 5LD
Director Name | Mrs Emma Elizabeth Bonner |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenway Appleton Warrington WA4 3AD |
Secretary Name | Mrs Emma Elizabeth Bonner |
---|---|
Status | Current |
Appointed | 10 November 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Greenway Appleton Warrington WA4 3AD |
Director Name | Dr David Anthony Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Firs Lane Appleton Warrington Cheshire WA4 5LD |
Secretary Name | Dr David Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Telephone | 0151 5488840 |
---|---|
Telephone region | Liverpool |
Registered Address | Willow St. Matthews Close Appleton Warrington WA4 5DE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andem Properties (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,168,023 |
Cash | £7,103 |
Current Liabilities | £140,168 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
15 March 1999 | Delivered on: 24 March 1999 Satisfied on: 18 June 2010 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: Land on the east side of shadsworth road shadsworth industrial estate blackburn. 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 |
---|---|
1 February 1999 | Delivered on: 5 February 1999 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: Holmleigh retirement home grantham road navenby lincoln LN5 0LA. 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. Outstanding |
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
28 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of David Anthony Jones as a director on 29 October 2020 (1 page) |
10 November 2020 | Appointment of Mrs Emma Elizabeth Bonner as a secretary on 10 November 2020 (2 pages) |
10 November 2020 | Cessation of David Anthony Jones as a person with significant control on 29 October 2020 (1 page) |
10 November 2020 | Appointment of Mrs Emma Elizabeth Bonner as a director on 10 November 2020 (2 pages) |
10 November 2020 | Notification of Andem Properties (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 November 2020 | Termination of appointment of David Anthony Jones as a secretary on 29 October 2020 (1 page) |
4 October 2020 | Registered office address changed from Red Hill Firs Lane Appleton Warrington WA4 5LD to Willow St. Matthews Close Appleton Warrington WA4 5DE on 4 October 2020 (1 page) |
3 April 2020 | Satisfaction of charge 1 in full (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
12 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 April 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
9 April 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
9 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
5 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
6 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
10 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Memorandum and Articles of Association (14 pages) |
18 March 1999 | Memorandum and Articles of Association (14 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
25 January 1999 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
19 January 1999 | Company name changed ever 1070 LIMITED\certificate issued on 20/01/99 (13 pages) |
19 January 1999 | Company name changed ever 1070 LIMITED\certificate issued on 20/01/99 (13 pages) |
18 January 1999 | New secretary appointed;new director appointed (4 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New secretary appointed;new director appointed (4 pages) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | New director appointed (3 pages) |
26 November 1998 | Incorporation (30 pages) |
26 November 1998 | Incorporation (30 pages) |