High Legh
Knutsford
Cheshire
WA16 6TX
Director Name | Mr Gary John Ranson Pemberton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2006(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Mr Gary John Ranson Pemberton |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2006(7 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Cheshire |
Country of Residence | England |
Correspondence Address | 4 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Director Name | Carol Loraine Pemberton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Nutwood Manor Windermere Road Grange Over Sands Cumbria LA11 6EY |
Director Name | Gary John Ranson Pemberton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 August 2004) |
Role | Retail |
Correspondence Address | 9 Old Mill Close Lymm Cheshire WA13 9RW |
Secretary Name | Gary John Ranson Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 August 2004) |
Role | Retail |
Correspondence Address | 9 Old Mill Close Lymm Cheshire WA13 9RW |
Director Name | Peter Robin Pemberton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 4 Nutwood Manor Windermere Road Grange Over Sands Cumbria LA11 6EY |
Director Name | Peter Robin Pemberton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 4 Nutwood Manor Windermere Road Grange Over Sands Cumbria LA11 6EY |
Secretary Name | Peter Robin Pemberton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 4 Nutwood Manor Windermere Road Grange Over Sands Cumbria LA11 6EY |
Secretary Name | Peter Robin Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 4 Nutwood Manor Windermere Road Grange Over Sands Cumbria LA11 6EY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 | 01 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 4 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | High Legh |
Ward | High Legh |
Built Up Area | High Legh |
5 at £1 | Amanda Gail Pemberton 50.00% Ordinary |
---|---|
5 at £1 | Gary Pemberton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,934 |
Cash | £1,294 |
Current Liabilities | £78,168 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
4 June 2020 | Delivered on: 5 June 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 45 & 47 sankey street, warrington, WA1 1SL being all of the land and buildings in title CH292619 (2) leasehold property known as 45 & 47 sankey street, warrington, WA1 1SL, being all of the and and buildings in title CH512983, including all fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
23 October 2018 | Delivered on: 25 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 49 sankey street warrington t/no LA155412. Outstanding |
31 March 2008 | Delivered on: 10 April 2008 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
30 November 2006 | Delivered on: 21 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: 142 lords street cadishead manchester. 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 |
23 August 2004 | Delivered on: 27 August 2004 Satisfied on: 30 April 2008 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: The f/h property known as 142 lords street cadishead greater manchester t/n GM641464. Fully Satisfied |
17 August 2004 | Delivered on: 24 August 2004 Satisfied on: 30 April 2008 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
17 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
21 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
5 June 2020 | Registration of charge 036769780007, created on 4 June 2020 (6 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
25 October 2018 | Registration of charge 036769780006, created on 23 October 2018 (9 pages) |
20 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 December 2012 | Director's details changed for Amanda Gail Pemberton on 1 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Amanda Gail Pemberton on 1 December 2012 (2 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Director's details changed for Amanda Gail Pemberton on 1 December 2012 (2 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
16 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
16 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
23 February 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
23 February 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Gary John Ranson Pemberton on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Gary John Ranson Pemberton on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Amanda Gail Pemberton on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Amanda Gail Pemberton on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Gary John Ranson Pemberton on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Amanda Gail Pemberton on 1 December 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 February 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
21 February 2007 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members
|
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members
|
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 9 old mill close lymm cheshire WA13 9RW (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 9 old mill close lymm cheshire WA13 9RW (1 page) |
5 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
5 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
16 February 2005 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
16 February 2005 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
2 February 2005 | Return made up to 01/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 01/12/04; full list of members (7 pages) |
3 September 2004 | New secretary appointed;new director appointed (1 page) |
3 September 2004 | New secretary appointed;new director appointed (1 page) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
24 August 2004 | Particulars of mortgage/charge (9 pages) |
12 August 2004 | Secretary resigned;director resigned (2 pages) |
12 August 2004 | Secretary resigned;director resigned (2 pages) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 4 nutwood manor windermere road grange over sands cumbria LA11 6EY (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 4 nutwood manor windermere road grange over sands cumbria LA11 6EY (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New secretary appointed;new director appointed (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | New secretary appointed;new director appointed (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
10 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
15 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: highfield the howe lyth kendal cumbria LA8 8DF (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: highfield the howe lyth kendal cumbria LA8 8DF (1 page) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
31 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
2 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 June 2001 | Resolutions
|
13 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
21 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages) |
3 December 1998 | Secretary resigned (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages) |
3 December 1998 | New director appointed (2 pages) |
1 December 1998 | Incorporation (11 pages) |
1 December 1998 | Incorporation (11 pages) |