Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Secretary Name | Mrs Lubna Khalid Ollerhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mrs Lubna Ollerhead & Mr Richard Patrick Ollerhead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £463,143 |
Current Liabilities | £151,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
1 May 2003 | Delivered on: 2 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as or being 5 cottage close, neston, south wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
17 April 2002 | Delivered on: 20 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being woodville raby road thornton hough wirral t/n MS54605. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 June 2001 | Delivered on: 3 July 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 & 2 earles cottages puddington part of t/n CH148368. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 June 2001 | Delivered on: 30 June 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 thornton house thornton common road thornton hough wirral t/n MS443285. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 October 2000 | Delivered on: 13 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 12 beacon lane heswall wirral merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 July 2000 | Delivered on: 11 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 13 acacia grove west kirby title number MS203804. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 June 2000 | Delivered on: 29 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 3 alexandra road oxton birkenhead t/n CH38449. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 May 2000 | Delivered on: 10 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 6 column road west kirby. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 June 2008 | Delivered on: 25 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of woodville raby road thornton t/no:ms 54 54605. Outstanding |
11 February 2004 | Delivered on: 12 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 or being 4 ravenswood road, heswall, wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 February 1999 | Delivered on: 2 March 1999 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 st seiriol grove oxton birkenhead merseyside. See the mortgage charge document for full details. Outstanding |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
---|---|
15 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
9 December 2022 | Satisfaction of charge 4 in full (2 pages) |
10 February 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
10 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
2 November 2021 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2 November 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
23 December 2020 | Satisfaction of charge 9 in full (2 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2019 | Notification of Rotary Projects Limited as a person with significant control on 30 November 2018 (2 pages) |
9 December 2019 | Change of details for Mrs Lubna Khalid Ollerhead as a person with significant control on 30 November 2018 (2 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
9 December 2019 | Change of details for Mr Richard Ollerhead as a person with significant control on 30 November 2018 (2 pages) |
12 April 2019 | Satisfaction of charge 11 in full (1 page) |
11 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
2 February 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
12 January 2018 | Amended micro company accounts made up to 31 March 2016 (4 pages) |
12 January 2018 | Amended micro company accounts made up to 31 March 2016 (4 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 March 2017 | Secretary's details changed for Mrs Lubna Khalid Ollerhead on 10 March 2017 (1 page) |
11 March 2017 | Secretary's details changed for Mrs Lubna Khalid Ollerhead on 10 March 2017 (1 page) |
11 March 2017 | Director's details changed for Mr Richard Patrick Ollerhead on 10 March 2017 (2 pages) |
11 March 2017 | Director's details changed for Mr Richard Patrick Ollerhead on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 5 Royston Park Road Hatch End Pinner HA5 4AA United Kingdom to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 5 Royston Park Road Hatch End Pinner HA5 4AA United Kingdom to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 10 March 2017 (1 page) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
12 January 2017 | Director's details changed for Richard Ollerhead on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Woodville Raby Road Thornton Hough Wirral CH63 4JR to 5 Royston Park Road Hatch End Pinner HA5 4AA on 12 January 2017 (1 page) |
12 January 2017 | Director's details changed for Richard Ollerhead on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Woodville Raby Road Thornton Hough Wirral CH63 4JR to 5 Royston Park Road Hatch End Pinner HA5 4AA on 12 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
15 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
15 March 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Richard Ollerhead on 8 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Richard Ollerhead on 8 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard Ollerhead on 8 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
22 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Return made up to 08/01/09; full list of members (3 pages) |
7 July 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 August 2008 | Return made up to 08/01/08; full list of members (3 pages) |
1 August 2008 | Return made up to 08/01/08; full list of members (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
29 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
16 November 2006 | Return made up to 08/01/06; full list of members (6 pages) |
16 November 2006 | Return made up to 08/01/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
1 March 2005 | Return made up to 08/01/05; full list of members
|
1 March 2005 | Return made up to 08/01/05; full list of members
|
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
12 February 2004 | Particulars of mortgage/charge (5 pages) |
15 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: sandringham house sandringham avenue, hoylake wirral merseyside L47 3BW (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: sandringham house sandringham avenue, hoylake wirral merseyside L47 3BW (1 page) |
2 May 2003 | Particulars of mortgage/charge (5 pages) |
2 May 2003 | Particulars of mortgage/charge (5 pages) |
14 June 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
14 June 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
20 April 2002 | Particulars of mortgage/charge (5 pages) |
20 April 2002 | Particulars of mortgage/charge (5 pages) |
15 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
30 June 2001 | Particulars of mortgage/charge (5 pages) |
30 June 2001 | Particulars of mortgage/charge (5 pages) |
14 April 2001 | Return made up to 08/01/01; full list of members (6 pages) |
14 April 2001 | Return made up to 08/01/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 January 2000 (6 pages) |
12 February 2001 | Full accounts made up to 31 January 2000 (6 pages) |
13 October 2000 | Particulars of mortgage/charge (5 pages) |
13 October 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
29 June 2000 | Particulars of mortgage/charge (5 pages) |
29 June 2000 | Particulars of mortgage/charge (5 pages) |
10 May 2000 | Particulars of mortgage/charge (5 pages) |
10 May 2000 | Particulars of mortgage/charge (5 pages) |
21 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Incorporation (12 pages) |
8 January 1999 | Incorporation (12 pages) |