Byley
Middlewich
Cheshire
CW10 9NX
Director Name | Blair Johnston Spooner |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | Oak Lodge 28 Princess Road Allostock Knutsford Cheshire WA16 9LQ |
Director Name | Robert John Billings |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Middlewich Road Byley Middlewich Cheshire CW10 9NX |
Secretary Name | Robert John Billings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Middlewich Road Byley Middlewich Cheshire CW10 9NX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.athenacateringhire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01606 737007 |
Telephone region | Northwich |
Registered Address | Unit 20 Middlewich Road Byley Middlewich Cheshire CW10 9NX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Byley |
Ward | Shakerley |
1 at £1 | Nicholas Blair Spooner 50.00% Ordinary |
---|---|
1 at £1 | R.j. Billings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334,695 |
Cash | £105,044 |
Current Liabilities | £123,961 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
1 December 2000 | Delivered on: 8 December 2000 Persons entitled: Hsbc 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. Outstanding |
---|
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
21 July 2020 | Cancellation of shares. Statement of capital on 5 December 2019
|
14 July 2020 | Purchase of own shares. (3 pages) |
13 March 2020 | Termination of appointment of Robert John Billings as a secretary on 6 December 2019 (1 page) |
13 March 2020 | Termination of appointment of Robert John Billings as a director on 6 December 2019 (1 page) |
13 March 2020 | Cessation of Robert John Billings as a person with significant control on 6 December 2019 (1 page) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
18 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 January 2010 | Director's details changed for Robert John Billings on 26 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Robert John Billings on 26 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Robert John Billings on 26 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Robert John Billings on 26 October 2009 (1 page) |
28 January 2010 | Director's details changed for Nicholas Blair Spooner on 26 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Nicholas Blair Spooner on 26 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Robert John Billings on 26 October 2009 (1 page) |
28 January 2010 | Director's details changed for Robert John Billings on 26 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
9 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members
|
3 February 2004 | Return made up to 26/01/04; full list of members
|
23 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
10 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
16 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
21 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 26/01/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
15 October 2001 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
15 October 2001 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
9 February 2001 | Return made up to 26/01/01; full list of members
|
9 February 2001 | Return made up to 26/01/01; full list of members
|
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
9 February 2000 | Return made up to 26/01/00; full list of members
|
9 February 2000 | Return made up to 26/01/00; full list of members
|
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | Incorporation (10 pages) |
26 January 1999 | Incorporation (10 pages) |