Warrington
Cheshire
WA1 1QP
Director Name | Mr John Roberts Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Shoe Retailer |
Country of Residence | England |
Correspondence Address | 38 The Mall Warrington Cheshire WA1 1QP |
Secretary Name | Mr John Roberts Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(6 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 The Mall Warrington Cheshire WA1 1QP |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Telephone | 01925 631525 |
---|---|
Telephone region | Warrington |
Registered Address | 38 The Mall Warrington Cheshire WA1 1QP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
6 at £1 | John Roberts Taylor 8.33% Ordinary |
---|---|
6 at £1 | Richard Mackenzie Roberts A/c Lrs 8.33% Ordinary |
6 at £1 | Richard Mackenzie Roberts A/c Rms 8.33% Ordinary |
6 at £1 | Vivienne Janet Taylor 8.33% Ordinary |
12 at £1 | Kerry Louise Kousoulou 16.67% Ordinary |
12 at £1 | Richard Mackenzie Roberts 16.67% Ordinary |
12 at £1 | Sarah Jane Taylor 16.67% Ordinary |
12 at £1 | Sylvia Mccaa Roberts 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,637 |
Cash | £19,801 |
Current Liabilities | £203,236 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks 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 | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
15 October 1999 | Delivered on: 4 November 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 44/46 london road stockton heath 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. Outstanding |
---|
14 March 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
6 March 2023 | Cessation of John Roberts Taylor as a person with significant control on 6 April 2016 (1 page) |
6 March 2023 | Notification of a person with significant control statement (2 pages) |
4 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
1 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Richard Mackenzie Roberts on 23 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Richard Mackenzie Roberts on 23 February 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Secretary's details changed for Mr John Roberts Taylor on 23 February 2010 (1 page) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Mr John Roberts Taylor on 23 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr John Roberts Taylor on 23 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Richard Mackenzie Roberts on 23 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Richard Mackenzie Roberts on 23 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mr John Roberts Taylor on 23 February 2010 (1 page) |
17 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (5 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 17/19 bridge street warrington WA1 2EX (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 17/19 bridge street warrington WA1 2EX (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Return made up to 23/02/07; full list of members (4 pages) |
27 February 2007 | Return made up to 23/02/07; full list of members (4 pages) |
27 February 2007 | Location of register of members (1 page) |
3 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (4 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 March 2005 | Return made up to 23/02/05; full list of members (4 pages) |
18 March 2005 | Return made up to 23/02/05; full list of members (4 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
16 March 2004 | Return made up to 23/02/04; full list of members (9 pages) |
21 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
6 April 2003 | Return made up to 23/02/03; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
29 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
10 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
3 May 2000 | Ad 26/03/99--------- £ si 70@1=70 £ ic 2/72 (3 pages) |
3 May 2000 | Ad 26/03/99--------- £ si 70@1=70 £ ic 2/72 (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page) |
21 April 1999 | Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Location - directors interests register: non legible (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Location of register of members (non legible) (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Location of register of members (non legible) (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Location - directors interests register: non legible (1 page) |
23 February 1999 | Incorporation (18 pages) |
23 February 1999 | Incorporation (18 pages) |