Grappenhall
Warrington
Cheshire
WA4 3HQ
Secretary Name | Mr David John Critchley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1999(same day as company formation) |
Role | Wa4 3hq |
Country of Residence | England |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington Cheshire WA4 3HQ |
Director Name | Mrs Karen Jane Critchley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mr Jack Peter Critchley |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haresfield Stockton Lane, Grappenhall Warrington Cheshire WA4 3HQ |
Director Name | Ivor Rolf Jensen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Locksmith |
Correspondence Address | 91 Whitefield Road Stockton Heath Warrington Cheshire WA4 6ND |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jenseninvestments.co.uk |
---|
Registered Address | Haresfield Stockton Lane, Grappenhall Warrington Cheshire WA4 3HQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | D.j. Critchley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,444,819 |
Current Liabilities | £680,165 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
18 December 2009 | Delivered on: 19 December 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 61 bridge street warrington cheshire t/no CH366095 .a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
---|---|
1 September 2003 | Delivered on: 2 September 2003 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal charge units 1 2 and 3 academy way, warrington, cheshire t/no CH498494. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
7 October 2002 | Delivered on: 9 October 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £105,000 due or to become due from the company to the chargee. Particulars: 69 bridge street warrington cheshire T.no: LA96031. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 December 2000 | Delivered on: 4 January 2001 Persons entitled: The Co-Operative 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: The property k/a 90-92 bridge street warrington cheshire under t/n CH414193 a floating charge over all unfixed plant, machinery and other assets and equipmemt. Assignment of the goodwill of the business, the benefit of the licence or certificate and the right to recover and receive any compensation. Outstanding |
22 December 2000 | Delivered on: 4 January 2001 Persons entitled: The Co-Operative 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: The property k/a 118 bridge street warrington cheshire t/n CH193640. A floating charge over all unfixed plant, machinery and other assets and equipmemt. Assignment of the goodwill of the business, the benefit of the licence or certificate and the right to recover and receive any compensation. Outstanding |
19 March 2000 | Delivered on: 31 March 2000 Persons entitled: The Co-Operative 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 property known as 108 bridge street warrington cheshire. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
10 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 September 2014 | Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 December 2009 | Annual return made up to 19 May 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 19 May 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 19 May 2008 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 19 May 2008 with a full list of shareholders (3 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 February 2007 | Return made up to 19/05/06; full list of members (7 pages) |
7 February 2007 | Return made up to 19/05/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 December 2005 | Return made up to 19/05/05; full list of members (7 pages) |
20 December 2005 | Return made up to 19/05/05; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 July 2004 | Return made up to 19/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 April 2004 | Return made up to 19/05/03; full list of members (7 pages) |
13 April 2004 | Return made up to 19/05/03; full list of members (7 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Return made up to 19/05/02; full list of members
|
19 June 2002 | Return made up to 19/05/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 November 2001 | Return made up to 19/05/01; full list of members (6 pages) |
13 November 2001 | Return made up to 19/05/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
19 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Incorporation (21 pages) |
19 May 1999 | Incorporation (21 pages) |