Mobberley Road
Wilmslow
Cheshire
SK9 5NT
Director Name | John Ward |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2000(same day as company formation) |
Role | Food Smoker |
Country of Residence | United Kingdom |
Correspondence Address | Barn House 2 Davenport Mews Davenport Park Cheshire CW12 4ST |
Secretary Name | June Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2000(2 months after company formation) |
Appointment Duration | 24 years |
Role | Secretary |
Correspondence Address | Barn House 2 Davenport Mews Davenport Park Congleton CW12 4ST |
Secretary Name | Darren Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Food Smover |
Correspondence Address | 2 Cheshire View Kerridge Macclesfield Cheshire SK10 5AU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cheshiresmokehouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 548499 |
Telephone region | Macclesfield |
Registered Address | Vost Farm Morley Green Road Wilmslow Cheshire SK9 5NU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
30 at £1 | John Ward 25.00% Ordinary A |
---|---|
30 at £1 | June Ward 25.00% Ordinary A |
20 at £1 | Darren Ward 16.67% Ordinary B |
20 at £1 | Mrs Kim Ward 16.67% Ordinary B |
20 at £1 | Susan Andrea Thompson 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £226,098 |
Cash | £82,932 |
Current Liabilities | £161,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
2 June 2000 | Delivered on: 6 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 8 February 2012 (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for John Ward on 4 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for John Ward on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Darren Ward on 4 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Darren Ward on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Ward on 4 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Darren Ward on 4 February 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Memorandum and Articles of Association (8 pages) |
23 September 2008 | Memorandum and Articles of Association (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
8 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: 26 pall mall manchester M2 1JR (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: 26 pall mall manchester M2 1JR (1 page) |
21 March 2007 | Return made up to 04/02/07; no change of members
|
21 March 2007 | Return made up to 04/02/07; no change of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 February 2006 | Return made up to 04/02/06; no change of members (7 pages) |
14 February 2006 | Return made up to 04/02/06; no change of members (7 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
22 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
26 February 2003 | Return made up to 04/02/03; full list of members
|
26 February 2003 | Return made up to 04/02/03; full list of members
|
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
23 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 March 2001 | Return made up to 04/02/01; full list of members
|
12 March 2001 | Return made up to 04/02/01; full list of members
|
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
12 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
12 May 2000 | Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 243 bury new road whitefield manchester lancashire M45 8QP (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 243 bury new road whitefield manchester lancashire M45 8QP (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Company name changed b semp LIMITED\certificate issued on 16/03/00 (2 pages) |
16 March 2000 | Company name changed b semp LIMITED\certificate issued on 16/03/00 (2 pages) |
4 February 2000 | Incorporation (18 pages) |
4 February 2000 | Incorporation (18 pages) |