Nantwich
Cheshire
CW5 5AS
Secretary Name | Mrs Isabelle Anne Guttridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trout Farm Lea Forge, Wybunbury Nantwich Cheshire CW5 7LF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.timothyguttridgeinteriors.co.uk |
---|---|
Telephone | 01782 661299 |
Telephone region | Stoke-on-Trent |
Registered Address | 50 High Street Nantwich Cheshire CW5 5AS |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Year | 2013 |
---|---|
Net Worth | £151,788 |
Cash | £6,270 |
Current Liabilities | £118,686 |
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 | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
29 January 2001 | Delivered on: 7 February 2001 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: F/H property k/a 44 high street newcastle under lyme staffordshire t/n SF234102. 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 |
---|---|
3 April 2000 | Delivered on: 12 April 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 |
27 February 2024 | Confirmation statement made on 25 February 2024 with updates (5 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
27 February 2023 | Confirmation statement made on 25 February 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 February 2022 | Confirmation statement made on 25 February 2022 with updates (5 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Director's details changed for Timothy Steven Guttridge on 25 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Timothy Steven Guttridge on 25 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Appointment terminated secretary isabelle guttridge (1 page) |
16 May 2008 | Appointment terminated secretary isabelle guttridge (1 page) |
28 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 25/02/05; full list of members
|
4 May 2005 | Return made up to 25/02/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (2 pages) |
1 March 2000 | Incorporation (10 pages) |
1 March 2000 | Incorporation (10 pages) |