Kerridge
Cheshire
SK10 5BA
Secretary Name | Mr Roger Anthony Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redway House Windmill Lane Kerridge SK10 5BD |
Secretary Name | Laura Scullion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2003) |
Role | Company Director |
Correspondence Address | 22 Teal Avenue Knutsford Cheshire WA16 8ER |
Secretary Name | Kelly Leona Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 15 Riding Close Sale Cheshire M33 2ZP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 01625 573591 |
---|---|
Telephone region | Macclesfield |
Registered Address | 12 Hibel Road Macclesfield Cheshire SK10 2AB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £0.01 | Gaynor Ann Qualter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£627,947 |
Cash | £2,140 |
Current Liabilities | £703,226 |
Latest Accounts | 18 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 18 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 18 April |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 3 days from now) |
16 April 2007 | Delivered on: 18 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The roebuck 1 charles lane haslingden lancashire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
26 February 2007 | Delivered on: 27 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £500,000 and all other monies due or to become due. Particulars: Redway house 44 redway kerridge macclesfield cheshire,. Fixed charge over all rental income and. Outstanding |
8 October 2001 | Delivered on: 11 October 2001 Persons entitled: Carlsberg-Tetley Brewing Limited 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 |
10 July 2001 | Delivered on: 17 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land being the redway tavern kerridge macclesfield cheshire; t/no ch 222311. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2001 | Delivered on: 10 July 2001 Persons entitled: The Royal Bank of Scotland 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 |
17 October 2023 | Previous accounting period extended from 19 October 2022 to 18 April 2023 (1 page) |
---|---|
20 July 2023 | Previous accounting period shortened from 20 October 2022 to 19 October 2022 (1 page) |
18 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
25 October 2022 | Micro company accounts made up to 27 October 2021 (3 pages) |
19 October 2022 | Previous accounting period shortened from 21 October 2021 to 20 October 2021 (1 page) |
19 July 2022 | Previous accounting period shortened from 22 October 2021 to 21 October 2021 (1 page) |
27 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
18 October 2021 | Micro company accounts made up to 29 October 2020 (3 pages) |
22 July 2021 | Previous accounting period shortened from 23 October 2020 to 22 October 2020 (1 page) |
13 May 2021 | Part of the property or undertaking no longer forms part of charge 2 (2 pages) |
13 May 2021 | Satisfaction of charge 3 in full (1 page) |
13 May 2021 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
13 May 2021 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
13 May 2021 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
20 November 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
23 October 2020 | Current accounting period shortened from 24 October 2019 to 23 October 2019 (1 page) |
5 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
25 July 2019 | Previous accounting period shortened from 25 October 2018 to 24 October 2018 (1 page) |
12 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
25 October 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
25 July 2018 | Previous accounting period shortened from 26 October 2017 to 25 October 2017 (1 page) |
20 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
28 December 2017 | Withdrawal of a person with significant control statement on 28 December 2017 (2 pages) |
28 December 2017 | Notification of Gaynor Ann Qualter as a person with significant control on 28 December 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 October 2017 | Current accounting period shortened from 27 October 2016 to 26 October 2016 (1 page) |
26 October 2017 | Current accounting period shortened from 27 October 2016 to 26 October 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
25 October 2016 | Micro company accounts made up to 28 October 2015 (2 pages) |
25 October 2016 | Micro company accounts made up to 28 October 2015 (2 pages) |
29 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
26 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
4 May 2016 | Secretary's details changed for Mr Roger Anthony Smith on 4 May 2016 (1 page) |
4 May 2016 | Secretary's details changed for Mr Roger Anthony Smith on 4 May 2016 (1 page) |
4 May 2016 | Director's details changed for Gaynor Ann Qualter on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Gaynor Ann Qualter on 4 May 2016 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 29 October 2014 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 29 October 2014 (3 pages) |
29 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 October 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
31 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
31 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from , Redway House, Redway, Kerridge, Cheshire, SK10 5BA on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Redway House Redway Kerridge Cheshire SK10 5BA on 19 October 2011 (1 page) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 April 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
28 April 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
18 September 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 January 2009 | Withdrawal of application for striking off (1 page) |
7 January 2009 | Withdrawal of application for striking off (1 page) |
5 December 2008 | Application for striking-off (1 page) |
5 December 2008 | Application for striking-off (1 page) |
12 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
12 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
14 August 2007 | Return made up to 29/06/07; no change of members (6 pages) |
14 August 2007 | Return made up to 29/06/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: the lord eldon, 27 tatton street, knutsford, cheshire WA16 6AD (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: the lord eldon, 27 tatton street, knutsford, cheshire WA16 6AD (1 page) |
12 December 2006 | Director's particulars changed (1 page) |
17 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
24 October 2005 | Return made up to 29/06/05; full list of members (6 pages) |
24 October 2005 | Return made up to 29/06/05; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | Secretary resigned (1 page) |
2 August 2004 | Return made up to 29/06/04; full list of members
|
2 August 2004 | Return made up to 29/06/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
12 August 2003 | Return made up to 29/06/03; full list of members (6 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 October 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
25 October 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
2 September 2002 | Secretary's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Secretary's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Return made up to 29/06/02; no change of members
|
21 July 2002 | Return made up to 29/06/02; no change of members
|
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Return made up to 29/06/01; full list of members (6 pages) |
18 September 2001 | Return made up to 29/06/01; full list of members (6 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 152-160 city road, london, EC1V 2NX (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: 152-160 city road, london, EC1V 2NX (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
29 June 2000 | Incorporation (8 pages) |
29 June 2000 | Incorporation (8 pages) |