Wilmslow
Cheshire
SK9 3UD
Director Name | Mr Andrew William James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2000(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 12 Sunbury Close Wilmslow Cheshire SK9 3UD |
Secretary Name | Mr John Francis Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Sunbury Close Wilmslow Cheshire SK9 3UD |
Telephone | 01625 530593 |
---|---|
Telephone region | Macclesfield |
Registered Address | 12 Sunbury Close Wilmslow Cheshire SK9 3UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andrew William James 50.00% Ordinary |
---|---|
1 at £1 | John Francis Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,460 |
Cash | £4,939 |
Current Liabilities | £92,839 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
15 January 2007 | Delivered on: 20 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6, navigation park, road one, winsford, cheshire. 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 |
---|---|
8 September 2006 | Delivered on: 9 September 2006 Persons entitled: The Royal Bank of Scotland 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 counting house, sandy lane, ettiley heath, sandbach. 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 |
26 August 2004 | Delivered on: 15 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Birchways lane cranageholmes chapel cheshire. 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 |
24 April 2001 | Delivered on: 2 May 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 |
5 September 2006 | Delivered on: 9 September 2006 Satisfied on: 12 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of ford lane, coppenhall, crewe, cheshire t/nos CH492193 and CH492194. 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. Fully Satisfied |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
26 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
27 September 2021 | Change of details for Mr Andrew William James as a person with significant control on 21 September 2016 (2 pages) |
24 September 2021 | Change of details for Mr Andrew William James as a person with significant control on 24 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Mr Andrew William James on 24 September 2021 (2 pages) |
20 September 2021 | Change of details for Mr Andrew William James as a person with significant control on 1 September 2021 (2 pages) |
17 September 2021 | Director's details changed for Andrew William James on 1 September 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
23 September 2019 | Change of details for Mr John Francis Hall as a person with significant control on 22 September 2018 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
20 September 2017 | Change of details for Mr Andrew William James as a person with significant control on 21 September 2016 (2 pages) |
20 September 2017 | Change of details for Mr Andrew William James as a person with significant control on 21 September 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
1 August 2016 | Satisfaction of charge 4 in full (2 pages) |
1 August 2016 | Satisfaction of charge 5 in full (2 pages) |
1 August 2016 | Satisfaction of charge 4 in full (2 pages) |
1 August 2016 | Satisfaction of charge 2 in full (2 pages) |
1 August 2016 | Satisfaction of charge 2 in full (2 pages) |
1 August 2016 | Satisfaction of charge 5 in full (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
29 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 February 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Administrative restoration application (3 pages) |
2 February 2011 | Administrative restoration application (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 February 2010 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
21 November 2009 | Compulsory strike-off action has been suspended (1 page) |
21 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Return made up to 21/09/08; full list of members (4 pages) |
26 February 2009 | Return made up to 21/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Return made up to 21/09/06; full list of members
|
26 October 2006 | Return made up to 21/09/06; full list of members
|
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 November 2004 | Return made up to 21/09/04; full list of members
|
25 November 2004 | Return made up to 21/09/04; full list of members
|
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 October 2002 | Return made up to 21/09/02; full list of members
|
11 October 2002 | Return made up to 21/09/02; full list of members
|
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Incorporation (15 pages) |
21 September 2000 | Incorporation (15 pages) |