Company NameThomas Owens Limited
DirectorsShane Owens and Justin Thomas
Company StatusActive
Company Number04131567
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Shane Owens
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressChester House Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMr Justin Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressChester House Chestergate
Macclesfield
Cheshire
SK11 6DY
Secretary NameMr Justin Thomas
NationalityBritish
StatusCurrent
Appointed28 December 2000(same day as company formation)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressChester House Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressChester House
Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr J. Thomas
50.00%
Ordinary
1 at £1Mr S. Owens
50.00%
Ordinary

Financials

Year2014
Net Worth£165,526
Cash£681
Current Liabilities£9,301

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

1 June 2004Delivered on: 15 June 2004
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 tymm street moston manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 October 2003Delivered on: 11 November 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £90,000.00 due or to become due from the company to the chargee.
Particulars: 11 harrier close, sharston, manchester.
Outstanding
30 October 2003Delivered on: 6 November 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £90,000.00 due or to become due from the company to the chargee.
Particulars: 35 rainbow road, macclesfield, cheshire.
Outstanding
1 July 2003Delivered on: 2 July 2003
Persons entitled: Britannic Money

Classification: Legal charge
Secured details: £125,000.00 due or to become due from the company to the chargee.
Particulars: 8 pavillion way, macclesfield cheshire SK10 3LU.
Outstanding
26 June 2003Delivered on: 27 June 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: 9 finchwood road sharston manchester M22 4UW.
Outstanding
13 September 2002Delivered on: 24 September 2002
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: Plot 289 grosvenor park estate sharston manchester and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery.
Outstanding
8 February 2002Delivered on: 20 February 2002
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: Plot 199 grosvenor estate sharton manchester. 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
31 January 2002Delivered on: 2 February 2002
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: Plot 78 the pavilions macclesfield cheshire and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery.
Outstanding
30 September 2004Delivered on: 6 October 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 ravenscar road wythenshawe manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
14 August 2001Delivered on: 24 August 2001
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: 35 rainow road macclesfield cheshire t/no: CH268860. 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

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 December 2023Secretary's details changed for Mr Justin Thomas on 1 December 2023 (1 page)
4 December 2023Director's details changed for Mr Shane Owens on 1 December 2023 (2 pages)
4 December 2023Director's details changed for Mr Justin Thomas on 1 December 2023 (2 pages)
4 December 2023Change of details for Mr Shane Owens as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Change of details for Mr Justin Thomas as a person with significant control on 1 December 2023 (2 pages)
7 July 2023Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Chester House Chestergate Macclesfield Cheshire SK11 6DY on 7 July 2023 (1 page)
17 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Director's details changed for Mr Justin Thomas on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Justin Thomas on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Shane Owens on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Shane Owens on 29 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 February 2008Return made up to 28/12/07; full list of members (2 pages)
8 February 2008Return made up to 28/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 August 2007Registered office changed on 04/08/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
4 August 2007Registered office changed on 04/08/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
11 July 2007Registered office changed on 11/07/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
11 July 2007Registered office changed on 11/07/07 from: liverpool house lower bridge street chester CH1 1RS (1 page)
4 January 2007Return made up to 28/12/06; full list of members (2 pages)
4 January 2007Return made up to 28/12/06; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: c/o pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page)
4 January 2007Registered office changed on 04/01/07 from: c/o pursglove & brown liverpool house lower bridge street chester CH1 1RS (1 page)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 December 2005Return made up to 28/12/05; full list of members (2 pages)
29 December 2005Return made up to 28/12/05; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 December 2004Return made up to 28/12/04; full list of members (7 pages)
30 December 2004Return made up to 28/12/04; full list of members (7 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
23 December 2003Return made up to 28/12/03; full list of members (7 pages)
23 December 2003Return made up to 28/12/03; full list of members (7 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
31 December 2002Return made up to 28/12/02; full list of members (8 pages)
31 December 2002Return made up to 28/12/02; full list of members (8 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 May 2002Ad 08/04/02--------- £ si 499@1=499 £ ic 2/501 (2 pages)
8 May 2002Ad 08/04/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
8 May 2002Ad 08/04/02--------- £ si 499@1=499 £ ic 2/501 (2 pages)
8 May 2002Ad 08/04/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
27 December 2001Return made up to 28/12/01; full list of members (6 pages)
27 December 2001Return made up to 28/12/01; full list of members (6 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
28 December 2000Incorporation (12 pages)
28 December 2000Incorporation (12 pages)