Northwich
Cheshire
CW9 5NW
Secretary Name | Vicky Lea Dorton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2002(1 year after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Secretary |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 3f, Old Gate St. Michaels Industrial Estate Widnes Cheshire WA8 8TL |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
1 at £1 | Jason Dorton 50.00% Ordinary |
---|---|
1 at £1 | Vicky Lea Dorton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £454,800 |
Cash | £387,950 |
Current Liabilities | £362,856 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
30 November 2007 | Delivered on: 4 December 2007 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
19 January 2024 | Confirmation statement made on 17 January 2024 with updates (5 pages) |
---|---|
12 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
1 June 2023 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW5 5NW to Unit 3F, Old Gate St. Michaels Industrial Estate Widnes Cheshire WA8 8TL on 1 June 2023 (1 page) |
1 June 2023 | Secretary's details changed for Vickie Lea Dorton on 1 June 2023 (1 page) |
1 June 2023 | Director's details changed for Jason Anthony Dorton on 1 June 2023 (2 pages) |
7 February 2023 | Secretary's details changed for Vicky Lea Dorton on 7 February 2023 (1 page) |
7 February 2023 | Change of details for Mrs Vicky Lea Dorton as a person with significant control on 7 February 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
22 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
24 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
25 February 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
24 February 2021 | Director's details changed for Jason Anthony Dorton on 24 February 2021 (2 pages) |
24 February 2021 | Secretary's details changed for Vicky Lea Dorton on 24 February 2021 (1 page) |
27 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
7 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
14 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Notification of Jason Anthony Dorton as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Notification of Vicky Lea Dorton as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
23 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Satisfaction of charge 1 in full (1 page) |
21 October 2016 | Satisfaction of charge 1 in full (1 page) |
3 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 February 2010 | Director's details changed for Jason Anthony Dorton on 17 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Jason Anthony Dorton on 17 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
16 March 2005 | Return made up to 17/01/05; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Return made up to 17/01/04; full list of members
|
7 May 2004 | Return made up to 17/01/04; full list of members
|
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 January 2003 | Return made up to 17/01/03; full list of members
|
31 January 2003 | Return made up to 17/01/03; full list of members
|
25 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
9 September 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
9 September 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
25 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
17 January 2001 | Incorporation (21 pages) |
17 January 2001 | Incorporation (21 pages) |