Chapel Lane
Manley
Cheshire
WA6 9JQ
Director Name | Alexandra Dawn Ellis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Arms Chapel Lane Manley Cheshire WA6 9JQ |
Secretary Name | Harry Jordan Ellis |
---|---|
Status | Current |
Appointed | 31 March 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Secretary Name | Alexandra Dawn Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Arms Chapel Lane Manley Cheshire WA6 9JQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
45 at £0.01 | Alexandra Ellis 45.00% Ordinary |
---|---|
45 at £0.01 | Jeremy Ellis 45.00% Ordinary |
- | OTHER 10.00% - |
Year | 2014 |
---|---|
Net Worth | £1,047,024 |
Cash | £545,262 |
Current Liabilities | £252,574 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
7 March 2004 | Delivered on: 11 March 2004 Satisfied on: 20 April 2006 Persons entitled: Yorkshire 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 January 2004 | Delivered on: 14 January 2004 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
15 July 2020 | Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates
|
3 September 2019 | Change of share class name or designation (2 pages) |
2 September 2019 | Statement of company's objects (2 pages) |
2 September 2019 | Resolutions
|
24 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 December 2014 | Registered office address changed from Fox Arms Chapel Lane Manley Cheshire WA6 9JQ to St Johns Chambers Love Street Chester CH1 1QN on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Fox Arms Chapel Lane Manley Cheshire WA6 9JQ to St Johns Chambers Love Street Chester CH1 1QN on 11 December 2014 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2010 | Director's details changed for Alexandra Dawn Ellis on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Director's details changed for Alexandra Dawn Ellis on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr Jeremy Mark Ellis on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr Jeremy Mark Ellis on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: bracken tor house station road mouldsworth chester CH3 8AJ (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: bracken tor house station road mouldsworth chester CH3 8AJ (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
8 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
11 March 2004 | Particulars of mortgage/charge (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Return made up to 05/02/04; full list of members
|
27 January 2004 | Return made up to 05/02/04; full list of members
|
14 January 2004 | Particulars of mortgage/charge (9 pages) |
14 January 2004 | Particulars of mortgage/charge (9 pages) |
30 January 2003 | Return made up to 05/02/03; full list of members (7 pages) |
30 January 2003 | Return made up to 05/02/03; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
29 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
15 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 February 2001 | Ad 05/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
15 February 2001 | Ad 05/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Incorporation (14 pages) |
5 February 2001 | Incorporation (14 pages) |