Appleton
Warrington
Cheshire
WA4 5JR
Director Name | Mr Anthony Mark Ashall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2003(2 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mrs Linda Ashall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Roger Sydney Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(22 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Michael Arthur Osborne |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Foxes Firs Lane Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Mr David William Ashall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Arthur Simon Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Chd Surveyor |
Country of Residence | England |
Correspondence Address | Towns Green Farm Townsgreen, Wettenhall Winsford Cheshire CW7 4HB |
Secretary Name | John Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Fullerton Road Hartford Northwich Cheshire CW8 1SR |
Director Name | Mr Scott Alexander Ashall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01928 280160 |
---|---|
Telephone region | Runcorn |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,421 |
Cash | £87,889 |
Current Liabilities | £302,117 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
19 September 2005 | Delivered on: 24 September 2005 Satisfied on: 1 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in, to and under the contracts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 September 2005 | Delivered on: 24 September 2005 Satisfied on: 1 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in, to and under the contracts. See the mortgage charge document for full details. Fully Satisfied |
19 September 2005 | Delivered on: 24 September 2005 Satisfied on: 8 May 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being part of the land on the northwest side of chester road, preston brook t/n CH474923. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 2005 | Delivered on: 24 September 2005 Satisfied on: 1 July 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 June 2002 | Delivered on: 8 July 2002 Satisfied on: 13 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
27 June 2002 | Delivered on: 8 July 2002 Satisfied on: 13 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property, interest, rights, benefits and claims charged to bos by the assignment including any part thereof, and also including property charged under the terms of any such security given to bos by the company (the "charged property") all the benefit of the company's interest in the agreement including (without limitation) all powers of enforcement of the same provided that if all of the liabilities payable under or secured by the assignment or otherwise have been repaid, bos shall at the request and cost of the company re-assign the charged property to the company. Fully Satisfied |
27 June 2002 | Delivered on: 8 July 2002 Satisfied on: 13 July 2005 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 freehold property known as land on the north side of chester road preston brook t/no: CH474923 and other charges of the company as specified in the attached schedule which also contains covenants by and restrictions on the company which protect and further define the charges and must be read as one with the charges. See the mortgage charge document for full details. Fully Satisfied |
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
7 March 2023 | Appointment of Mr Roger Sydney Williams as a director on 7 March 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
2 February 2022 | Director's details changed for Mr Anthony Mark Ashall on 11 September 2012 (2 pages) |
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 April 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 March 2020 | Cessation of Ashall Asset Management Limited as a person with significant control on 30 July 2018 (1 page) |
23 March 2020 | Notification of Hillside Assets Limited as a person with significant control on 30 July 2018 (2 pages) |
20 March 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 September 2018 | Appointment of Mrs Linda Ashall as a director on 26 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of David William Ashall as a director on 26 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Scott Alexander Ashall as a director on 26 September 2018 (1 page) |
24 September 2018 | Change of name notice (2 pages) |
24 September 2018 | Resolutions
|
23 July 2018 | Termination of appointment of Arthur Simon Davies as a director on 20 July 2018 (1 page) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 September 2017 | Director's details changed for Mr Scott Alexander Ashall on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Scott Alexander Ashall on 29 September 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 June 2016 | Director's details changed for Mr David William Ashall on 1 March 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr David William Ashall on 1 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 July 2015 | Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Director's details changed for Mr Arthur Simon Davies on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Arthur Simon Davies on 26 March 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Scott Alexander Ashall on 23 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Scott Alexander Ashall on 23 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 11 March 2011 (1 page) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 11 March 2011 (1 page) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
22 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Accounts for a small company made up to 4 February 2009 (7 pages) |
2 December 2009 | Accounts for a small company made up to 4 February 2009 (7 pages) |
2 December 2009 | Accounts for a small company made up to 4 February 2009 (7 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 4 February 2008 (8 pages) |
31 January 2009 | Accounts for a small company made up to 4 February 2008 (8 pages) |
31 January 2009 | Accounts for a small company made up to 4 February 2008 (8 pages) |
11 April 2008 | Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
1 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
15 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
24 September 2005 | Particulars of mortgage/charge (7 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (7 pages) |
24 September 2005 | Particulars of mortgage/charge (7 pages) |
24 September 2005 | Particulars of mortgage/charge (7 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Return made up to 12/02/05; full list of members; amend
|
5 August 2005 | Return made up to 12/02/05; full list of members; amend
|
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Return made up to 12/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 12/02/05; full list of members (3 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 12/02/04; full list of members (8 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members
|
18 February 2003 | Return made up to 12/02/03; full list of members
|
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 July 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2002 | Particulars of mortgage/charge (4 pages) |
8 July 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2002 | Particulars of mortgage/charge (4 pages) |
8 July 2002 | Particulars of mortgage/charge (5 pages) |
5 March 2002 | Return made up to 12/02/02; full list of members
|
5 March 2002 | Return made up to 12/02/02; full list of members
|
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
8 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
7 March 2001 | Company name changed ashall osbourne developments lim ited\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed ashall osbourne developments lim ited\certificate issued on 07/03/01 (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
12 February 2001 | Incorporation (15 pages) |
12 February 2001 | Incorporation (15 pages) |