Culcheth
Warrington
WA3 5QX
Secretary Name | Frances Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Nurse |
Correspondence Address | 390 Garswood Road Garswood Wigan Lancashire WN4 0TZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 01744 818866 |
---|---|
Telephone region | St Helens |
Registered Address | Abacus House Warrington Road Culcheth Warrington WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Thomas Lawton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,319 |
Cash | £34,714 |
Current Liabilities | £312,912 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
2 March 2018 | Delivered on: 5 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that leasehold land and property known as unit 2 eurolink business park, harrier court, lea green, st helens WA9 4LZ being part of the land registered at the date of the charge under title number MS531330. Outstanding |
---|---|
30 January 2007 | Delivered on: 31 January 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 April 2001 | Delivered on: 1 May 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
20 February 2020 | Statement of capital following an allotment of shares on 25 March 2019
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 March 2018 | Register inspection address has been changed from C/O Mr T Lawton Unit 4 Eurolink Business Park St. Helens Merseyside WA9 4YR England to Abacus House Warrington Road Culcheth Warrington WA3 5QX (1 page) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 March 2018 | Registration of charge 041700960003, created on 2 March 2018 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Director's details changed for Mr Thomas Lawton on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Thomas Lawton on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from C/O Mr T Lawton 390 Garswood Road, Garswood, Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0TZ England to Abacus House Warrington Road Culcheth Warrington WA3 5QX on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from C/O Mr T Lawton 390 Garswood Road, Garswood, Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0TZ England to Abacus House Warrington Road Culcheth Warrington WA3 5QX on 16 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to C/O Mr T Lawton 390 Garswood Road, Garswood, Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0TZ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 1 Broseley Avenue Culcheth Warrington WA3 4HH to C/O Mr T Lawton 390 Garswood Road, Garswood, Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0TZ on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Register inspection address has been changed to C/O Mr T Lawton Unit 4 Eurolink Business Park St. Helens Merseyside WA9 4YR (1 page) |
24 May 2016 | Register inspection address has been changed to C/O Mr T Lawton Unit 4 Eurolink Business Park St. Helens Merseyside WA9 4YR (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH on 23 June 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Termination of appointment of Frances Lawton as a secretary (1 page) |
4 May 2012 | Termination of appointment of Frances Lawton as a secretary (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
15 February 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Director's details changed for Mr Thomas Lawton on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Thomas Lawton on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr Thomas Lawton on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from unit 4 harrier court eurolink business park lea green st helens merseyside WA9 4TT (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from unit 4 harrier court eurolink business park lea green st helens merseyside WA9 4TT (1 page) |
22 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
22 April 2009 | Return made up to 22/02/09; full list of members (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 March 2009 | Return made up to 22/02/08; no change of members (4 pages) |
16 March 2009 | Return made up to 22/02/08; no change of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 48 princess street leigh lancashire WN7 2RA (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 48 princess street leigh lancashire WN7 2RA (1 page) |
14 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
14 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Particulars of mortgage/charge (5 pages) |
31 January 2007 | Particulars of mortgage/charge (5 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 May 2003 | Return made up to 28/02/03; full list of members (6 pages) |
17 May 2003 | Return made up to 28/02/03; full list of members (6 pages) |
19 December 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 December 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 1 common lane culcheth warrington cheshire WA3 4EH (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 1 common lane culcheth warrington cheshire WA3 4EH (1 page) |
16 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
16 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 31 corsham street london N1 6DR (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
28 February 2001 | Incorporation (18 pages) |
28 February 2001 | Incorporation (18 pages) |