Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director Name | Mr Simon Hallows |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Lesley Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 2007) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Tankshed Cuddington Lane Cuddington Cheshire CW8 2SZ |
Secretary Name | Mr Michael Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 June 2007) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | The Tankshed Cuddington Lane Cuddington Cheshire CW8 2SZ |
Website | parker-design.co.uk |
---|---|
Telephone | 01606 882999 |
Telephone region | Northwich |
Registered Address | 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,009 |
Cash | £273,381 |
Current Liabilities | £473,212 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week from now) |
4 January 2016 | Delivered on: 14 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 July 2014 | Delivered on: 18 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at unit 6 admiral court, cheshire business park, northwich, cheshire. Outstanding |
28 May 2014 | Delivered on: 2 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
16 October 2019 | Director's details changed for Mr Simon Hallows on 3 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Andrew Parker on 1 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Andrew Parker on 30 September 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with updates (6 pages) |
11 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (6 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
25 October 2016 | Second filing of the annual return made up to 27 April 2016 (25 pages) |
25 October 2016 | Second filing of the annual return made up to 27 April 2016 (25 pages) |
25 May 2016 | Annual return Statement of capital on 2016-05-25
Statement of capital on 2016-10-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return Statement of capital on 2016-05-25
Statement of capital on 2016-10-25
|
14 January 2016 | Registration of charge 042076120003, created on 4 January 2016 (26 pages) |
14 January 2016 | Registration of charge 042076120003, created on 4 January 2016 (26 pages) |
14 January 2016 | Registration of charge 042076120003, created on 4 January 2016 (26 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
3 June 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
3 June 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 October 2014 | Registered office address changed from Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH to 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH to 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Lesley Parker as a secretary on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Lesley Parker as a secretary on 21 October 2014 (1 page) |
28 August 2014 | Director's details changed for Simon Hallows on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Simon Hallows on 26 August 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
18 July 2014 | Registration of charge 042076120002, created on 4 July 2014 (12 pages) |
18 July 2014 | Registration of charge 042076120002, created on 4 July 2014 (12 pages) |
18 July 2014 | Registration of charge 042076120002, created on 4 July 2014 (12 pages) |
2 June 2014 | Registration of charge 042076120001 (18 pages) |
2 June 2014 | Registration of charge 042076120001 (18 pages) |
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Simon Hallows on 1 October 2009 (2 pages) |
21 May 2014 | Director's details changed for Simon Hallows on 1 October 2009 (2 pages) |
21 May 2014 | Director's details changed for Simon Hallows on 1 October 2009 (2 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (8 pages) |
27 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
27 May 2009 | Return made up to 27/04/09; full list of members (6 pages) |
26 May 2009 | Director's change of particulars / simon hallows / 07/05/2008 (1 page) |
26 May 2009 | Director's change of particulars / simon hallows / 07/05/2008 (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 September 2008 | Return made up to 27/04/08; full list of members (6 pages) |
1 September 2008 | Return made up to 27/04/08; full list of members (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Return made up to 27/04/07; no change of members (8 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned;director resigned (1 page) |
30 October 2007 | Return made up to 27/04/07; no change of members (8 pages) |
30 October 2007 | Secretary resigned;director resigned (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Ad 28/04/05--------- £ si 600@1=600 £ ic 500/1100 (2 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Return made up to 27/04/06; full list of members (9 pages) |
6 July 2006 | Nc inc already adjusted 28/04/05 (1 page) |
6 July 2006 | Nc inc already adjusted 28/04/05 (1 page) |
6 July 2006 | Ad 28/04/05--------- £ si 600@1=600 £ ic 500/1100 (2 pages) |
6 July 2006 | Return made up to 27/04/06; full list of members (9 pages) |
11 August 2005 | Return made up to 27/04/05; full list of members (9 pages) |
11 August 2005 | Return made up to 27/04/05; full list of members (9 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
27 January 2005 | Return made up to 27/04/04; full list of members
|
27 January 2005 | Return made up to 27/04/04; full list of members
|
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 401/500 (2 pages) |
30 October 2003 | Ad 08/10/03--------- £ si 99@1=99 £ ic 401/500 (2 pages) |
28 October 2003 | Nc inc already adjusted 16/10/03 (1 page) |
28 October 2003 | Nc inc already adjusted 16/10/03 (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | Ad 16/10/03--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
28 October 2003 | Ad 16/10/03--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
28 October 2003 | Resolutions
|
22 October 2003 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
22 October 2003 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
11 July 2003 | Return made up to 27/04/03; full list of members (6 pages) |
11 July 2003 | Return made up to 27/04/03; full list of members (6 pages) |
24 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
3 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
27 April 2001 | Incorporation (16 pages) |
27 April 2001 | Incorporation (16 pages) |