Swineyard Lane
High Legh
Cheshire
WA16 0SD
Secretary Name | Stephanie Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2006(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Engineering |
Correspondence Address | Brook Farm Swineyard Lane High Legh Cheshire WA16 0SD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Stephanie Claire Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Princess Avenue Warrington WA1 3PE |
Telephone | 07 776253780 |
---|---|
Telephone region | Mobile |
Registered Address | Brook Farm Swineyard Lane High Legh WA16 0SD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | High Legh |
Ward | High Legh |
1 at £1 | Mr Richard Atherton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,878 |
Current Liabilities | £80,772 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
20 May 2011 | Delivered on: 24 May 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 May 2006 | Delivered on: 2 June 2006 Satisfied on: 12 October 2011 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 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 |
13 December 2001 | Delivered on: 27 December 2001 Satisfied on: 12 October 2011 Persons entitled: The Royal Bank of Scotland 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 |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
16 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
9 December 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
9 December 2022 | Secretary's details changed for Stephanie Smith on 9 December 2022 (1 page) |
14 December 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
24 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
17 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
21 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
20 November 2015 | Director's details changed for Richard Atherton on 13 November 2014 (2 pages) |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for Richard Atherton on 13 November 2014 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 December 2014 | Annual return made up to 13 November 2014 Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 13 November 2014 Statement of capital on 2014-12-02
|
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 December 2013 | Annual return made up to 13 November 2013 Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 November 2013 Statement of capital on 2013-12-02
|
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 November 2012 | Annual return made up to 13 November 2012 (4 pages) |
26 November 2012 | Annual return made up to 13 November 2012 (4 pages) |
14 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 January 2011 | Annual return made up to 12 November 2010 (13 pages) |
7 January 2011 | Annual return made up to 12 November 2010 (13 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (14 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 December 2008 | Return made up to 13/11/08; no change of members (4 pages) |
2 December 2008 | Return made up to 13/11/08; no change of members (4 pages) |
18 February 2008 | Return made up to 23/10/07; no change of members
|
18 February 2008 | Return made up to 23/10/07; no change of members
|
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: brookfarm, swineyard lane, high leigh near knutsford, cheshire WA16 0SD (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: brookfarm, swineyard lane, high leigh near knutsford, cheshire WA16 0SD (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: 16 manor road, lymm, cheshire WA13 0AY (1 page) |
4 November 2007 | Director's particulars changed (1 page) |
4 November 2007 | Secretary's particulars changed (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 16 manor road, lymm, cheshire WA13 0AY (1 page) |
4 November 2007 | Secretary's particulars changed (1 page) |
4 November 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 13 springfield avenue, grappenhall, warrington, cheshire WA4 2NW (1 page) |
2 June 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 13 springfield avenue, grappenhall, warrington, cheshire WA4 2NW (1 page) |
2 June 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Return made up to 23/10/06; full list of members (6 pages) |
20 December 2006 | Return made up to 23/10/06; full list of members (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
2 June 2006 | Particulars of mortgage/charge (5 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 12 1 palatine industrial estate, causeway avenue, warrington, WA4 6QQ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 12 1 palatine industrial estate, causeway avenue, warrington, WA4 6QQ (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Return made up to 23/10/05; full list of members
|
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Return made up to 23/10/05; full list of members
|
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 June 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
16 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 12 1 palatine ind est, causeway avenue, warrington, cheshire WA4 6QQ (1 page) |
23 November 2004 | Return made up to 23/10/04; full list of members
|
23 November 2004 | Registered office changed on 23/11/04 from: 12 1 palatine ind est, causeway avenue, warrington, cheshire WA4 6QQ (1 page) |
23 November 2004 | Return made up to 23/10/04; full list of members
|
11 November 2004 | Registered office changed on 11/11/04 from: 7 springfield avenue, grappenhall, warrington, cheshire WA4 2NW (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 7 springfield avenue, grappenhall, warrington, cheshire WA4 2NW (1 page) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
14 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
11 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
7 August 2002 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
7 August 2002 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
23 October 2001 | Incorporation (18 pages) |
23 October 2001 | Incorporation (18 pages) |