Company NameSecondtek Limited
DirectorAdam Robert Cash
Company StatusActive
Company Number04320406
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Adam Robert Cash
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address31 Summers Way
Knutsford
Cheshire
WA16 9AP
Secretary NameSarah Jane Cash
NationalityBritish
StatusCurrent
Appointed26 February 2008(6 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address31 Summers Way
Knutsford
Cheshire
WA16 9AP
Director NameMark Aidan Gouldthorp
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleAccountant
Correspondence Address32 Moss Lane
Sale
Cheshire
M33 6GD
Secretary NameMark Aidan Gouldthorp
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleAccountant
Correspondence Address32 Moss Lane
Sale
Cheshire
M33 6GD
Secretary NameEdwin Cash
NationalityBritish
StatusResigned
Appointed10 November 2002(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2008)
RoleMD
Correspondence Address3 Southdowns
Knutsford
Cheshire
WA16 8ND
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.secondtek.com/
Telephone01606 598072
Telephone regionNorthwich

Location

Registered AddressUnit 1 Road 1
Winsford Ind Est
Winsford
Cheshire
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1Adam Cash
50.00%
Ordinary A
1 at £1Sarah Cash
50.00%
Ordinary A

Financials

Year2014
Net Worth£128,515
Current Liabilities£297,304

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Charges

29 April 2021Delivered on: 19 May 2021
Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit 1 road one winsford industrial estate winsford t/no CH525774.
Outstanding
9 August 2019Delivered on: 14 August 2019
Persons entitled: Fimdon Commercial Leasing Limited

Classification: A registered charge
Particulars: Property k/a land on the west side of road one, winsford industrial estate, winsford t/no CH525774.
Outstanding
28 March 2017Delivered on: 31 March 2017
Persons entitled: Fimdon Commercial Leasing Limited

Classification: A registered charge
Particulars: Land and buildings on the west side of road one winsford industrial estate winsford t/no CH525774.
Outstanding
23 July 2008Delivered on: 29 July 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 November 2020Satisfaction of charge 043204060002 in full (4 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
2 September 2020Satisfaction of charge 043204060003 in full (4 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
14 August 2019Registration of charge 043204060003, created on 9 August 2019 (20 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 March 2017Registration of charge 043204060002, created on 28 March 2017 (20 pages)
31 March 2017Registration of charge 043204060002, created on 28 March 2017 (20 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Adam Robert Cash on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Adam Robert Cash on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 January 2009Return made up to 25/10/08; full list of members (3 pages)
7 January 2009Return made up to 25/10/08; full list of members (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 February 2008Appointment terminated secretary edwin cash (1 page)
28 February 2008Secretary appointed sarah jane cash (2 pages)
28 February 2008Appointment terminated secretary edwin cash (1 page)
28 February 2008Secretary appointed sarah jane cash (2 pages)
31 December 2007Return made up to 25/10/07; full list of members (2 pages)
31 December 2007Return made up to 25/10/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: unit 2B millbrook court midpoint 18 middlewich cheshire CW10 0GD (1 page)
18 September 2007Registered office changed on 18/09/07 from: unit 2B millbrook court midpoint 18 middlewich cheshire CW10 0GD (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 December 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 October 2005Return made up to 25/10/05; full list of members (6 pages)
26 October 2005Return made up to 25/10/05; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 May 2005Registered office changed on 03/05/05 from: waters green house sunderland street macclesfield cheshire SK11 6LF (1 page)
3 May 2005Registered office changed on 03/05/05 from: waters green house sunderland street macclesfield cheshire SK11 6LF (1 page)
2 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 December 2003Return made up to 09/11/03; full list of members (6 pages)
24 December 2003Return made up to 09/11/03; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 September 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
10 September 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
8 January 2003Return made up to 09/11/02; full list of members (7 pages)
8 January 2003Return made up to 09/11/02; full list of members (7 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned;director resigned (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 3 middle walk knutsford cheshire WA16 8EW (1 page)
18 June 2002Registered office changed on 18/06/02 from: 3 middle walk knutsford cheshire WA16 8EW (1 page)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 November 2001Registered office changed on 16/11/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
16 November 2001Secretary resigned (2 pages)
16 November 2001Registered office changed on 16/11/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001Secretary resigned (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
9 November 2001Incorporation (11 pages)
9 November 2001Incorporation (11 pages)