Fearnhead
Warrington
Cheshire
WA2 0AN
Director Name | Mr Christopher Neil Spencer |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Cheshire |
Correspondence Address | 25 Blackley Close Latchford Warrington Cheshire WA4 1JA |
Secretary Name | Mr Christopher Neil Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Cheshire |
Correspondence Address | 25 Blackley Close Latchford Warrington Cheshire WA4 1JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01925 570916 |
---|---|
Telephone region | Warrington |
Registered Address | 1st Floor 264 Manchester Rd Warrington Cheshire WA1 3RB |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £20,104 |
Cash | £6,035 |
Current Liabilities | £54,902 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
3 June 2003 | Delivered on: 6 June 2003 Persons entitled: The Royal Bank of Scotland Commercial Services 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 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. Outstanding |
---|---|
6 February 2002 | Delivered on: 12 February 2002 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
9 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
1 February 2022 | Satisfaction of charge 1 in full (1 page) |
1 February 2022 | Satisfaction of charge 2 in full (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
15 January 2019 | Cessation of Denis Cain as a person with significant control on 15 January 2019 (1 page) |
15 January 2019 | Cessation of Christopher Neil Spencer as a person with significant control on 15 January 2019 (1 page) |
15 January 2019 | Cessation of Kenneth Jones as a person with significant control on 15 January 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 March 2018 | Notification of Christopher Neil Spencer as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Notification of Kenneth Jones as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Notification of Denis Cain as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to 1st Floor 264 Manchester Rd Warrington Cheshire WA1 3RB on 13 February 2018 (1 page) |
13 February 2018 | Registered office address changed from 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB England to 1st Floor 264 Manchester Rd Warrington Cheshire WA1 3RB on 13 February 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
9 August 2016 | Registered office address changed from 185 Longford Street Warrington Cheshire WA2 7PX to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 185 Longford Street Warrington Cheshire WA2 7PX to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 9 August 2016 (1 page) |
21 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Register inspection address has been changed (1 page) |
20 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Amended accounts made up to 31 January 2010 (7 pages) |
19 January 2011 | Amended accounts made up to 31 January 2010 (7 pages) |
25 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
25 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 March 2010 | Director's details changed for Kenneth Jones on 13 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Director's details changed for Christopher Neil Spencer on 13 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Director's details changed for Kenneth Jones on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Christopher Neil Spencer on 13 March 2010 (2 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
10 December 2007 | Ad 30/01/07--------- £ si 50@1 (2 pages) |
10 December 2007 | Nc inc already adjusted 29/01/07 (2 pages) |
10 December 2007 | £ nc 1000/500 29/01/07 (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | £ nc 1000/500 29/01/07 (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Ad 30/01/07--------- £ si 50@1 (2 pages) |
10 December 2007 | Nc inc already adjusted 29/01/07 (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 February 2007 | Ad 30/01/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
26 February 2007 | Ad 30/01/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
7 September 2006 | Amended accounts made up to 31 January 2005 (10 pages) |
7 September 2006 | Amended accounts made up to 31 January 2005 (10 pages) |
22 March 2006 | Total exemption full accounts made up to 31 January 2005 (18 pages) |
22 March 2006 | Total exemption full accounts made up to 31 January 2005 (18 pages) |
20 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
17 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
17 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
31 July 2002 | Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2002 | Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
14 January 2002 | Incorporation (17 pages) |
14 January 2002 | Incorporation (17 pages) |