Grappenhall
Warrington
Cheshire
WA4 3HQ
Director Name | Mrs Karen Jane Critchley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington WA4 3HQ |
Secretary Name | Mr David John Critchley |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2007(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington Cheshire WA4 3HQ |
Director Name | Mr Jack Peter Critchley |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington Cheshire WA4 3HQ |
Secretary Name | Mrs Karen Jane Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.chesro.co.uk |
---|
Registered Address | Haresfield Stockton Lane Grappenhall Warrington Cheshire WA4 3HQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Trustees Of M Critchley A&m Trust 48.00% Ordinary |
---|---|
28 at £1 | D.j. Critchley 28.00% Ordinary |
24 at £1 | K.j. Critchley 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £760,733 |
Cash | £1,227 |
Current Liabilities | £273,766 |
Latest Accounts | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 1 day from now) |
15 January 2018 | Delivered on: 16 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 83 sankey street warrington title number CH211605. Outstanding |
---|---|
15 January 2018 | Delivered on: 16 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 15-17 friars gate warrington title number CH455794. Outstanding |
8 January 2018 | Delivered on: 11 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 April 2010 | Delivered on: 13 April 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 15/17 friars gate warrington cheshire t/no. CH455794 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
20 May 2009 | Delivered on: 23 May 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 83 sankey street t/no. CH211605 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
5 January 2009 | Delivered on: 9 January 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 83 sankey street t/no CH211605 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
22 July 2002 | Delivered on: 1 August 2002 Satisfied on: 19 December 2008 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. Fully Satisfied |
30 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 30 May 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
10 February 2019 | Total exemption full accounts made up to 30 May 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
13 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2018 | Change of share class name or designation (2 pages) |
9 March 2018 | Resolutions
|
5 March 2018 | Total exemption full accounts made up to 30 May 2017 (9 pages) |
16 January 2018 | Registration of charge 044268530007, created on 15 January 2018 (30 pages) |
16 January 2018 | Satisfaction of charge 2 in full (2 pages) |
16 January 2018 | Satisfaction of charge 3 in full (2 pages) |
16 January 2018 | Satisfaction of charge 4 in full (2 pages) |
16 January 2018 | Registration of charge 044268530006, created on 15 January 2018 (10 pages) |
11 January 2018 | Registration of charge 044268530005, created on 8 January 2018 (30 pages) |
21 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
6 April 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 January 2015 | Total exemption small company accounts made up to 30 May 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 May 2014 (5 pages) |
17 September 2014 | Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 February 2014 | Total exemption small company accounts made up to 30 May 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 May 2013 (5 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 May 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 May 2012 (5 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 May 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 May 2011 (8 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 May 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 May 2010 (4 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mrs Karen Jane Critchley on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Karen Jane Critchley on 29 April 2010 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 May 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 May 2009 (7 pages) |
3 November 2009 | Annual return made up to 29 April 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 29 April 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 29 April 2008 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 29 April 2008 with a full list of shareholders (4 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 May 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 May 2008 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 November 2007 | Total exemption small company accounts made up to 30 May 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 May 2007 (5 pages) |
13 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
13 July 2007 | Return made up to 29/04/07; full list of members (3 pages) |
13 July 2007 | Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
13 July 2007 | Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 30 May 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 May 2006 (5 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: haresfield stockton lane grappenhall warrington cheshire WA4 3HQ (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: haresfield stockton lane grappenhall warrington cheshire WA4 3HQ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o baker tilly, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o baker tilly, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL (1 page) |
10 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 May 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 May 2005 (5 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 May 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 May 2004 (5 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 May 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 May 2003 (5 pages) |
31 July 2003 | Accounting reference date extended from 30/04/03 to 30/05/03 (1 page) |
31 July 2003 | Accounting reference date extended from 30/04/03 to 30/05/03 (1 page) |
9 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
9 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Incorporation (19 pages) |
29 April 2002 | Incorporation (19 pages) |