Crowley
Northwich
Cheshire
CW9 6NT
Director Name | Mr Peter Wild Bullivant |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Farm Kinnerton Road Dodleston Chester Cheshire CH4 9LP Wales |
Director Name | Mr Tom Calderbank |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 April 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 2 Mill Lane Willaston South Wirral Merseyside L64 1RL |
Secretary Name | Edward David Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 44 Grassholme Drive Stockport Cheshire SK2 5UN |
Secretary Name | Christopher John Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 46 Grange Road Bowdon Altrincham Cheshire WA14 3EY |
Director Name | Jonathan Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 22 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Whitefield Road Stockton Heath Cheshire WA4 6ND |
Secretary Name | Jonathan Guy Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaktree Court Willington Corner Willington Tarporley Cheshire CW6 0NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01925 726666 |
---|---|
Telephone region | Warrington |
Registered Address | Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Jonathan Jones 50.00% Ordinary |
---|---|
50 at £1 | Mr Tom Calderbank 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,176 |
Cash | £20,295 |
Current Liabilities | £43,387 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 May 2023 (5 months ago) |
---|---|
Next Return Due | 15 May 2024 (7 months, 2 weeks from now) |
1 February 2008 | Delivered on: 9 February 2008 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £525,000.00 due or to become due from the company to. Particulars: 714 warrington road risely nr warrington t/no CH262173 floating charge all unfixed plant machinery assignment the goodwill the benefit of the licence. See the mortgage charge document for full details. Outstanding |
---|---|
18 July 2003 | Delivered on: 23 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent Classification: Legal charge Secured details: All monies due or to become due from the company to a beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 60 warrington road penketh t/n CH127470. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 July 2003 | Delivered on: 23 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent Classification: Legal charge Secured details: All monies due or to become due from the company to a beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 267/269 padgate lane warington t/n CH286896. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 July 2003 | Delivered on: 23 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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. Outstanding |
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
24 September 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
26 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 May 2016 | Registered office address changed from Stanley House Honiton Way, Penketh Warrington Cheshire WA5 2EY to Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from Stanley House Honiton Way, Penketh Warrington Cheshire WA5 2EY to Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 23 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Tom Calderbank as a director on 22 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Tom Calderbank as a director on 22 April 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 March 2016 | Satisfaction of charge 3 in full (4 pages) |
2 March 2016 | Satisfaction of charge 2 in full (4 pages) |
2 March 2016 | Satisfaction of charge 3 in full (4 pages) |
2 March 2016 | Satisfaction of charge 1 in full (4 pages) |
2 March 2016 | Satisfaction of charge 2 in full (4 pages) |
2 March 2016 | Satisfaction of charge 1 in full (4 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Johnathan Alfred Jones on 3 October 2009 (2 pages) |
4 June 2010 | Register inspection address has been changed from Stanley House Honiton Way Penketh Warrington Cheshire WA5 2EY England (1 page) |
4 June 2010 | Register inspection address has been changed from Stanley House Honiton Way Penketh Warrington Cheshire WA5 2EY England (1 page) |
4 June 2010 | Director's details changed for Mr Johnathan Alfred Jones on 3 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Johnathan Alfred Jones on 3 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Johnathan Alfred Jones on 3 October 2009 (2 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Director's details changed for Johnathan Alfred Jones on 3 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Johnathan Alfred Jones on 3 October 2009 (2 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Termination of appointment of Jonathan Franks as a secretary (1 page) |
23 April 2010 | Termination of appointment of Jonathan Franks as a secretary (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
21 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
21 May 2007 | Return made up to 01/05/07; no change of members (7 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (12 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (12 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members
|
13 May 2004 | Return made up to 01/05/04; full list of members
|
22 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | Particulars of mortgage/charge (11 pages) |
23 July 2003 | Particulars of mortgage/charge (11 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
18 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
18 June 2003 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: floor 8, state house 22 dale street liverpool merseyside L2 4UR (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: floor 8, state house 22 dale street liverpool merseyside L2 4UR (1 page) |
30 July 2002 | Company name changed prizesharp LIMITED\certificate issued on 30/07/02 (2 pages) |
30 July 2002 | Company name changed prizesharp LIMITED\certificate issued on 30/07/02 (2 pages) |
19 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 2002 | New director appointed (1 page) |
17 May 2002 | New director appointed (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 2002 | New secretary appointed (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (1 page) |
1 May 2002 | Incorporation (17 pages) |
1 May 2002 | Incorporation (17 pages) |