Broxton
Cheshire
CH3 9JS
Wales
Director Name | Mrs Caroline Ann Gardner |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | International House Aviation Park Flint Road Chester CH4 0GZ Wales |
Secretary Name | Janet Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2003) |
Role | Manager |
Correspondence Address | 1 Wepre Hall Crescent Deeside Flintshire CH5 4HZ Wales |
Secretary Name | Mrs Caroline Ann Craft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Level Road Hawarden Flintshire CH5 3JR Wales |
Secretary Name | Mr Richard Douglas Fellows |
---|---|
Status | Resigned |
Appointed | 31 May 2010(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | International House Aviation Park Flint Road Chester CH4 0GZ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | International House Aviation Park Flint Road Chester CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£439,108 |
Cash | £64 |
Current Liabilities | £526,668 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (11 months, 3 weeks from now) |
18 June 2010 | Delivered on: 22 June 2010 Persons entitled: Venture Finance PLC Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 March 2007 | Delivered on: 6 March 2007 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
25 January 2008 | Delivered on: 11 February 2008 Satisfied on: 13 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited (Security Holder) Classification: Chattel mortgage 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: The mortgaged chattels, the benefit of any guarantee warranty or other obligation in relation to the mortgaged chattels, the benefit of all agreements, all copyrights patents trademarks service marks brand names inventions and the full benefit of the rights and interest in and to all insurances. See the mortgage charge document for full details. Fully Satisfied |
25 January 2008 | Delivered on: 11 February 2008 Satisfied on: 13 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
20 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
17 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
11 October 2017 | Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages) |
11 October 2017 | Director's details changed for Mrs Caroline Ann Gardner on 26 April 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
13 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages) |
30 March 2017 | Director's details changed for Mrs Caroline Ann Craft on 5 November 2016 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Appointment of Mrs Caroline Ann Craft as a director (2 pages) |
30 January 2013 | Appointment of Mrs Caroline Ann Craft as a director (2 pages) |
17 December 2012 | Termination of appointment of Richard Fellows as a secretary (1 page) |
17 December 2012 | Termination of appointment of Richard Fellows as a secretary (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 June 2010 | Appointment of Mr Richard Douglas Fellows as a secretary (1 page) |
14 June 2010 | Termination of appointment of Caroline Craft as a secretary (1 page) |
14 June 2010 | Appointment of Mr Richard Douglas Fellows as a secretary (1 page) |
14 June 2010 | Termination of appointment of Caroline Craft as a secretary (1 page) |
7 April 2010 | Auditor's resignation (2 pages) |
7 April 2010 | Auditor's resignation (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
12 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
10 June 2008 | Secretary's change of particulars / caroline craft / 01/05/2008 (1 page) |
10 June 2008 | Secretary's change of particulars / caroline craft / 01/05/2008 (1 page) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
11 February 2008 | Particulars of mortgage/charge (7 pages) |
11 February 2008 | Particulars of mortgage/charge (8 pages) |
11 February 2008 | Particulars of mortgage/charge (7 pages) |
11 February 2008 | Particulars of mortgage/charge (8 pages) |
21 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
29 June 2006 | Return made up to 07/05/06; full list of members
|
29 June 2006 | Return made up to 07/05/06; full list of members
|
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 April 2005 | Return made up to 07/05/05; full list of members (6 pages) |
29 April 2005 | Return made up to 07/05/05; full list of members (6 pages) |
20 April 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
20 April 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
9 December 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
9 December 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
19 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 31 May 2003 (14 pages) |
6 May 2004 | Full accounts made up to 31 May 2003 (14 pages) |
17 July 2003 | Return made up to 07/05/03; full list of members
|
17 July 2003 | Return made up to 07/05/03; full list of members
|
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
7 May 2002 | Incorporation (17 pages) |
7 May 2002 | Incorporation (17 pages) |