Whitegate
Northwich
CW8 2BA
Secretary Name | Jane Cronin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Secretary |
Correspondence Address | Rustlings Vale Royal Drive Whitegate Northwich CW8 2BA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Theresa Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2004) |
Role | Company Director |
Correspondence Address | 60 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Website | paccltd.com |
---|
Registered Address | Rustlings Vale Royal Drive Whitegate Northwich CW8 2BA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Dr Paul Anthony Carmel Cronin 80.00% Ordinary |
---|---|
20 at £1 | Jane Cronin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,656 |
Cash | £11,275 |
Current Liabilities | £94,096 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 November 2022 (6 months ago) |
---|---|
Next Return Due | 7 December 2023 (6 months, 1 week from now) |
8 October 2008 | Delivered on: 15 October 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
8 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
22 January 2019 | Change of details for Dr Paul Anthony Carmel Cronin as a person with significant control on 31 October 2018 (2 pages) |
22 January 2019 | Change of details for Mrs Jane Cronin as a person with significant control on 31 October 2018 (2 pages) |
22 January 2019 | Director's details changed for Dr Paul Anthony Carmel Cronin on 31 October 2018 (2 pages) |
22 January 2019 | Secretary's details changed for Jane Cronin on 31 October 2018 (1 page) |
22 January 2019 | Registered office address changed from Greenacres Cloudside Congleton Cheshire CW12 3QG to Rustlings Vale Royal Drive Whitegate Northwich CW8 2BA on 22 January 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Notification of Jane Cronin as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Notification of Jane Cronin as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Notification of Paul Anthony Carmel Cronin as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 July 2014 | Director's details changed for Dr. Paul Anthony Carmel Cronin on 26 June 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Jane Cronin on 26 June 2014 (1 page) |
28 July 2014 | Registered office address changed from Foxes Green Farm, Foxwist Green Whitegate Northwich Cheshire CW8 2BJ to Greenacres Cloudside Congleton Cheshire CW12 3QG on 28 July 2014 (1 page) |
28 July 2014 | Director's details changed for Dr. Paul Anthony Carmel Cronin on 26 June 2014 (2 pages) |
28 July 2014 | Secretary's details changed for Jane Cronin on 26 June 2014 (1 page) |
28 July 2014 | Registered office address changed from Foxes Green Farm, Foxwist Green Whitegate Northwich Cheshire CW8 2BJ to Greenacres Cloudside Congleton Cheshire CW12 3QG on 28 July 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: foxes green farm foxwist green, whitegate northwich cheshire CW8 2BJ (1 page) |
31 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: foxes green farm foxwist green, whitegate northwich cheshire CW8 2BJ (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 08/05/05; full list of members; amend (6 pages) |
29 November 2005 | Return made up to 08/05/05; full list of members; amend (6 pages) |
24 October 2005 | Ad 01/02/05--------- £ si [email protected] (2 pages) |
24 October 2005 | Ad 01/02/05--------- £ si [email protected] (2 pages) |
29 June 2005 | Return made up to 08/05/05; full list of members
|
29 June 2005 | Return made up to 08/05/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
22 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 December 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
19 December 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 May 2003 | Return made up to 08/05/03; full list of members
|
22 May 2003 | Return made up to 08/05/03; full list of members
|
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: fernwood house fernwood road newcastle upon tyne NW2 1TJ (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: fernwood house fernwood road newcastle upon tyne NW2 1TJ (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
8 May 2002 | Incorporation (18 pages) |
8 May 2002 | Incorporation (18 pages) |