Great Sankey
Warrington
WA5 2SJ
Secretary Name | Jacqueline Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2002(same day as company formation) |
Role | Staff Nurse |
Correspondence Address | 87 Norbreck Close Great Sankey Warrington WA5 2SJ |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 87 Norbreck Close Great Sankey Warrington WA5 2SJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 87 Norbreck Close Great Sankey Warrington WA5 2SJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Great Sankey South |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £310,063 |
Cash | £57,073 |
Current Liabilities | £119,182 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 May 2024 (12 months from now) |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 and 37A london road stockton heath warrington fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
---|---|
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 397 abergele road old colwyn colwyn bay fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 london road stockton heath warrington fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55/57 deardengate haslingden fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 wilson patten street warrington fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents all the goodwill carried on at the property. Outstanding |
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, all plant & machinery see image for full details. Outstanding |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
11 November 2021 | Appointment of Mrs Jacqueline Scott as a director on 10 November 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 10 May 2020 with updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
24 May 2018 | Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN United Kingdom to 87 Norbreck Close Great Sankey Warrington WA5 2SJ on 24 May 2018 (1 page) |
24 May 2018 | Secretary's details changed for Jacqueline Eales on 10 May 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Register(s) moved to registered office address (1 page) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Register(s) moved to registered office address (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
22 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 September 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
15 September 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 June 2008 | Return made up to 10/05/08; no change of members (6 pages) |
16 June 2008 | Return made up to 10/05/08; no change of members (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
4 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
28 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR w (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR w (2 pages) |
10 May 2002 | Incorporation (11 pages) |
10 May 2002 | Incorporation (11 pages) |