Stretton
Cheshire
WA4 5FR
Secretary Name | Martin Keith Fell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Practice Manager |
Correspondence Address | Newlands New Road Drury Buckley Clwyd CH7 3DS Wales |
Director Name | Lesley Elizabeth Morris |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2003) |
Role | Veterinary Surgeon |
Correspondence Address | 7 Back Lane Warrington Cheshire WA5 2XQ |
Secretary Name | Lesley Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2003) |
Role | Veterinary Surgeon |
Correspondence Address | 7 Back Lane Warrington Cheshire WA5 2XQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | John Cartwright 51.00% Ordinary |
---|---|
49 at £1 | Alison Cartwright 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,935,894 |
Cash | £640,243 |
Current Liabilities | £216,707 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 May 2022 (1 year ago) |
---|---|
Next Return Due | 29 May 2023 (overdue) |
8 February 2017 | Delivered on: 10 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 95 maple crescent penketh warrington. 181 knutsofrd road grappenhall warrinton. 208 warrington road widnes. Outstanding |
---|---|
28 January 2016 | Delivered on: 28 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
---|---|
3 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
8 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
4 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 15 May 2019 with updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
1 December 2017 | Satisfaction of charge 044400780002 in full (1 page) |
1 December 2017 | Satisfaction of charge 044400780001 in full (1 page) |
1 December 2017 | Satisfaction of charge 044400780002 in full (1 page) |
1 December 2017 | Satisfaction of charge 044400780001 in full (1 page) |
10 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
10 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 10 July 2017 (1 page) |
10 July 2017 | Notification of John Cartwright as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
10 July 2017 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 10 July 2017 (1 page) |
10 July 2017 | Notification of John Cartwright as a person with significant control on 1 July 2016 (2 pages) |
10 February 2017 | Registration of charge 044400780002, created on 8 February 2017 (41 pages) |
10 February 2017 | Registration of charge 044400780002, created on 8 February 2017 (41 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 January 2016 | Registration of charge 044400780001, created on 28 January 2016 (42 pages) |
28 January 2016 | Registration of charge 044400780001, created on 28 January 2016 (42 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for John Cartwright on 15 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for John Cartwright on 15 May 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
21 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 June 2004 | Return made up to 16/05/04; full list of members (6 pages) |
3 February 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
26 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
2 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 June 2002 | Ad 27/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 June 2002 | Ad 27/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
16 May 2002 | Incorporation (13 pages) |
16 May 2002 | Incorporation (13 pages) |