Chester West Employment Park
Chester
Cheshire
CH1 4QL
Wales
Director Name | Pauline Brenda Watkins |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Soap Maker |
Country of Residence | United Kingdom |
Correspondence Address | Long Tehidy Thorney Green Road Stowupland Suffolk IP14 4AB |
Director Name | Richard Howel Watkins |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Soap Maker |
Country of Residence | United Kingdom |
Correspondence Address | Long Tehidy Thorney Green Road Stowupland Suffolk IP14 4AB |
Director Name | Zoe Stearn |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Tehidy Thorney Green Road Stowupland Suffolk IP14 4AB |
Director Name | Thomas Watkins |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Tehidy Thorney Green Road Stowupland Suffolk IP14 4AB |
Secretary Name | Richard Howel Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Soap Maker |
Country of Residence | United Kingdom |
Correspondence Address | Long Tehidy Thorney Green Road Stowupland Suffolk IP14 4AB |
Website | www.soap-makers.com/ |
---|---|
Email address | [email protected] |
Telephone | 01359 242880 |
Telephone region | Pakenham |
Registered Address | Premco Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Chester |
Year | 2013 |
---|---|
Net Worth | £171 |
Current Liabilities | £74,063 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 May 2022 (1 year ago) |
---|---|
Next Return Due | 3 June 2023 (4 days from now) |
27 May 2014 | Delivered on: 6 June 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
9 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
9 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
30 August 2018 | Resolutions
|
22 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 June 2017 | Notification of Alan Richard Morris as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Alan Richard Morris as a person with significant control on 31 October 2016 (2 pages) |
26 June 2017 | Notification of Alan Richard Morris as a person with significant control on 31 October 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
23 February 2017 | Termination of appointment of Thomas Watkins as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Thomas Watkins as a director on 23 February 2017 (1 page) |
19 December 2016 | Termination of appointment of Zoe Stearn as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Zoe Stearn as a director on 19 December 2016 (1 page) |
15 November 2016 | Appointment of Mr Alan Richard Morris as a director on 31 October 2016 (3 pages) |
15 November 2016 | Appointment of Mr Alan Richard Morris as a director on 31 October 2016 (3 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
21 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
8 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
8 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
20 November 2015 | Registered office address changed from Long Tehidy Thorney Green Road Stowupland Suffolk IP14 4AB to Premco Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL on 20 November 2015 (2 pages) |
20 November 2015 | Registered office address changed from Long Tehidy Thorney Green Road Stowupland Suffolk IP14 4AB to Premco Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL on 20 November 2015 (2 pages) |
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Pauline Brenda Watkins as a director on 30 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard Howel Watkins as a secretary on 30 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard Howel Watkins as a director on 30 April 2015 (1 page) |
4 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Pauline Brenda Watkins as a director on 30 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard Howel Watkins as a secretary on 30 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Richard Howel Watkins as a director on 30 April 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
6 June 2014 | Registration of charge 044423620001 (24 pages) |
6 June 2014 | Registration of charge 044423620001 (24 pages) |
24 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Director's details changed for Zoe Watkins on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Director's details changed for Zoe Watkins on 20 May 2011 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Thomas Watkins on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard Howel Watkins on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Zoe Watkins on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Pauline Brenda Watkins on 20 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Thomas Watkins on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Richard Howel Watkins on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Zoe Watkins on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Pauline Brenda Watkins on 20 May 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 August 2008 | Return made up to 20/05/08; full list of members (5 pages) |
20 August 2008 | Return made up to 20/05/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 January 2007 | Return made up to 20/05/06; full list of members (3 pages) |
23 January 2007 | Return made up to 20/05/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
8 June 2005 | Return made up to 20/05/05; full list of members (9 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 August 2004 | Return made up to 20/05/04; full list of members (9 pages) |
12 August 2004 | Return made up to 20/05/04; full list of members (9 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
27 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2004 | Return made up to 20/05/03; full list of members (7 pages) |
25 January 2004 | Return made up to 20/05/03; full list of members (7 pages) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2002 | Incorporation (16 pages) |
20 May 2002 | Incorporation (16 pages) |