Nantwich
Cheshire
CW5 6PF
Secretary Name | Lesley Ann Dovey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Mark Dovey |
---|---|
Date of Birth | February 1956 (Born 66 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 | 43 Pikemere Road Alsager Stoke On Trent Staffordshire ST7 2SE |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Carl Dovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxes Bank Cottage Bridgemere Road Nantwich Cheshire CW5 7PN |
Registered Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Carl Dovey 50.00% Ordinary |
---|---|
50 at £1 | Lesley Ann Dovey 25.00% Ordinary |
50 at £1 | Marc John Dovey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £648,994 |
Cash | £7,576 |
Current Liabilities | £612,552 |
Latest Accounts | 31 May 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2022 (3 months ago) |
---|---|
Next Return Due | 3 June 2023 (9 months, 2 weeks from now) |
15 March 2017 | Delivered on: 21 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 castle court mill street nantwich and parking space t/no. CH573670. Outstanding |
---|---|
29 October 2012 | Delivered on: 8 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a land & buildings on the north west side of first avenue crewe t/no CH295812 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 December 2005 | Delivered on: 3 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, first avenue, crewe, cheshire t/no CH93665. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 June 2002 | Delivered on: 18 June 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £36,000 due from carl dovey to the company. Outstanding |
14 June 2002 | Delivered on: 18 June 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 June 2002 | Delivered on: 18 June 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £36,000 due from mark dovey to the company. Outstanding |
12 December 2008 | Delivered on: 18 December 2008 Satisfied on: 14 January 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eardswick newcastle road balterley t/no SF533423 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 2008 | Delivered on: 11 June 2008 Satisfied on: 10 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the nroth west of quakers coppice crewe t/n CH239402 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
---|---|
3 June 2021 | Confirmation statement made on 20 May 2021 with updates (5 pages) |
15 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
11 April 2020 | Secretary's details changed for Lesley Ann Dovey on 11 April 2020 (1 page) |
11 April 2020 | Director's details changed for Mr Carl Dovey on 11 April 2020 (2 pages) |
11 April 2020 | Registered office address changed from Foxes Bank Cottage Bridgemere Lane Hunsterson Nantwich Cheshire CW5 7PN to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 11 April 2020 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
5 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
13 November 2017 | Satisfaction of charge 4 in full (2 pages) |
13 November 2017 | Satisfaction of charge 4 in full (2 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
21 March 2017 | Registration of charge 044424710008, created on 15 March 2017 (8 pages) |
21 March 2017 | Registration of charge 044424710008, created on 15 March 2017 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 July 2016 | Satisfaction of charge 1 in full (1 page) |
14 July 2016 | Satisfaction of charge 3 in full (1 page) |
14 July 2016 | Satisfaction of charge 1 in full (1 page) |
14 July 2016 | Satisfaction of charge 3 in full (1 page) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Secretary's details changed for Lesley Ann Dovey on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Carl Dovey on 20 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Carl Dovey on 20 May 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Lesley Ann Dovey on 20 May 2014 (1 page) |
14 January 2014 | Satisfaction of charge 6 in full (2 pages) |
14 January 2014 | Satisfaction of charge 6 in full (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Director's details changed for Carl Dovey on 20 May 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Lesley Ann Dovey on 21 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Director's details changed for Carl Dovey on 20 May 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Lesley Ann Dovey on 21 May 2012 (2 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 September 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
3 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
7 August 2008 | Return made up to 20/05/08; full list of members (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 August 2007 | Return made up to 20/05/07; change of members
|
22 August 2007 | Return made up to 20/05/07; change of members
|
16 April 2007 | Registered office changed on 16/04/07 from: willow barn toad hole farm barthomley crewe cheshire CW2 5PQ (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: willow barn toad hole farm barthomley crewe cheshire CW2 5PQ (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
29 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
27 July 2005 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
27 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
27 July 2005 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
29 November 2004 | Return made up to 20/05/04; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
29 November 2004 | Return made up to 20/05/04; full list of members (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
18 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
18 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Ad 20/05/02--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Ad 20/05/02--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
20 May 2002 | Incorporation (9 pages) |
20 May 2002 | Incorporation (9 pages) |