Doddington
Nantwich
CW5 7NJ
Secretary Name | Mrs Janet Lesley Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2002(1 week after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doddington Park House Doddington Nantwich Cheshire CW5 7NJ |
Director Name | Mrs Rachel Jayne Telfer |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doddington Park House Doddington Nantwich CW5 7NJ |
Director Name | Mrs Janet Lesley Harrison |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doddington Park House Doddington Nantwich CW5 7NJ |
Director Name | Mrs Georgina Elizabeth Garwood |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doddington Park House Doddington Nantwich CW5 7NJ |
Director Name | Miss Victoria Isobel Nicholls |
---|---|
Date of Birth | April 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Doddington Park House Doddington Nantwich CW5 7NJ |
Director Name | Mrs Rebecca Kate Wilson |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 February 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doddington Park House Doddington Nantwich CW5 7NJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01270 520240 |
---|---|
Telephone region | Crewe |
Registered Address | Doddington Park House Doddington Nantwich CW5 7NJ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Doddington |
Ward | Wybunbury |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Malcolm Charles Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307,803 |
Cash | £4,328 |
Current Liabilities | £38,528 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 May 2022 (1 year ago) |
---|---|
Next Return Due | 3 June 2023 (4 days from now) |
27 February 2014 | Delivered on: 28 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings at tadgedale quarry mucklestone road loggerheads market drayton shropshire. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 September 2003 | Delivered on: 23 September 2003 Persons entitled: Frank Clive Caulkin and Jill Caulkin Classification: Legal charge Secured details: £280,000.00 due or to become due from the company to the chargee. Particulars: The f/h property known as tadgedale quarry, mucklestone road, loggerheads, market drayton, shropshire. Outstanding |
16 December 2021 | Satisfaction of charge 044430280002 in full (1 page) |
---|---|
4 October 2021 | Audited abridged accounts made up to 30 September 2020 (5 pages) |
17 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
2 November 2020 | Director's details changed for Mr Malcolm Charles Harrison on 2 November 2020 (2 pages) |
10 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (5 pages) |
24 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mrs Janet Lesley Harrison as a director on 17 February 2020 (2 pages) |
17 February 2020 | Appointment of Mrs Georgina Elizabeth Garwood as a director on 17 February 2020 (2 pages) |
17 February 2020 | Appointment of Mrs Rebecca Kate Wilson as a director on 17 February 2020 (2 pages) |
17 February 2020 | Appointment of Miss Victoria Isobel Nicholls as a director on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Malcolm Charles Harrison on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mrs Rachel Jayne Telfer on 17 February 2020 (2 pages) |
3 July 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
10 February 2019 | Satisfaction of charge 1 in full (1 page) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (5 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
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 | Director's details changed for Mr Malcolm Charles Harrison on 26 May 2016 (2 pages) |
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 | Director's details changed for Mr Malcolm Charles Harrison on 26 May 2016 (2 pages) |
27 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 February 2014 | Registration of charge 044430280002 (15 pages) |
28 February 2014 | Registration of charge 044430280002 (15 pages) |
3 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 February 2013 | Appointment of Mrs Rachel Jayne Telfer as a director (2 pages) |
6 February 2013 | Appointment of Mrs Rachel Jayne Telfer as a director (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / malcolm harrison / 15/06/2009 (1 page) |
15 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / malcolm harrison / 15/06/2009 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
12 July 2007 | Return made up to 20/05/07; no change of members (6 pages) |
12 July 2007 | Return made up to 20/05/07; no change of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 July 2006 | Return made up to 20/05/06; full list of members (6 pages) |
11 July 2006 | Return made up to 20/05/06; full list of members (6 pages) |
8 September 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
8 September 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
2 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
16 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
5 June 2002 | Company name changed audenglen LIMITED\certificate issued on 05/06/02 (2 pages) |
5 June 2002 | Company name changed audenglen LIMITED\certificate issued on 05/06/02 (2 pages) |
20 May 2002 | Incorporation (11 pages) |
20 May 2002 | Incorporation (11 pages) |