Lymm
Cheshire
WA13 0LQ
Director Name | Mr Bernard John Eaton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 11 Grammar School Road Lymm WA13 0BQ |
Secretary Name | Fiona June Eaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grammar School Road Lymm WA13 0BQ |
Director Name | Mrs Fiona June Eaton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 47 Sandmoor Place Lymm Cheshire WA13 0LQ |
Director Name | Mrs Fiona June Eaton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grammar School Road Lymm WA13 0BQ |
Director Name | Mr Robert Donald Campbell Currie |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Tarvin Road Manley Frodsham Cheshire WA6 9EJ |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | greenwoodretail.com |
---|---|
Email address | [email protected] |
Telephone | 01565 650101 |
Telephone region | Knutsford |
Registered Address | 11 Grammar School Road Lymm WA13 0BQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
50 at £1 | Bernard Eaton 50.00% Ordinary |
---|---|
50 at £1 | Fiona Eaton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,964 |
Cash | £87 |
Current Liabilities | £157,550 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (1 week, 6 days ago) |
---|---|
Next Return Due | 5 June 2024 (1 year from now) |
21 May 2003 | Delivered on: 22 May 2003 Persons entitled: Hsbc 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 |
---|
29 September 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
---|---|
29 June 2021 | Registered office address changed from 47 Sandmoor Place Lymm WA13 0LQ England to 11 Grammar School Road Lymm WA13 0BQ on 29 June 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
1 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed from George House 3 Royal Court Tatton Street Knutsford Cheshire WA16 6EN to 47 Sandmoor Place Lymm WA13 0LQ on 25 February 2020 (1 page) |
28 August 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
22 September 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 June 2016 | Director's details changed for Fiona June Eaton on 6 April 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Bernard John Eaton on 6 April 2016 (2 pages) |
10 June 2016 | Director's details changed for Fiona June Eaton on 6 April 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Bernard John Eaton on 6 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
13 May 2014 | Registered office address changed from Suite 1 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Suite 1 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 13 May 2014 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Bernard John Eaton on 22 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Bernard John Eaton on 22 May 2011 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
20 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Robert Donald Campbell Currie on 22 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Fiona June Eaton on 22 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Robert Donald Campbell Currie on 22 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Fiona June Eaton on 22 May 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Director appointed robert donald campbell currie (2 pages) |
22 May 2008 | Director appointed fiona june eaton (2 pages) |
22 May 2008 | Director appointed robert donald campbell currie (2 pages) |
22 May 2008 | Director appointed fiona june eaton (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 14 bold street warrington WA1 1DL (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 14 bold street warrington WA1 1DL (1 page) |
13 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
13 July 2006 | Return made up to 22/05/06; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (5 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
17 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
17 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
17 June 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Ad 12/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 September 2002 | Ad 12/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New secretary appointed (2 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
22 May 2002 | Incorporation (17 pages) |
22 May 2002 | Incorporation (17 pages) |