Astbury
Congleton
CW12 4RR
Director Name | Mrs Yvonne Marie Huntington |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR |
Secretary Name | Margaret Ann Huntington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Barnside Way Macclesfield SK10 2TZ |
Director Name | Mrs Margaret Ann Huntington |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Barnside Way Macclesfield Cheshire SK10 2TZ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | footprintsnurseries.co.uk |
---|
Registered Address | Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Newbold Astbury |
Ward | Odd Rode |
Address Matches | 7 other UK companies use this postal address |
75k at £1 | Elizabeth Healey 99.73% Preference |
---|---|
100 at £1 | Yvonne Huntington 0.13% Ordinary A |
50 at £1 | James Edwin Huntington 0.07% Ordinary |
50 at £1 | Margaret Ann Huntington 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,093 |
Cash | £338 |
Current Liabilities | £63,650 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2023 (1 month from now) |
31 October 2012 | Delivered on: 5 November 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 154 cumberland street macclesfield cheshire t/no CH286240 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance, by way of assignment the rental income and the benefit of all other rights and claims including all rights and claims against all persons who now or have been or may become lessees sub-lessees licensees or occupiers of the charged property see image for full details. Outstanding |
---|---|
31 October 2012 | Delivered on: 5 November 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 September 2021 | Cancellation of shares. Statement of capital on 30 June 2021
|
---|---|
2 September 2021 | Purchase of own shares.
|
21 July 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
12 July 2021 | Second filing of Confirmation Statement dated 20 June 2019 (6 pages) |
30 June 2021 | Change of details for Dr James Edwin Huntington as a person with significant control on 1 October 2018 (2 pages) |
23 June 2021 | Change of details for Dr James Edwin Huntington as a person with significant control on 1 October 2018 (2 pages) |
19 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
3 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
13 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
6 March 2020 | Change of details for Dr James Edwin Huntington as a person with significant control on 1 January 2020 (2 pages) |
6 March 2020 | Director's details changed for Mrs Yvonne Marie Huntington on 27 January 2020 (2 pages) |
6 March 2020 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR on 6 March 2020 (1 page) |
28 January 2020 | Cancellation of shares. Statement of capital on 11 June 2019
|
9 January 2020 | Resolutions
|
9 January 2020 | Purchase of own shares. (3 pages) |
30 November 2019 | Resolutions
|
18 July 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
18 July 2019 | Confirmation statement made on 20 June 2019 with updates
|
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 December 2018 | Director's details changed for Dr James Edwin Huntington on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mrs Yvonne Marie Huntington on 4 December 2018 (2 pages) |
4 December 2018 | Change of details for Dr James Edwin Huntington as a person with significant control on 4 December 2018 (2 pages) |
3 October 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 August 2018 | Cancellation of shares. Statement of capital on 1 July 2018
|
28 August 2018 | Purchase of own shares. (3 pages) |
17 August 2018 | Cancellation of shares. Statement of capital on 31 May 2017
|
12 July 2018 | Resolutions
|
2 July 2018 | Appointment of Mrs Yvonne Marie Huntington as a director on 2 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Margaret Ann Huntington as a director on 11 January 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
1 February 2018 | Cancellation of shares. Statement of capital on 31 May 2017
|
26 January 2018 | Termination of appointment of Margaret Ann Huntington as a secretary on 11 January 2018 (1 page) |
23 January 2018 | Resolutions
|
23 January 2018 | Purchase of own shares. (3 pages) |
20 December 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Secretary's details changed for Margaret Ann Huntington on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Margaret Ann Huntington on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Margaret Ann Huntington on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Margaret Ann Huntington on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
29 December 2016 | Purchase of own shares. (3 pages) |
29 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Cancellation of shares. Statement of capital on 23 June 2016
|
6 December 2016 | Cancellation of shares. Statement of capital on 23 June 2016
|
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mrs Margaret Ann Huntington on 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mrs Margaret Ann Huntington on 31 October 2015 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 May 2011 | Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
22 November 2010 | Resolutions
|
22 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Appointment of Mrs Margaret Ann Huntington as a director (2 pages) |
22 July 2010 | Appointment of Mrs Margaret Ann Huntington as a director (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
17 February 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
28 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 May 2004 | Return made up to 24/05/04; full list of members (5 pages) |
19 May 2004 | Return made up to 24/05/04; full list of members (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 December 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
18 December 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
1 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
1 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (3 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
2 June 2002 | Resolutions
|
2 June 2002 | Ad 24/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
2 June 2002 | Resolutions
|
2 June 2002 | Ad 24/05/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 May 2002 | Incorporation (12 pages) |
24 May 2002 | Incorporation (12 pages) |