Knutsford
WA16 8EQ
Director Name | Louise Wilkinson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 3 Beech Road Cheadle Hulme Cheadle Cheshire SK8 7BW |
Secretary Name | April Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Entwisle Avenue Davyhulme Manchester M41 5TW |
Secretary Name | Colin Arthur Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2015) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Entwisle Avenue Davyhulme Manchester M41 5TW |
Director Name | Colin Arthur Hadley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2015) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Entwisle Avenue Davyhulme Manchester M41 5TW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Mobberley Road Knutsford WA16 8EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
3 at £1 | April Laura Johnson 75.00% Ordinary |
---|---|
1 at £1 | Integra Consulting Engineers 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,250 |
Cash | £8,020 |
Current Liabilities | £161,278 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
22 September 2009 | Delivered on: 26 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 kilvert drive sale cheshire t/no GM942368 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
---|---|
29 September 2006 | Delivered on: 10 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 eldon place eccles manchester. 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 |
12 March 2004 | Delivered on: 19 March 2004 Persons entitled: The Royal Bank of Scotland 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 |
13 March 2009 | Delivered on: 25 March 2009 Satisfied on: 26 September 2009 Persons entitled: Royal Bank of Scotland PLC Credit Documentation Classification: Legal charge Secured details: £195,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property situate and k/a 8 kilvert drive sale t/no. 6M942368. Fully Satisfied |
6 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
14 October 2021 | Director's details changed (2 pages) |
30 June 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with updates (5 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for April Johnson on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for April Johnson on 28 April 2017 (2 pages) |
28 April 2017 | Registered office address changed from 6 Moorside Knutsford Cheshire WA16 6EU England to 25 Mobberley Road Knutsford WA16 8EQ on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 6 Moorside Knutsford Cheshire WA16 6EU England to 25 Mobberley Road Knutsford WA16 8EQ on 28 April 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 June 2016 | Director's details changed for April Johnson on 4 August 2015 (2 pages) |
23 June 2016 | Termination of appointment of Colin Arthur Hadley as a secretary on 1 June 2015 (1 page) |
23 June 2016 | Termination of appointment of Colin Arthur Hadley as a secretary on 1 June 2015 (1 page) |
23 June 2016 | Registered office address changed from Suite 3 14-32 Hewitt Street Manchester M15 4GB to 6 Moorside Knutsford Cheshire WA16 6EU on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Colin Arthur Hadley as a director on 1 June 2015 (1 page) |
23 June 2016 | Director's details changed for April Johnson on 4 August 2015 (2 pages) |
23 June 2016 | Termination of appointment of Colin Arthur Hadley as a secretary on 1 June 2015 (1 page) |
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Registered office address changed from 6 Moorside Knutsford Cheshire WA16 6EU England to 6 Moorside Knutsford Cheshire WA16 6EU on 23 June 2016 (1 page) |
23 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Colin Arthur Hadley as a director on 1 June 2015 (1 page) |
23 June 2016 | Registered office address changed from 6 Moorside Knutsford Cheshire WA16 6EU England to 6 Moorside Knutsford Cheshire WA16 6EU on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Suite 3 14-32 Hewitt Street Manchester M15 4GB to 6 Moorside Knutsford Cheshire WA16 6EU on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Colin Arthur Hadley as a director on 1 June 2015 (1 page) |
23 June 2016 | Termination of appointment of Colin Arthur Hadley as a secretary on 1 June 2015 (1 page) |
23 June 2016 | Termination of appointment of Colin Arthur Hadley as a director on 1 June 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Registered office address changed from 2Nd Floor Fountain House Fountain Street Manchester M2 2EE on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 2Nd Floor Fountain House Fountain Street Manchester M2 2EE on 31 May 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
23 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
20 August 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | New director appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 30 entwisle avene davyhulme urmston greater manchester M41 5TW (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 30 entwisle avene davyhulme urmston greater manchester M41 5TW (1 page) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Ad 25/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
2 March 2004 | Ad 25/02/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 3 aresco court, gilpin road urmston manchester lancashire M41 9NE (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 3 aresco court, gilpin road urmston manchester lancashire M41 9NE (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
14 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
14 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
19 June 2003 | Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2003 | Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
26 February 2003 | Company name changed the indispensables LIMITED\certificate issued on 26/02/03 (2 pages) |
26 February 2003 | Company name changed the indispensables LIMITED\certificate issued on 26/02/03 (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
30 May 2002 | Incorporation (17 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Incorporation (17 pages) |