Congleton
Cheshire
CW12 1EG
Director Name | Mrs Michelle Hillier |
---|---|
Date of Birth | August 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Park Street Congleton Cheshire CW12 1EG |
Secretary Name | Mr Peter Edward Owen |
---|---|
Status | Current |
Appointed | 18 July 2016(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 86 Park Street Congleton Cheshire CW12 1EG |
Secretary Name | Heather Eunice Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Leek Road Mossley Congleton Cheshire CW12 3HX |
Secretary Name | Mrs Michelle Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(7 years after company formation) |
Appointment Duration | 7 years (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | 86 Park Street Congleton Cheshire CW12 1EG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 01260 281551 |
---|---|
Telephone region | Congleton |
Registered Address | 86 Park Street Congleton Cheshire CW12 1EG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
1 at £1 | Mark William Hillier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,528 |
Cash | £174,982 |
Current Liabilities | £49,175 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 April 2024 (10 months, 3 weeks from now) |
17 July 2002 | Delivered on: 25 July 2002 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 |
---|
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
8 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 May 2018 | Change of details for Mr Mark William Hillier as a person with significant control on 2 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
9 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
9 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
9 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
5 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
5 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Appointment of Mrs Michelle Hillier as a director on 18 July 2016 (2 pages) |
18 October 2016 | Appointment of Mrs Michelle Hillier as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Peter Edward Owen as a secretary on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Peter Edward Owen as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Michelle Hillier as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Director's details changed for Mark William Hillier on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Michelle Hillier as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Director's details changed for Mark William Hillier on 18 July 2016 (2 pages) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Resolutions
|
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 December 2014 | Resolutions
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
20 January 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
25 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
18 January 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
7 January 2011 | Director's details changed for Mark William Hillier on 7 January 2011 (2 pages) |
7 January 2011 | Secretary's details changed for Mrs Michelle Hillier on 7 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mark William Hillier on 7 January 2011 (2 pages) |
7 January 2011 | Secretary's details changed for Mrs Michelle Hillier on 7 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mark William Hillier on 7 January 2011 (2 pages) |
7 January 2011 | Secretary's details changed for Mrs Michelle Hillier on 7 January 2011 (1 page) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mark William Hillier on 19 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mark William Hillier on 19 June 2010 (2 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 March 2010 | Registered office address changed from Albany House New Street Congleton Cheshire CW12 3AH on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Albany House New Street Congleton Cheshire CW12 3AH on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Albany House New Street Congleton Cheshire CW12 3AH on 1 March 2010 (1 page) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated secretary heather hillier (1 page) |
8 July 2009 | Secretary appointed mrs michelle hillier (1 page) |
8 July 2009 | Appointment terminated secretary heather hillier (1 page) |
8 July 2009 | Secretary appointed mrs michelle hillier (1 page) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
23 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 2-6 adventure place hanley stoke on trent ST1 3AF (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 2-6 adventure place hanley stoke on trent ST1 3AF (1 page) |
25 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members
|
13 July 2006 | Return made up to 19/06/06; full list of members
|
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 August 2004 | Return made up to 19/06/04; full list of members
|
13 August 2004 | Return made up to 19/06/04; full list of members
|
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 July 2003 | Return made up to 19/06/03; full list of members
|
19 July 2003 | Return made up to 19/06/03; full list of members
|
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (20 pages) |
19 June 2002 | Incorporation (20 pages) |