Tarvin
Cheshire
CH3 8HH
Wales
Secretary Name | Mrs Rosamound Angela Chesworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy Farm Stapleford Tarvin Cheshire CH3 8HH Wales |
Director Name | Mrs Rosamound Angela Chesworth |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Homecare Assistant |
Country of Residence | England |
Correspondence Address | Smithy Farm Stapleford Tarvin Cheshire CH3 8HH Wales |
Director Name | Vincent Samuel Chesworth |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Builder |
Correspondence Address | Smithy Farm Stapleford Tarvin Cheshire CH3 8HH Wales |
Secretary Name | Mark Chesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Farm Stapleford Tarvin Cheshire CH3 8HH Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.miltonbrook.com |
---|---|
Email address | [email protected] |
Telephone | 01829 741166 |
Telephone region | Tarporley |
Registered Address | Smithy Farm, Stapleford Tarvin Cheshire CH3 8HH Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarvin |
Ward | Tarvin and Kelsall |
Year | 2013 |
---|---|
Net Worth | £374,399 |
Cash | £8,029 |
Current Liabilities | £1,626,375 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 5 July 2022 (11 months ago) |
---|---|
Next Return Due | 19 July 2023 (1 month, 2 weeks from now) |
8 November 2012 | Delivered on: 14 November 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 October 2012 | Delivered on: 27 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a milton brook estate barrow lane, great barrow, chester t/nos:CH352733, CH494112, CH527674, CH144378, CH434198 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 July 2004 | Delivered on: 9 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holme glen holme street tarvin chester t/n CH477835. 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 |
13 September 2002 | Delivered on: 17 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings at sheaf farm broomheath lane tarvin chester. 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 |
17 September 2004 | Delivered on: 22 September 2004 Satisfied on: 13 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at milton brook estate, great barrow, chester t/nos. CH352733, CH352732, CH434197, CH494112, CH144378, CH115341, CH434198 and CH218679. 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. Fully Satisfied |
14 August 2002 | Delivered on: 20 August 2002 Satisfied on: 8 November 2012 Persons entitled: National Westminster 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. Fully Satisfied |
8 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
22 May 2019 | Second filing of Confirmation Statement dated 05/07/2018 (7 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates
|
2 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
25 August 2016 | 05/07/16 Statement of Capital gbp 3 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Mark Chesworth on 5 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Mark Chesworth on 5 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Mark Chesworth on 5 July 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
1 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
28 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 February 2007 | Return made up to 05/07/06; full list of members
|
21 February 2007 | Return made up to 05/07/06; full list of members
|
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 December 2003 | Return made up to 05/07/03; full list of members
|
18 December 2003 | Return made up to 05/07/03; full list of members
|
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Ad 06/07/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Ad 06/07/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Incorporation (17 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Incorporation (17 pages) |