Barthomley Road
Crewe
Cheshire
CW2 5NT
Secretary Name | Mrs Deborah Coyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Farm Barthomley Road Crewe Cheshire CW2 5NT |
Director Name | Mr Neil Anthony Chapman |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stables End Deanrow Road Wilmslow Cheshire SK9 2BU |
Director Name | Cedric Anthony Ulett |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2007) |
Role | IFA |
Correspondence Address | Brumana 42 St Andrews Road Lostock Bolton Lancashire BL6 4AB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Telephone | 0161 8778256 |
---|---|
Telephone region | Manchester |
Registered Address | Bridge House Farm Barthomley Road Bartomley Crewe CW2 5NT |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe Green |
Ward | Haslington |
100 at £1 | Deborah Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,312 |
Current Liabilities | £111,598 |
Latest Accounts | 28 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 24 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2023 (1 month from now) |
17 January 2019 | Delivered on: 17 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flats 1-6, 1 rushford avenue, manchester M19 2HG. Outstanding |
---|---|
19 August 2016 | Delivered on: 22 August 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 1 rushford avenue, manchester M19 2HG. Outstanding |
15 December 2009 | Delivered on: 5 January 2010 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 rushford avenue longsight manchester t/n LA114655, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
21 October 2004 | Delivered on: 29 October 2004 Satisfied on: 18 December 2009 Persons entitled: Barclays 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 |
29 August 2003 | Delivered on: 4 September 2003 Satisfied on: 18 December 2009 Persons entitled: Barclays 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: 1 rushford avenue, levenshulme, manchester. Fully Satisfied |
3 March 2003 | Delivered on: 7 March 2003 Satisfied on: 7 January 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land and buildings k/a 1 rushford avenue longsight manchester f/h absolute t/n LA114655. 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 |
22 December 2021 | Total exemption full accounts made up to 29 March 2021 (10 pages) |
---|---|
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 29 March 2020 (10 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 29 March 2019 (10 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
17 January 2019 | Registration of charge 044819740006, created on 17 January 2019 (4 pages) |
18 December 2018 | Unaudited abridged accounts made up to 29 March 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
20 March 2018 | Unaudited abridged accounts made up to 29 March 2017 (8 pages) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
21 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 August 2016 | Registration of charge 044819740005, created on 19 August 2016 (32 pages) |
22 August 2016 | Registration of charge 044819740005, created on 19 August 2016 (32 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Secretary's details changed for Deborah Chapman on 5 August 2014 (1 page) |
15 December 2015 | Director's details changed for Deborah Chapman on 5 August 2014 (2 pages) |
15 December 2015 | Secretary's details changed for Deborah Chapman on 5 August 2014 (1 page) |
15 December 2015 | Director's details changed for Deborah Chapman on 5 August 2014 (2 pages) |
18 November 2015 | Company name changed ccp (north west) LTD\certificate issued on 18/11/15
|
18 November 2015 | Company name changed ccp (north west) LTD\certificate issued on 18/11/15
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Company name changed chapman commercial properties LTD\certificate issued on 21/10/14
|
21 October 2014 | Change of name notice (2 pages) |
21 October 2014 | Company name changed chapman commercial properties LTD\certificate issued on 21/10/14
|
21 October 2014 | Change of name notice (2 pages) |
25 September 2014 | Registered office address changed from Nash Road Trafford Park Manchester M17 1SU to Bridge House Farm Barthomley Road Bartomley Crewe CW2 5NT on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from Nash Road Trafford Park Manchester M17 1SU to Bridge House Farm Barthomley Road Bartomley Crewe CW2 5NT on 25 September 2014 (2 pages) |
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Deborah Chapman on 11 July 2011 (2 pages) |
31 July 2012 | Director's details changed for Deborah Chapman on 11 July 2011 (2 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Deborah Chapman on 11 July 2011 (2 pages) |
31 July 2012 | Director's details changed for Deborah Chapman on 11 July 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Deborah Chapman on 10 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Deborah Chapman on 10 July 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Appointment terminated director neil chapman (1 page) |
4 November 2008 | Appointment terminated director neil chapman (1 page) |
13 August 2008 | Return made up to 10/07/08; full list of members (7 pages) |
13 August 2008 | Return made up to 10/07/08; full list of members (7 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o chapman commercials astra business road trafford park manchester gr manchester M17 1SU (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o chapman commercials astra business road trafford park manchester gr manchester M17 1SU (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
16 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 October 2006 | Company name changed d c n properties LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed d c n properties LIMITED\certificate issued on 03/10/06 (2 pages) |
28 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: astra business park guinness road trafford park manchester greater manchester M17 1SY (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: astra business park guinness road trafford park manchester greater manchester M17 1SY (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: stables end dean row road wilmslow SK9 2BU (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: stables end dean row road wilmslow SK9 2BU (1 page) |
10 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
10 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Return made up to 10/07/04; full list of members
|
7 September 2004 | Return made up to 10/07/04; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
7 October 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 September 2003 | Return made up to 10/07/03; full list of members
|
18 September 2003 | Return made up to 10/07/03; full list of members
|
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | New director appointed (1 page) |
20 March 2003 | Company name changed chapman commercial properties lt d\certificate issued on 19/03/03 (2 pages) |
20 March 2003 | Company name changed chapman commercial properties lt d\certificate issued on 19/03/03 (2 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | Ad 10/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | Ad 10/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Incorporation (16 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Incorporation (16 pages) |