38 Offley Road
Sandbach
Cheshire
CW11 1GY
Director Name | Mr Anthony William Welton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Bank Borrowdale Road Keswick Cumbria CA12 5UP |
Secretary Name | Marie Christina Welton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Beech Bank Borrowdale Road Keswick Cumbria CA12 5UP |
Director Name | David Robert Hill |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Low House Lowes Water Cockermouth CA13 9UX |
Director Name | Ruth Elizabeth Hill |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Low House Loweswater Cockermouth Cumbria CA13 9UX |
Secretary Name | David Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Low House Lowes Water Cockermouth CA13 9UX |
Director Name | Mrs Ann Marie Wareing |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2005) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 4 Craig Road Workington Cumbria CA14 3JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 7 other UK companies use this postal address |
1.1m at £1 | Norham House 1034 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £816,444 |
Cash | £45,771 |
Current Liabilities | £305,113 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
13 December 2006 | Delivered on: 15 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
---|---|
13 December 2006 | Delivered on: 15 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 holmes chapel highways depot, station road, chapel, crewe. T/n CH541027. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
6 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Registered office address changed from 5 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA England on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 5 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA England on 25 April 2012 (1 page) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 October 2009 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 27 October 2009 (1 page) |
27 October 2009 | Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page) |
27 October 2009 | Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page) |
27 October 2009 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 27 October 2009 (1 page) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 1 whiteside station road holmes chapel crewe cheshire CW4 8AA (1 page) |
12 December 2008 | Return made up to 30/06/08; full list of members (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 1 whiteside station road holmes chapel crewe cheshire CW4 8AA (1 page) |
12 December 2008 | Return made up to 30/06/08; full list of members (3 pages) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of register of members (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: the old barn, holly house estate cranage middlewich cheshire CW10 9LT (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: the old barn, holly house estate cranage middlewich cheshire CW10 9LT (1 page) |
18 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
16 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: orchard house strawberry how road cockermouth cumbria CA13 9XQ (1 page) |
16 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: orchard house strawberry how road cockermouth cumbria CA13 9XQ (1 page) |
16 August 2006 | Location of register of members (1 page) |
16 August 2006 | Location of register of members (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | Ad 23/09/05--------- £ si 1055430@1=1055430 £ ic 1/1055431 (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Ad 23/09/05--------- £ si 1055430@1=1055430 £ ic 1/1055431 (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | Nc inc already adjusted 23/09/05 (1 page) |
17 October 2005 | Resolutions
|
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Nc inc already adjusted 23/09/05 (1 page) |
19 July 2005 | Return made up to 30/06/05; full list of members
|
19 July 2005 | Return made up to 30/06/05; full list of members
|
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: low house loweswater cockermouth cumbria CA13 9UX (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: low house loweswater cockermouth cumbria CA13 9UX (1 page) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
30 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 September 2003 | Company name changed tower developments LIMITED\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed tower developments LIMITED\certificate issued on 23/09/03 (2 pages) |
13 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o ccpl LIMITED strawberry how business centre lorton road, cockermouth cumbria CA13 9XQ (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o ccpl LIMITED strawberry how business centre lorton road, cockermouth cumbria CA13 9XQ (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed;new director appointed (3 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New secretary appointed;new director appointed (3 pages) |
8 August 2002 | Incorporation (19 pages) |
8 August 2002 | Incorporation (19 pages) |