Chester
Cheshire
CH3 5AR
Wales
Secretary Name | James Andrew Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr David Richard Meacher Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Orchard Close Upton Chester Cheshire CH2 2JD Wales |
Director Name | Mr Andrew James Woods |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | Glyn Richard Meacher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Ash Paddock Barton Road Farndon Chester Cheshire CH3 6NL Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | 127solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 423580786 |
Telephone region | Mobile |
Registered Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Andrew James Woods 49.97% Preference |
---|---|
5k at £1 | James Hargreaves 49.97% Preference |
1 at £1 | Andrew James Woods 0.01% Ordinary |
1 at £1 | Andrew James Woods 0.01% Ordinary C |
1 at £1 | Andrew James Woods & James Hargreaves 0.01% Ordinary A |
1 at £1 | Claire Hargreaves 0.01% Ordinary D |
1 at £1 | Helen Woods 0.01% Ordinary E |
1 at £1 | James Hargreaves 0.01% Ordinary |
1 at £1 | James Hargreaves 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £149,146 |
Cash | £35,404 |
Current Liabilities | £216,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
31 January 2003 | Delivered on: 7 February 2003 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. Outstanding |
---|
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
21 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
22 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 October 2013 | Statement of company's objects (2 pages) |
11 October 2013 | Statement of company's objects (2 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
9 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
9 March 2012 | Statement of company's objects (2 pages) |
9 March 2012 | Statement of company's objects (2 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Secretary's details changed for James Andrew Hargreaves on 5 August 2010 (1 page) |
22 October 2010 | Director's details changed for James Andrew Hargreaves on 5 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Secretary's details changed for James Andrew Hargreaves on 5 August 2010 (1 page) |
22 October 2010 | Director's details changed for Andrew James Woods on 5 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Andrew James Woods on 5 August 2010 (2 pages) |
22 October 2010 | Director's details changed for James Andrew Hargreaves on 5 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Andrew James Woods on 5 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for James Andrew Hargreaves on 5 August 2010 (2 pages) |
22 October 2010 | Secretary's details changed for James Andrew Hargreaves on 5 August 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Registered office address changed from C/O H & W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from C/O H & W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 19 January 2010 (1 page) |
9 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (6 pages) |
4 April 2009 | Director and secretary's change of particulars / james hargreaves / 27/03/2009 (1 page) |
4 April 2009 | Director and secretary's change of particulars / james hargreaves / 27/03/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 November 2008 | Return made up to 08/08/08; full list of members; amend (7 pages) |
25 November 2008 | Return made up to 08/08/08; full list of members; amend (7 pages) |
20 November 2008 | Nc inc already adjusted 12/11/08 (1 page) |
20 November 2008 | Nc inc already adjusted 12/11/08 (2 pages) |
20 November 2008 | Ad 12/11/08\gbp si 1@1=1\gbp ic 10005/10006\ (4 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Ad 12/11/08\gbp si 1@1=1\gbp ic 10005/10006\ (4 pages) |
20 November 2008 | Ad 12/11/08\gbp si 1@1=1\gbp ic 10006/10007\ (4 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Ad 12/11/08\gbp si 1@1=1\gbp ic 10006/10007\ (4 pages) |
20 November 2008 | Nc inc already adjusted 12/11/08 (1 page) |
20 November 2008 | Nc inc already adjusted 12/11/08 (2 pages) |
20 November 2008 | Resolutions
|
8 August 2008 | Return made up to 08/08/08; full list of members (6 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (6 pages) |
17 June 2008 | Director's change of particulars / andrew woods / 01/02/2006 (1 page) |
17 June 2008 | Director's change of particulars / andrew woods / 01/02/2006 (1 page) |
1 March 2008 | Return made up to 09/08/07; full list of members (6 pages) |
1 March 2008 | Return made up to 09/08/07; full list of members (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
7 August 2007 | £ ic 10004/10003 04/07/07 £ sr 1@1=1 (1 page) |
7 August 2007 | £ ic 10004/10003 04/07/07 £ sr 1@1=1 (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | £ ic 15004/10004 04/07/07 £ sr 5000@1=5000 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | £ ic 15004/10004 04/07/07 £ sr 5000@1=5000 (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Secretary resigned (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 November 2006 | Return made up to 09/08/06; full list of members
|
11 November 2006 | Return made up to 09/08/06; full list of members
|
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 September 2005 | Return made up to 09/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 09/08/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: murlain house union street chester CH1 1QP (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: murlain house union street chester CH1 1QP (1 page) |
15 August 2003 | Nc inc already adjusted 31/03/03 (1 page) |
15 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
15 August 2003 | Nc inc already adjusted 31/03/03 (1 page) |
15 August 2003 | Nc inc already adjusted 31/03/03 (1 page) |
15 August 2003 | Nc inc already adjusted 31/03/03 (1 page) |
15 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Ad 31/03/03--------- £ si 15001@1=15001 £ ic 3/15004 (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Ad 31/03/03--------- £ si 15001@1=15001 £ ic 3/15004 (2 pages) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Ad 09/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Ad 09/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
9 August 2002 | Incorporation (12 pages) |
9 August 2002 | Incorporation (12 pages) |