Winnington
Northwich
Cheshire
CW8 4BW
Director Name | Mr Robert Andrew Kennerley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2002(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 'Lynwood' 20 Birches Lane, Lostock Green Northwich Cheshire CW9 7SN |
Secretary Name | Mr Robert Andrew Kennerley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2002(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 'Lynwood' 20 Birches Lane, Lostock Green Northwich Cheshire CW9 7SN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | theforkliftpeople.co.uk |
---|---|
Telephone | 01606 42999 |
Telephone region | Northwich |
Registered Address | Chapel Street, Wincham Northwich Cheshire CW9 6DA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
1 at £1 | Mr Nigel Keith Griffiths 50.00% Ordinary |
---|---|
1 at £1 | Mr Robert Kennerley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,463 |
Cash | £93,359 |
Current Liabilities | £237,839 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
2 October 2015 | Delivered on: 2 October 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
19 February 2008 | Delivered on: 21 February 2008 Persons entitled: Rbs Invoice Finance Limited 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 see image for full details. Outstanding |
30 October 2006 | Delivered on: 2 November 2006 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 |
11 July 2003 | Delivered on: 15 July 2003 Satisfied on: 15 March 2008 Persons entitled: Hsbc 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 |
5 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
2 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (18 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 October 2015 | Registration of charge 045396660004, created on 2 October 2015 (18 pages) |
2 October 2015 | Registration of charge 045396660004, created on 2 October 2015 (18 pages) |
2 October 2015 | Registration of charge 045396660004, created on 2 October 2015 (18 pages) |
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Robert Andrew Kennerley on 19 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Robert Andrew Kennerley on 19 September 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
24 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: unit 3 kingfisher court denton drive northwich cheshire CW9 7TT (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: unit 3 kingfisher court denton drive northwich cheshire CW9 7TT (1 page) |
4 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 September 2004 | Return made up to 19/09/04; full list of members
|
30 September 2004 | Return made up to 19/09/04; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Incorporation (15 pages) |
19 September 2002 | Incorporation (15 pages) |