Nantwich
Cheshire
CW5 7NJ
Secretary Name | Paul Adrian Gresty |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Secretary |
Correspondence Address | 200 Underwood Lane Crewe Cheshire CW1 3SA |
Secretary Name | Mrs Barbara Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2008) |
Role | Letting Properties |
Country of Residence | England |
Correspondence Address | 25 Brocks Croft Gardens Biddulph Stoke On Trent Staffordshire ST8 6BX |
Secretary Name | Samantha Charlene Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 25 Brocks Croft Gardens Biddulph Staffordshire ST8 6BX |
Director Name | Andrew Howle |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years after company formation) |
Appointment Duration | 5 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 25 Brocks Croft Gardens Biddulph Stoke On Trent Staffordshire ST8 6BX |
Director Name | Andrew Howle |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years after company formation) |
Appointment Duration | 5 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 25 Brocks Croft Gardens Biddulph Stoke On Trent Staffordshire ST8 6BX |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Website | www.platinumhc.org |
---|
Registered Address | Lake Lodge Doddington Nantwich Cheshire CW5 7NJ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Doddington |
Ward | Wybunbury |
2 at £1 | Barbara Howle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,774 |
Cash | £1,241 |
Current Liabilities | £2,306 |
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 | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
7 September 2007 | Delivered on: 21 September 2007 Persons entitled: Mortgage Express Classification: Mortgage deed 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: 243 moorland road burslem stoke on trent staffordshire t/n SF432155 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
15 June 2007 | Delivered on: 19 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £71400 due or to become due from the company to. Particulars: 54 macclesfield st burslem stoke on trent. Outstanding |
1 May 2007 | Delivered on: 17 May 2007 Persons entitled: Mortgage Express Classification: Mortgage deed 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: 27 victoria st,basford stoke on trent ST4 6EG; fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
21 October 2005 | Delivered on: 3 November 2005 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £63,750 due or to become due from the company to. Particulars: 6 lincoln road burulem stoke 0N trent. Outstanding |
16 March 2005 | Delivered on: 2 April 2005 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: 6 lincoln road burslem stoke on trent. Outstanding |
6 August 2004 | Delivered on: 7 August 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £38,250.00 due or to become due from the company to the chargee. Particulars: 78 commercial street stoke on trent staffordshire ST6 3DB. Outstanding |
16 April 2004 | Delivered on: 17 April 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £30,274.00 due or to become due from the company to the chargee. Particulars: 18 barber street, stoke on trent ST6 4EU. Outstanding |
16 April 2004 | Delivered on: 17 April 2004 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £60,024.00 due or to become due from the company to the chargee. Particulars: The property being 452 shelton new road stoke on trent. Outstanding |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
15 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Mrs Barbara Howle on 4 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from 200 Underwood Lane Crewe Cheshire CW1 3SA to Lake Lodge Doddington Nantwich Cheshire CW5 7NJ on 6 February 2019 (1 page) |
6 February 2019 | Change of details for Mrs Barbara Howle as a person with significant control on 4 February 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 July 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 October 2015 | Registered office address changed from 25 Brocks Croft Gardens Biddulph Stoke-on-Trent Staffordshire ST8 6BX to 200 Underwood Lane Crewe Cheshire CW1 3SA on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 25 Brocks Croft Gardens Biddulph Stoke-on-Trent Staffordshire ST8 6BX to 200 Underwood Lane Crewe Cheshire CW1 3SA on 26 October 2015 (1 page) |
20 October 2015 | Director's details changed for Mrs Barbara Howle on 5 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Barbara Howle on 5 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Barbara Howle on 5 October 2015 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
13 January 2014 | Registered office address changed from 200 Underwood Lane Crewe Cheshire CW1 3SA on 13 January 2014 (1 page) |
13 January 2014 | Director's details changed for Mrs Barbara Howle on 28 October 2013 (2 pages) |
13 January 2014 | Director's details changed for Mrs Barbara Howle on 28 October 2013 (2 pages) |
13 January 2014 | Registered office address changed from 200 Underwood Lane Crewe Cheshire CW1 3SA on 13 January 2014 (1 page) |
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Director's details changed for Mrs Barbara Howle on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Barbara Howle on 8 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Barbara Howle on 8 October 2009 (2 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
28 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
28 October 2008 | Director's change of particulars / barbara howle / 30/09/2008 (2 pages) |
28 October 2008 | Director's change of particulars / barbara howle / 30/09/2008 (2 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Appointment terminated secretary barbara howle (1 page) |
29 July 2008 | Appointment terminated secretary barbara howle (1 page) |
10 June 2008 | Secretary appointed paul adrian gresty (2 pages) |
10 June 2008 | Secretary appointed paul adrian gresty (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 25 brocks croft gardens biddulph stoke on trent staffordshire ST8 6BX (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 25 brocks croft gardens biddulph stoke on trent staffordshire ST8 6BX (1 page) |
8 April 2008 | Appointment terminated director andrew howle (1 page) |
8 April 2008 | Appointment terminated director andrew howle (1 page) |
6 December 2007 | Return made up to 09/10/07; full list of members
|
6 December 2007 | Return made up to 09/10/07; full list of members
|
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | Secretary resigned;director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
11 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 25 brocks croft gardens biddulph stoke on trent ST8 6BX (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 25 brocks croft gardens biddulph stoke on trent ST8 6BX (1 page) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members
|
31 October 2005 | Return made up to 09/10/05; full list of members
|
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Return made up to 09/10/03; full list of members
|
24 November 2003 | Return made up to 09/10/03; full list of members
|
1 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
10 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | Company name changed k & s (484) LIMITED\certificate issued on 13/12/02 (2 pages) |
13 December 2002 | Company name changed k & s (484) LIMITED\certificate issued on 13/12/02 (2 pages) |
9 October 2002 | Incorporation (19 pages) |
9 October 2002 | Incorporation (19 pages) |