Stapeley
Nantwich
Cheshire
CW5 7JW
Director Name | Jonathan Robert Edwards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebenezer House, Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE |
Secretary Name | Jonathan Robert Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebenezer House, Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Sf4 Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew John Clayton 50.00% Ordinary |
---|---|
1 at £1 | Jonathon Robert Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,496 |
Cash | £1,150 |
Current Liabilities | £114,821 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
27 September 2019 | Delivered on: 30 September 2019 Persons entitled: National Westminister Bank Classification: A registered charge Particulars: The freehold property known as 289 london road, stoke-on-trent, ST4 5AG registered under hm land registry title number SF33594. Outstanding |
---|---|
5 April 2018 | Delivered on: 6 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The bungalow rear 289 london road stoke on trent t/no SF174011. Outstanding |
14 March 2005 | Delivered on: 15 March 2005 Persons entitled: National Westminster 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: Property k/a 3 packett street, fenton, stoke-on-trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 January 2005 | Delivered on: 29 January 2005 Persons entitled: National Westminster 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: 8 bidvale way, coppenhall crewe, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 December 2004 | Delivered on: 22 December 2004 Persons entitled: National Westminster 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: The property k/a 4 watch street sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 November 2003 | Delivered on: 3 December 2003 Persons entitled: Pauline Theresa Clayton and John Clayton Classification: Legal charge Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: 7 foley street fenton staffordshire t/n SF330123. Outstanding |
25 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Total exemption full accounts made up to 30 October 2022 (9 pages) |
4 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 October 2021 (8 pages) |
11 February 2022 | Registered office address changed from 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP England to Sf4 Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 11 February 2022 (1 page) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Total exemption full accounts made up to 30 October 2020 (9 pages) |
22 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 30 October 2019 (9 pages) |
12 October 2020 | Register(s) moved to registered office address 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP (1 page) |
12 October 2020 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
12 October 2020 | Register(s) moved to registered office address 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP (1 page) |
3 October 2019 | Satisfaction of charge 1 in full (1 page) |
30 September 2019 | Registration of charge 045625340006, created on 27 September 2019 (8 pages) |
23 July 2019 | Total exemption full accounts made up to 30 October 2018 (9 pages) |
15 July 2019 | Registered office address changed from Ebenezer House, Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE to 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP on 15 July 2019 (1 page) |
15 July 2019 | Registered office address changed from 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP England to 1 Glebe Street Stoke-on-Trent Staffordshire ST4 1HP on 15 July 2019 (1 page) |
7 June 2019 | Termination of appointment of Jonathan Robert Edwards as a secretary on 10 January 2019 (1 page) |
7 June 2019 | Termination of appointment of Jonathan Robert Edwards as a director on 10 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
8 August 2018 | Change of details for Mr Andrew John Clayton as a person with significant control on 2 April 2018 (2 pages) |
8 August 2018 | Cessation of Jonathan Robert Edwards as a person with significant control on 30 March 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 30 October 2017 (9 pages) |
20 July 2018 | Sub-division of shares on 1 March 2018 (4 pages) |
18 July 2018 | Statement of company's objects (2 pages) |
18 July 2018 | Resolutions
|
6 April 2018 | Registration of charge 045625340005, created on 5 April 2018 (8 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
9 October 2017 | Total exemption small company accounts made up to 30 October 2016 (7 pages) |
9 October 2017 | Total exemption small company accounts made up to 30 October 2016 (7 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
1 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 November 2009 | Director's details changed for Jonathan Robert Edwards on 17 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Jonathan Robert Edwards on 17 November 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Secretary's details changed for Jonathan Robert Edwards on 27 November 2009 (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Andrew John Clayton on 17 November 2009 (2 pages) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Secretary's details changed for Jonathan Robert Edwards on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Andrew John Clayton on 17 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
15 January 2007 | Return made up to 15/10/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 May 2006 | Return made up to 15/10/05; full list of members (2 pages) |
31 May 2006 | Return made up to 15/10/05; full list of members (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Return made up to 15/10/04; full list of members (7 pages) |
9 February 2005 | Return made up to 15/10/04; full list of members (7 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Accounts made up to 31 October 2003 (1 page) |
15 March 2004 | Accounts made up to 31 October 2003 (1 page) |
13 January 2004 | Return made up to 15/10/03; full list of members (7 pages) |
13 January 2004 | Return made up to 15/10/03; full list of members (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
24 December 2002 | Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2002 | Ad 15/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
15 October 2002 | Incorporation (9 pages) |
15 October 2002 | Incorporation (9 pages) |