Crewe
Cheshire
CW1 6ZF
Secretary Name | Mr John Crockett Bowers |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Mr John Crockett Bowers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(12 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Optician |
Country of Residence | England |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Mr Andrew Blakeson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Registered Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Crockett Bowers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,773 |
Cash | £41,711 |
Current Liabilities | £40,408 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
7 April 2003 | Delivered on: 11 April 2003 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: 178-178A stamford street ashton-under-lyne OL6 7LR. 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 |
---|---|
15 March 2003 | Delivered on: 21 March 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 |
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
27 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
25 May 2022 | Director's details changed for Mr Andrew Blakeson on 24 May 2022 (2 pages) |
25 May 2022 | Appointment of Mr Andrew Blakeson as a director on 24 May 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
10 November 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
27 October 2020 | Statement of capital following an allotment of shares on 9 September 2020
|
16 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
2 November 2016 | Director's details changed for Alexandra Rae Bowers on 23 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (9 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (9 pages) |
2 November 2016 | Director's details changed for Alexandra Rae Bowers on 23 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Alexandra Rae Bowers on 23 October 2016 (2 pages) |
1 November 2016 | Director's details changed for John Crockett Bowers on 23 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Alexandra Rae Bowers on 23 October 2016 (2 pages) |
1 November 2016 | Director's details changed for John Crockett Bowers on 23 October 2016 (2 pages) |
1 November 2016 | Secretary's details changed for John Crockett Bowers on 23 October 2016 (1 page) |
1 November 2016 | Secretary's details changed for John Crockett Bowers on 23 October 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 April 2013 | Registered office address changed from the Dowery Barker Street Nantwich Cheshire CW5 5TE on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from the Dowery Barker Street Nantwich Cheshire CW5 5TE on 11 April 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for John Crockett Bowers on 23 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Alexandra Rae Bowers on 23 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Alexandra Rae Bowers on 23 October 2009 (2 pages) |
19 November 2009 | Director's details changed for John Crockett Bowers on 23 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
16 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
16 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
3 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
3 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
25 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
25 April 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
25 April 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: c/o sheridan & co 28-32 edleston road crewe cheshire CW2 7HD (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: c/o sheridan & co 28-32 edleston road crewe cheshire CW2 7HD (1 page) |
23 October 2002 | Incorporation (10 pages) |
23 October 2002 | Incorporation (10 pages) |