Grappenhall Heys
Warrington
Cheshire
WA4 3LJ
Secretary Name | Mrs Susan Marie Dykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Strickland Close Grappenhall Heys Warrington Cheshire WA4 3LJ |
Director Name | Joyce Dykes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Latham Avenue Runcorn Cheshire WA7 5DS |
Secretary Name | Joyce Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Latham Avenue Runcorn Cheshire WA7 5DS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01928 572812 |
---|---|
Telephone region | Runcorn |
Registered Address | 2 Cormorant Drive Runcorn Cheshire WA7 4UD |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £105,853 |
Cash | £76,790 |
Current Liabilities | £257,353 |
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
26 March 2010 | Delivered on: 30 March 2010 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
23 April 2003 | Delivered on: 25 April 2003 Satisfied on: 3 April 2009 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 |
19 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
17 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 April 2021 | Change of details for Mr Simon Derick Dykes as a person with significant control on 26 March 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2010 | Director's details changed for Simon Derick Dykes on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Simon Derick Dykes on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Susan Marie Dykes on 4 March 2008 (2 pages) |
17 February 2010 | Secretary's details changed for Susan Marie Dykes on 4 March 2008 (2 pages) |
17 February 2010 | Secretary's details changed for Susan Marie Dykes on 4 March 2008 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
4 March 2008 | Director's change of particulars / simon dykes / 04/03/2008 (1 page) |
4 March 2008 | Director's change of particulars / simon dykes / 04/03/2008 (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 37 picton avenue runcorn WA7 5DW (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 37 picton avenue runcorn WA7 5DW (1 page) |
14 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 February 2005 | Return made up to 06/02/05; full list of members
|
15 February 2005 | Return made up to 06/02/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
9 September 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
9 September 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 September 2003 | Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | New secretary appointed;new director appointed (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 February 2003 | Director resigned (1 page) |
6 February 2003 | Incorporation (30 pages) |
6 February 2003 | Incorporation (30 pages) |