Radway Green
Crewe
Cheshire
CW1 5UJ
Secretary Name | Mr Ben Cartwright |
---|---|
Status | Current |
Appointed | 14 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 20c Lawton Road Alsager Stoke-On-Trent ST7 2AF |
Director Name | Mr Ben Cartwright |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(13 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20c Lawton Road Alsager Stoke-On-Trent ST7 2AF |
Director Name | Mr Lewis Cartwright |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(13 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20c Lawton Road Alsager Stoke-On-Trent ST7 2AF |
Director Name | Mr Richard Leslie Cooper |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Mills Way Leighton Crewe Cheshire CW1 4TG |
Secretary Name | Mr Richard Leslie Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Mills Way Leighton Crewe Cheshire CW1 4TG |
Website | roluxawnings.co.uk |
---|
Registered Address | 20c Lawton Road Alsager Stoke-On-Trent ST7 2AF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
50 at £1 | Craig Allen Cartwright 50.00% Ordinary |
---|---|
5 at £1 | Benjamin Cartwright 5.00% Ordinary |
45 at £1 | Richard Leslie Cooper 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,448 |
Current Liabilities | £168,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
12 January 2007 | Delivered on: 19 January 2007 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: Unit 2 aspect court silverdale enterprise park newcastle under lyme staffordshire. 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 |
---|---|
4 January 2007 | Delivered on: 6 January 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
5 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
23 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
17 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
1 April 2022 | Registered office address changed from Radway Garden Centre Crewe Road Radway Green Crewe Cheshire CW1 5UJ to 20C Lawton Road Alsager Stoke-on-Trent ST7 2AF on 1 April 2022 (1 page) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
15 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
24 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
30 July 2020 | Director's details changed for Craig Cartwright on 30 July 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
28 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
4 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
8 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 May 2016 | Appointment of Mr Lewis Cartwright as a director on 13 April 2016 (2 pages) |
5 May 2016 | Termination of appointment of Richard Leslie Cooper as a director on 13 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Richard Leslie Cooper as a director on 13 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Lewis Cartwright as a director on 13 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Ben Cartwright as a director on 13 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Ben Cartwright as a director on 13 April 2016 (2 pages) |
28 August 2015 | Termination of appointment of a secretary (1 page) |
28 August 2015 | Termination of appointment of a secretary (1 page) |
27 August 2015 | Appointment of Mr Ben Cartwright as a secretary on 14 August 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Termination of appointment of Richard Leslie Cooper as a secretary on 14 August 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Appointment of Mr Ben Cartwright as a secretary on 14 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Richard Leslie Cooper as a secretary on 14 August 2015 (1 page) |
9 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 May 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (5 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Solvency statement dated 14/12/11 (1 page) |
23 December 2011 | Resolutions
|
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Resolutions
|
23 December 2011 | Statement of capital on 23 December 2011
|
23 December 2011 | Solvency statement dated 14/12/11 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Director and secretary's change of particulars / richard cooper / 15/04/2009 (1 page) |
21 April 2009 | Director and secretary's change of particulars / richard cooper / 15/04/2009 (1 page) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 2A aspect court silverdale enterprise park newcastle staffordshire ST5 6SS (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 2A aspect court silverdale enterprise park newcastle staffordshire ST5 6SS (1 page) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | Return made up to 16/04/08; no change of members
|
16 May 2008 | Return made up to 16/04/08; no change of members
|
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 16/04/07; full list of members
|
25 May 2007 | Return made up to 16/04/07; full list of members
|
3 February 2007 | Nc inc already adjusted 23/01/07 (1 page) |
3 February 2007 | Ad 23/01/07-23/01/07 £ si 41350@1=41350 £ ic 100/41450 (2 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Nc inc already adjusted 23/01/07 (1 page) |
3 February 2007 | Ad 23/01/07-23/01/07 £ si 41350@1=41350 £ ic 100/41450 (2 pages) |
3 February 2007 | Resolutions
|
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: imex business park radway green alsager cheshire CW2 5PR (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: imex business park radway green alsager cheshire CW2 5PR (1 page) |
6 July 2005 | Return made up to 16/04/05; full list of members
|
6 July 2005 | Return made up to 16/04/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | Return made up to 16/04/04; full list of members
|
9 July 2004 | Return made up to 16/04/04; full list of members
|
10 February 2004 | Resolutions
|
10 February 2004 | Ad 30/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2004 | S-div 30/01/04 (1 page) |
10 February 2004 | S-div 30/01/04 (1 page) |
10 February 2004 | Ad 30/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2004 | Resolutions
|
30 December 2003 | Registered office changed on 30/12/03 from: 32 stokesay drive cheadle staffordshire ST10 1YU (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 32 stokesay drive cheadle staffordshire ST10 1YU (1 page) |
1 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 April 2003 | Incorporation (14 pages) |
16 April 2003 | Incorporation (14 pages) |