Wilmslow
Cheshire
SK9 4LT
Secretary Name | Jean Frances Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Moor Lane Wilmslow Cheshire SK9 6AW |
Director Name | Cardinal Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Imperial House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Secretary Name | Mole Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Imperial House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Wales |
Telephone | 07 779791283 |
---|---|
Telephone region | Mobile |
Registered Address | Holly Bank Farm Altrincham Road Wilmslow Cheshire SK9 4LT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | William John Herring 70.00% Ordinary |
---|---|
15 at £1 | John Holmes 15.00% Ordinary B |
15 at £1 | Miss Frances Elizabeth Herring 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £36,133 |
Current Liabilities | £243,652 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
10 November 2011 | Delivered on: 12 November 2011 Persons entitled: Ultimate Capital LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 gravel lane wilmslow t/n CH510270, all moveable plant machinery implements building materials furniture and equipment by way of floating security see image for full details. Outstanding |
---|---|
3 December 2010 | Delivered on: 14 December 2010 Persons entitled: Mr Paul Gerard Maher Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 111 gravel lane wilmslow cheshire; and all buildings erections structures fixtures fittings and appurtenances on the property from time to time. Outstanding |
7 November 2008 | Delivered on: 11 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 gravel lane wilmslow cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 October 2008 | Delivered on: 17 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10167008 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
16 September 2008 | Delivered on: 25 September 2008 Persons entitled: Paul Gerald Maher Classification: Second legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: 32 the circuit wilmslow cheshire t/no CH424605. Outstanding |
5 September 2008 | Delivered on: 10 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10163266 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
4 December 2019 | Delivered on: 11 December 2019 Persons entitled: Philip Arthur Cross and Heather Cross Classification: A registered charge Particulars: 68 styal road. Wilmslow. Cheshire. SK9 4AQ. Outstanding |
22 July 2019 | Delivered on: 24 July 2019 Persons entitled: Michael Regan and Julia Regan Classification: A registered charge Particulars: 68 styal road wilmslow cheshire SK94AQ. Outstanding |
22 July 2019 | Delivered on: 23 July 2019 Persons entitled: Jonathan Holmes and Frances Holmes Classification: A registered charge Particulars: 68 styal road wilmslow cheshire SK94AQ. Outstanding |
20 August 2007 | Delivered on: 31 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 the circuit wilmslow 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 |
22 July 2019 | Delivered on: 23 July 2019 Persons entitled: Cumber Lane Partnerships Limited Classification: A registered charge Particulars: 68 styal road wilmslow cheshire SK94AQ. Outstanding |
19 February 2019 | Delivered on: 20 February 2019 Persons entitled: Philip Arthur Cross and Heather Cross Classification: A registered charge Particulars: 68 styal road. Wilmslow. Cheshire. SK9 4AQ. Outstanding |
23 August 2018 | Delivered on: 28 August 2018 Persons entitled: Philip Arthur Cross and Heather Cross Classification: A registered charge Particulars: 68 styal road. Wilmslow. SK9 4AQ. Outstanding |
1 November 2017 | Delivered on: 3 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 68 styal road wilmslow title no CH258199. Outstanding |
28 October 2016 | Delivered on: 31 October 2016 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Particulars: A mortgage of the freehold property known as 67 cumber lane, wilmslow, SK9 6EF and registered at hm land registry under title number CH611653 ("the mortgage") and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness. Outstanding |
28 October 2016 | Delivered on: 31 October 2016 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Particulars: All the company's present or future indebtedness to the bank on any current or other account whatever held by the company with the bank, whether solely or jointly with any other person or persons (notwithstanding that there may from time to time be a credit balance on any such account) and all the company's other liabilities whatever to the bank, including (without limitation) indebtedness on account of money advanced, bills of exchange, promissory notes, obligations with respect to letters of credit, guarantees and indemnities, whether present, future, actual or contingent and whether or not matured or accrued due and whether incurred solely, severally or jointly with any other person and whether in sterling or in any other currency, together with interest, commission, bank charges and any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by the bank and including those arising from the bank perfecting or enforcing or attempting to enforce this debenture or any other security (and its rights thereunder) held by the bank from time to time. Outstanding |
17 June 2016 | Delivered on: 1 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 70A styal road wilmslow cheshire. Outstanding |
8 November 2013 | Delivered on: 23 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H 118 gravel lane wilmslow t/no.CH313508. Notification of addition to or amendment of charge. Outstanding |
28 November 2012 | Delivered on: 18 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 gravel lane wilmslow cheshire t/no CH231433 and part CH238225 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
28 November 2012 | Delivered on: 12 December 2012 Persons entitled: Paul Gerard Maher Classification: Legal charge Secured details: £300,000.00 due or to become due. Particulars: 116 gravel lane wilmslow cheshire. T/nos CH231433 and part CH238225. Outstanding |
17 August 2007 | Delivered on: 20 August 2007 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 |
3 April 2009 | Delivered on: 7 April 2009 Satisfied on: 5 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 chapel mews church walk chapel lane wilmslow cheshire t/no CH365584; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Fully Satisfied |
8 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
4 October 2022 | Change of details for Mr William John Herring as a person with significant control on 4 October 2022 (2 pages) |
4 October 2022 | Director's details changed for Mr William John Herring on 4 October 2022 (2 pages) |
4 October 2022 | Registered office address changed from 15 Granville Road Wilmslow Cheshire SK9 6LW England to Holly Bank Farm Altrincham Road Wilmslow Cheshire SK9 4LT on 4 October 2022 (1 page) |
19 May 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
31 July 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
11 May 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 December 2019 | Satisfaction of charge 047473260018 in full (1 page) |
11 December 2019 | Registration of charge 047473260022, created on 4 December 2019 (37 pages) |
24 July 2019 | Registration of charge 047473260021, created on 22 July 2019 (38 pages) |
23 July 2019 | Registration of charge 047473260019, created on 22 July 2019 (37 pages) |
23 July 2019 | Registration of charge 047473260020, created on 22 July 2019 (37 pages) |
20 May 2019 | Termination of appointment of Jean Frances Herring as a secretary on 1 January 2019 (1 page) |
15 May 2019 | Registered office address changed from 35 Moor Lane Wilmslow Cheshire SK9 6AW to 15 Granville Road Wilmslow Cheshire SK9 6LW on 15 May 2019 (1 page) |
9 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
19 March 2019 | Satisfaction of charge 047473260017 in full (1 page) |
20 February 2019 | Registration of charge 047473260018, created on 19 February 2019 (38 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
28 August 2018 | Registration of charge 047473260017, created on 23 August 2018 (38 pages) |
31 July 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
14 December 2017 | Satisfaction of charge 047473260014 in full (4 pages) |
14 December 2017 | Satisfaction of charge 047473260015 in full (4 pages) |
3 November 2017 | Registration of charge 047473260016, created on 1 November 2017 (9 pages) |
3 November 2017 | Registration of charge 047473260016, created on 1 November 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 October 2016 | Registration of charge 047473260015, created on 28 October 2016 (21 pages) |
31 October 2016 | Registration of charge 047473260014, created on 28 October 2016 (14 pages) |
31 October 2016 | Registration of charge 047473260014, created on 28 October 2016 (14 pages) |
31 October 2016 | Registration of charge 047473260015, created on 28 October 2016 (21 pages) |
1 July 2016 | Registration of charge 047473260013, created on 17 June 2016 (9 pages) |
1 July 2016 | Registration of charge 047473260013, created on 17 June 2016 (9 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Change of share class name or designation (2 pages) |
30 April 2014 | Change of share class name or designation (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 November 2013 | Registration of charge 047473260012 (10 pages) |
23 November 2013 | Registration of charge 047473260012 (10 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 August 2008 | Return made up to 29/04/08; full list of members (5 pages) |
8 August 2008 | Return made up to 29/04/08; full list of members (5 pages) |
7 August 2008 | Ad 01/08/07\gbp si 93@1=93\gbp ic 7/100\ (2 pages) |
7 August 2008 | Ad 01/08/07\gbp si 93@1=93\gbp ic 7/100\ (2 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
14 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
31 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 June 2006 | Return made up to 29/04/06; full list of members
|
6 June 2006 | Return made up to 29/04/06; full list of members
|
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
1 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
8 July 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
28 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
28 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
17 December 2003 | Ad 29/04/03--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 December 2003 | Ad 29/04/03--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: c/o grant & co imperial house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: c/o grant & co imperial house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
11 December 2003 | New director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (15 pages) |
29 April 2003 | Incorporation (15 pages) |