Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director Name | Mrs Valerie Ann Duffell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(1 day after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Andrew Michael Duffell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mr Matthew Samuel Michael Duffell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Secretary Name | Mr Michael John Duffell |
---|---|
Status | Current |
Appointed | 01 June 2015(12 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mr Mark James Gwinnett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Victoria Ann Moody |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Denys Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(18 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 October 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Renehurst 154 Barrelwell Hill, Boughton Chester Cheshire CH3 5BR Wales |
Secretary Name | Mrs Linda Cossa |
---|---|
Status | Resigned |
Appointed | 07 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Wilson Henry Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 145 Edge Lane Liverpool L7 2PG |
Secretary Name | Wilson Henry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 145 Edge Lane Liverpool L7 2PG |
Website | lendlockgroup.co.uk |
---|---|
Telephone | 01244 312606 |
Telephone region | Chester |
Registered Address | Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Address Matches | 3 other UK companies use this postal address |
5k at £0.01 | Michael John Duffell 50.00% Ordinary |
---|---|
5k at £0.01 | Valerie Ann Duffell 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,130,837 |
Gross Profit | £7,171,029 |
Net Worth | £11,655,545 |
Cash | £7,873,046 |
Current Liabilities | £7,512,637 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
18 February 2010 | Delivered on: 25 February 2010 Satisfied on: 6 March 2012 Persons entitled: Keith Fellows Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The house of topaz guiden sutton lane chester t/n’s CH155546 and CH198273 for further properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
5 April 2008 | Delivered on: 10 April 2008 Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 April 2008 | Delivered on: 10 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of insurance in the sum of £1,000,000 on the life of michael john duffell (policy number 96783382) see image for full details. Outstanding |
18 July 2023 | Full accounts made up to 31 July 2022 (14 pages) |
---|---|
24 May 2023 | Confirmation statement made on 8 May 2023 with updates (5 pages) |
29 July 2022 | Group of companies' accounts made up to 31 July 2021 (45 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
23 November 2021 | Director's details changed for Victoria Ann Moody on 2 August 2021 (2 pages) |
23 November 2021 | Director's details changed for Mr Denys Taylor on 2 August 2021 (2 pages) |
23 November 2021 | Director's details changed for Mr Mark James Gwinnett on 2 August 2021 (2 pages) |
30 June 2021 | Group of companies' accounts made up to 31 July 2020 (47 pages) |
14 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mr David Michael Duffell as a director on 4 May 2021 (2 pages) |
4 August 2020 | Group of companies' accounts made up to 31 July 2019 (31 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
7 May 2019 | Group of companies' accounts made up to 31 July 2018 (32 pages) |
2 May 2019 | Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page) |
31 January 2019 | Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages) |
25 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
3 May 2018 | Group of companies' accounts made up to 31 July 2017 (31 pages) |
26 April 2018 | Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page) |
23 June 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
9 May 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
9 May 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
10 August 2016 | Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages) |
20 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 May 2016 | Group of companies' accounts made up to 31 July 2015 (28 pages) |
9 May 2016 | Group of companies' accounts made up to 31 July 2015 (28 pages) |
4 February 2016 | Termination of appointment of Linda Cossa as a secretary on 1 June 2015 (1 page) |
4 February 2016 | Termination of appointment of Linda Cossa as a secretary on 1 June 2015 (1 page) |
3 February 2016 | Appointment of Mr Michael John Duffell as a secretary on 1 June 2015 (2 pages) |
3 February 2016 | Appointment of Mr Michael John Duffell as a secretary on 1 June 2015 (2 pages) |
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 May 2015 | Group of companies' accounts made up to 31 July 2014 (26 pages) |
12 May 2015 | Group of companies' accounts made up to 31 July 2014 (26 pages) |
27 March 2015 | Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages) |
27 March 2015 | Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages) |
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 May 2014 | Group of companies' accounts made up to 31 July 2013 (28 pages) |
6 May 2014 | Group of companies' accounts made up to 31 July 2013 (28 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
29 July 2013 | Change of share class name or designation (2 pages) |
29 July 2013 | Sub-division of shares on 19 July 2013 (5 pages) |
29 July 2013 | Change of share class name or designation (2 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 22 July 2013
|
29 July 2013 | Sub-division of shares on 19 July 2013 (5 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
25 April 2013 | Group of companies' accounts made up to 31 July 2012 (27 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (27 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (27 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
1 June 2011 | Secretary's details changed for Mrs Linda Cossa on 1 May 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Michael John Duffell on 1 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Valerie Ann Duffell on 1 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mrs Linda Cossa on 1 May 2011 (1 page) |
1 June 2011 | Director's details changed for Mrs Valerie Ann Duffell on 1 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Michael John Duffell on 1 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Secretary's details changed for Mrs Linda Cossa on 1 May 2011 (1 page) |
1 June 2011 | Director's details changed for Mrs Valerie Ann Duffell on 1 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Mr Michael John Duffell on 1 May 2011 (2 pages) |
17 May 2011 | Group of companies' accounts made up to 31 July 2010 (25 pages) |
17 May 2011 | Group of companies' accounts made up to 31 July 2010 (25 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
29 April 2010 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 February 2010 | Resolutions
|
8 October 2009 | Appointment of Mrs Linda Cossa as a secretary (1 page) |
8 October 2009 | Termination of appointment of Michael Duffell as a secretary (1 page) |
8 October 2009 | Termination of appointment of Michael Duffell as a secretary (1 page) |
8 October 2009 | Appointment of Mrs Linda Cossa as a secretary (1 page) |
3 June 2009 | Group of companies' accounts made up to 31 July 2008 (28 pages) |
3 June 2009 | Group of companies' accounts made up to 31 July 2008 (28 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
3 June 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
3 June 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 September 2007 | Return made up to 08/05/07; full list of members (3 pages) |
19 September 2007 | Return made up to 08/05/07; full list of members (3 pages) |
11 June 2007 | Group of companies' accounts made up to 31 July 2006 (26 pages) |
11 June 2007 | Group of companies' accounts made up to 31 July 2006 (26 pages) |
6 June 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
6 June 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
7 June 2005 | Group of companies' accounts made up to 31 July 2004 (23 pages) |
7 June 2005 | Group of companies' accounts made up to 31 July 2004 (23 pages) |
17 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
23 June 2004 | Accounting reference date shortened from 31/05/04 to 31/07/03 (1 page) |
23 June 2004 | Group of companies' accounts made up to 31 July 2003 (25 pages) |
23 June 2004 | Accounting reference date shortened from 31/05/04 to 31/07/03 (1 page) |
23 June 2004 | Group of companies' accounts made up to 31 July 2003 (25 pages) |
9 June 2004 | Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2004 | Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 145 edge lane liverpool L7 2PG (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 145 edge lane liverpool L7 2PG (1 page) |
8 May 2003 | Incorporation (12 pages) |
8 May 2003 | Incorporation (12 pages) |