Burland
Nantwich
Cheshire
CW5 8PE
Director Name | Mrs Susan Jane Stott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Ravens Oak Ravens Lane Nantwich Cheshire CW5 8PE |
Secretary Name | Mr James Frederick Stott |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Oak Cottage Ravens Lane Burland Nantwich Cheshire CW5 8PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01270 628632 |
---|---|
Telephone region | Crewe |
Registered Address | Ravens Oak Cottage Ravens Lane Burland Nantwich Cheshire CW5 8PE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Burland |
Ward | Wrenbury |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Mr James F. Stott 62.63% Ordinary |
---|---|
171 at £1 | Susan J. Stott 21.38% Ordinary |
128 at £1 | Suzanne Stott 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,723 |
Current Liabilities | £12,545 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
23 February 2022 | Delivered on: 24 February 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold land at manor farm, willington road, tarvin, chester, cheshire. Outstanding |
---|---|
1 December 2021 | Delivered on: 8 December 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 December 2021 | Delivered on: 8 December 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 January 2005 | Delivered on: 31 January 2005 Satisfied on: 18 September 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over buiding contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Jct standard form of building contract dated 29/6/4 between the company and j & s seddon (building) limited,. See the mortgage charge document for full details. Fully Satisfied |
23 November 2004 | Delivered on: 30 November 2004 Satisfied on: 18 September 2013 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: F/H land at mill street nantwich cheshire t/nos: CH452539 CH448283 and CH448282. 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. Fully Satisfied |
2 August 2004 | Delivered on: 6 August 2004 Satisfied on: 18 September 2013 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. Fully Satisfied |
5 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
28 February 2019 | Confirmation statement made on 26 January 2019 with updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (3 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 September 2013 | Satisfaction of charge 2 in full (2 pages) |
18 September 2013 | Satisfaction of charge 2 in full (2 pages) |
18 September 2013 | Satisfaction of charge 3 in full (1 page) |
18 September 2013 | Satisfaction of charge 1 in full (1 page) |
18 September 2013 | Satisfaction of charge 1 in full (1 page) |
18 September 2013 | Satisfaction of charge 3 in full (1 page) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
24 October 2008 | Gbp ic 1000/800\10/09/08\gbp sr 200@1=200\ (2 pages) |
24 October 2008 | Gbp ic 1000/800\10/09/08\gbp sr 200@1=200\ (2 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
3 November 2005 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
3 November 2005 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
2 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
2 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 January 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (4 pages) |
30 November 2004 | Particulars of mortgage/charge (4 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
16 July 2003 | Ad 10/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2003 | Ad 10/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |