Rossett
Wrexham
Borough Of Wrexham
LL12 0AY
Wales
Director Name | Mr Christopher Matthew Taylor |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Ridgewood Drive Wirral Merseyside CH61 8RF Wales |
Director Name | Mr Welland Lister |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 School Cottages Kinnerton Road Dodleston Chester Cheshire CH4 9ND Wales |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | Mr Richard Fildes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Lane House Rossett Business Village Rossett Wrexham Borough Of Wrexham LL12 0AY Wales |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Charles Leonard Robert Shepherd |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Lane House Rossett Business Village Rossett Wrexham Borough Of Wrexham LL12 0AY Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 April 2014) |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Telephone | 01244 346180 |
---|---|
Telephone region | Chester |
Registered Address | Garden Lodge Stretton Old Hall Stretton Malpas Cheshire SY14 7JA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stretton |
Ward | Farndon |
Address Matches | Over 10 other UK companies use this postal address |
116.2k at £1 | Kenneth Roscoe 77.50% Ordinary |
---|---|
16.9k at £1 | Christopher Taylor 11.25% Ordinary |
16.9k at £1 | Welland Lister 11.25% Ordinary |
Year | 2014 |
---|---|
Current Liabilities | £800,000 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
10 June 2016 | Delivered on: 13 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at sandy lane, chester CH3 5UL. Outstanding |
---|---|
10 June 2016 | Delivered on: 13 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 August 2012 | Delivered on: 11 August 2012 Satisfied on: 1 May 2015 Persons entitled: The Co-Operative 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 k/a land on the west side of sandy lane, chester t/no: CH510445. Fully Satisfied |
2 August 2006 | Delivered on: 4 August 2006 Satisfied on: 14 August 2012 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 |
7 August 2003 | Delivered on: 20 August 2003 Satisfied on: 14 August 2012 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: Land on the west side of sandy lane chester. 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 |
25 June 2020 | Total exemption full accounts made up to 28 June 2019 (5 pages) |
---|---|
12 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
28 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 28 June 2018 (6 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 June 2018 | Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
6 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
31 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
4 July 2017 | Notification of Kenneth Roscoe as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Kenneth Roscoe as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Kenneth Roscoe as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
15 September 2016 | Appointment of Mr Welland Lister as a director on 10 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Welland Lister as a director on 10 September 2016 (2 pages) |
15 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
13 June 2016 | Registration of charge 047871390005, created on 10 June 2016 (74 pages) |
13 June 2016 | Registration of charge 047871390005, created on 10 June 2016 (74 pages) |
13 June 2016 | Registration of charge 047871390004, created on 10 June 2016 (41 pages) |
13 June 2016 | Registration of charge 047871390004, created on 10 June 2016 (41 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 May 2015 | Satisfaction of charge 3 in full (1 page) |
1 May 2015 | Satisfaction of charge 3 in full (1 page) |
8 April 2015 | Appointment of Mr Christopher Taylor as a director on 17 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Christopher Taylor as a director on 17 March 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Appointment of Mr Kenneth James Roscoe as a director (2 pages) |
19 June 2014 | Appointment of Mr Kenneth James Roscoe as a director (2 pages) |
19 June 2014 | Termination of appointment of Richard Fildes as a director (1 page) |
19 June 2014 | Termination of appointment of Charles Shepherd as a director (1 page) |
19 June 2014 | Termination of appointment of Barlows Secretarial Services Limited as a secretary (1 page) |
19 June 2014 | Termination of appointment of Barlows Secretarial Services Limited as a secretary (1 page) |
19 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Charles Shepherd as a director (1 page) |
19 June 2014 | Termination of appointment of Richard Fildes as a director (1 page) |
11 June 2014 | Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR on 11 June 2014 (2 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
25 October 2013 | Memorandum and Articles of Association (5 pages) |
25 October 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
25 October 2013 | Memorandum and Articles of Association (5 pages) |
25 October 2013 | Statement of company's objects (2 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Statement of company's objects (2 pages) |
25 October 2013 | Resolutions
|
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (13 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (11 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (11 pages) |
23 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Richard Fildes on 4 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Richard Fildes on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Richard Fildes on 4 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 4 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Appointment of Mr Charles Leonard Robert Shepherd as a director (2 pages) |
8 June 2010 | Appointment of Mr Charles Leonard Robert Shepherd as a director (2 pages) |
17 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
17 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
5 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
5 July 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
5 July 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
5 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (9 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (9 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
20 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (8 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (8 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
7 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
7 April 2005 | Full accounts made up to 30 June 2004 (8 pages) |
24 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
24 August 2004 | Return made up to 04/06/04; full list of members (7 pages) |
20 August 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | Particulars of mortgage/charge (7 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
17 June 2003 | Company name changed inhoco 2860 LIMITED\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed inhoco 2860 LIMITED\certificate issued on 17/06/03 (2 pages) |
4 June 2003 | Incorporation (20 pages) |
4 June 2003 | Incorporation (20 pages) |