Olympic Way
Birchwood
Warrington
WA2 0YL
Director Name | Mr Samuel Thomas Hibbert |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2024(20 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11b Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mrs Joanne Hibbert |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Foxhills Close Pewterspear Appleton Warrington Cheshire WA4 5DH |
Director Name | Mr Steven James Hibbert |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Foxhills Close Pewterspear Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Andrew James Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mill Close Houghton Green Warrington Cheshire WA2 0ST |
Secretary Name | Mrs Joanne Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Foxhills Close Pewterspear Appleton Warrington Cheshire WA4 5DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 April 2005) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 11b Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Steven James Hibbert 50.00% Ordinary |
---|---|
100 at £1 | Steven James Hibbert 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £80,663 |
Cash | £577,887 |
Current Liabilities | £645,030 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
3 July 2023 | Delivered on: 3 July 2023 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Unit 11B, olympic way, birchwood, warrington, WA2 0YL registered at hm land registry under title number CH628384. Outstanding |
---|---|
11 September 2019 | Delivered on: 13 September 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Unit 11B olympic way, poulton with fearnhead, WA2 0YL. Outstanding |
21 September 2015 | Delivered on: 29 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 21,21B & 21C high street ely. Outstanding |
4 November 2007 | Delivered on: 6 November 2007 Persons entitled: Stephen James Hibbert Classification: Debenture Secured details: £1,020,000.00 and all other monies due or to become due. 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. See the mortgage charge document for full details. Outstanding |
27 May 2005 | Delivered on: 31 May 2005 Satisfied on: 22 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 21 high street ely cambridge t/n CB187625. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 March 2005 | Delivered on: 30 March 2005 Satisfied on: 22 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 market place great yarmouth norfolk t/no NK80615. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 September 2019 | Registration of charge 048060050005, created on 11 September 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
30 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 July 2017 | Notification of Steven James Hibbert as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Steven James Hibbert as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
14 October 2016 | Satisfaction of charge 048060050004 in full (4 pages) |
14 October 2016 | Satisfaction of charge 048060050004 in full (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 September 2015 | Registration of charge 048060050004, created on 21 September 2015 (9 pages) |
29 September 2015 | Registration of charge 048060050004, created on 21 September 2015 (9 pages) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 November 2014 | Termination of appointment of Joanne Hibbert as a secretary on 31 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Joanne Hibbert as a director on 31 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Joanne Hibbert as a director on 31 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Joanne Hibbert as a secretary on 31 October 2014 (1 page) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 January 2014 | Satisfaction of charge 1 in full (5 pages) |
22 January 2014 | Satisfaction of charge 2 in full (4 pages) |
22 January 2014 | Satisfaction of charge 1 in full (5 pages) |
22 January 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Director's details changed for Mrs Joanne Hibbert on 20 June 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Joanne Hibbert on 20 June 2011 (1 page) |
10 August 2011 | Director's details changed for Mrs Joanne Hibbert on 20 June 2011 (2 pages) |
10 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Secretary's details changed for Joanne Hibbert on 20 June 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Amended accounts made up to 30 June 2009 (2 pages) |
23 March 2010 | Amended accounts made up to 30 June 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: 24 foxhills close appleton warrington cheshire WA4 5DH (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 24 foxhills close appleton warrington cheshire WA4 5DH (1 page) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
19 April 2006 | Ad 02/02/05--------- £ si 100@1 (2 pages) |
19 April 2006 | Return made up to 20/06/05; full list of members; amend (6 pages) |
19 April 2006 | Return made up to 20/06/05; full list of members; amend (6 pages) |
19 April 2006 | Ad 02/02/05--------- £ si 100@1 (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
24 October 2005 | Return made up to 20/06/05; full list of members (3 pages) |
24 October 2005 | Return made up to 20/06/05; full list of members (3 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
31 May 2005 | Particulars of mortgage/charge (5 pages) |
31 May 2005 | Particulars of mortgage/charge (5 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Particulars of mortgage/charge (5 pages) |
30 March 2005 | Particulars of mortgage/charge (5 pages) |
29 March 2005 | Nc inc already adjusted 02/02/05 (1 page) |
29 March 2005 | Nc inc already adjusted 02/02/05 (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
17 February 2005 | Ad 02/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 February 2005 | Ad 02/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
4 October 2004 | Company name changed sj property developments LIMITED\certificate issued on 04/10/04 (2 pages) |
4 October 2004 | Company name changed sj property developments LIMITED\certificate issued on 04/10/04 (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (3 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New director appointed (3 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | New secretary appointed (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | Secretary resigned (1 page) |
20 June 2003 | Incorporation (12 pages) |
20 June 2003 | Incorporation (12 pages) |