450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX
Director Name | Mr Jamie Paul Allen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(11 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Mr Philip Alan Chippendale |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rambler Cottage 18 Broadfield Oswaldtwistle Hyndburn BB5 3RY |
Secretary Name | Alison Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 520 Bury Road Bamford Rochdale OL11 4DQ |
Secretary Name | Mr Philip Alan Chippendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Jamie Paul Allen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 20 January 2006) |
Role | Builder |
Correspondence Address | 5 Ormerod Terrace Barrow Lancashire BB7 9BE |
Telephone | 01925 791999 |
---|---|
Telephone region | Warrington |
Registered Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £182,050 |
Current Liabilities | £36,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
8 September 2006 | Delivered on: 12 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 exchange street accrington the rental income by way of fixed charge..the property rights by way of first fixed charge and all of the undertaking and assets by way of floating charge. Outstanding |
---|---|
30 August 2006 | Delivered on: 5 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 195 blackburn road haslingden. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 August 2006 | Delivered on: 23 August 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 dill hall lane church accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
25 May 2006 | Delivered on: 27 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 chatburn park drive brierfield the rental income by way of fixed charge..the property rights by way of first fixed charge and all of the undertaking and assets by way of floating charge. Outstanding |
19 May 2006 | Delivered on: 23 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 27 john street, clayton le moors BB5 5PT. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 April 2006 | Delivered on: 29 April 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 11 haywood road accrington. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
28 April 2006 | Delivered on: 29 April 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 32 henry street colne burnley. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
3 April 2006 | Delivered on: 8 April 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 duke street oswaldtwistle. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 roe greave road oswaldtwistle. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
27 October 2006 | Delivered on: 3 November 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 blackburn road great harwood. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
25 October 2006 | Delivered on: 27 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 high street rishton lancs. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
21 October 2005 | Delivered on: 1 November 2005 Satisfied on: 7 April 2006 Persons entitled: Stephen Hoyle Classification: Legal charge Secured details: £70,000 due or to become due from the company to. Particulars: Property k/a 37 church lane altham west accrington t/no LA536734. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 October 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 November 2019 | Change of share class name or designation (2 pages) |
16 October 2019 | Cessation of Steven Alan Chippendale as a person with significant control on 30 April 2018 (1 page) |
16 October 2019 | Cessation of Jamie Paul Allen as a person with significant control on 30 April 2018 (1 page) |
16 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
16 August 2019 | Second filing of Confirmation Statement dated 23/09/2018 (6 pages) |
26 July 2019 | Notification of Steven Alan Chippendale as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Notification of Jamie Paul Allen as a person with significant control on 6 April 2016 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2018 | Cessation of Jamie Paul Allen as a person with significant control on 31 March 2018 (1 page) |
28 November 2018 | Cessation of Steven Alan Chippendale as a person with significant control on 31 March 2018 (1 page) |
28 November 2018 | Notification of Chippendale & Allen Holdings Ltd as a person with significant control on 31 March 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 23 September 2018 with updates
|
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
28 September 2016 | 23/09/16 Statement of Capital gbp 100 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Appointment of Mr Jamie Allen as a director on 1 October 2014 (2 pages) |
8 September 2015 | Termination of appointment of Philip Alan Chippendale as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Jamie Allen as a director on 1 October 2014 (2 pages) |
8 September 2015 | Termination of appointment of Philip Alan Chippendale as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Mr Jamie Allen as a director on 1 October 2014 (2 pages) |
8 September 2015 | Termination of appointment of Philip Alan Chippendale as a secretary on 8 September 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Mr Steven Alan Chippendale on 24 September 2010 (2 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Mr Steven Alan Chippendale on 24 September 2010 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Philip Alan Chippendale on 23 September 2010 (1 page) |
7 October 2010 | Secretary's details changed for Philip Alan Chippendale on 23 September 2010 (1 page) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Company name changed denali management LTD.\certificate issued on 29/01/09 (2 pages) |
28 January 2009 | Company name changed denali management LTD.\certificate issued on 29/01/09 (2 pages) |
26 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
2 June 2007 | Memorandum and Articles of Association (13 pages) |
2 June 2007 | Memorandum and Articles of Association (13 pages) |
23 May 2007 | Company name changed denali maintenance LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed denali maintenance LIMITED\certificate issued on 23/05/07 (2 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Director resigned (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
21 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 23/09/05; full list of members (7 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: abacus house, holcroft lane culcheth cheshire WA3 5FH (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: abacus house, holcroft lane culcheth cheshire WA3 5FH (1 page) |
9 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 August 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
9 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 August 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
31 March 2005 | Company name changed denali management LIMITED\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed denali management LIMITED\certificate issued on 31/03/05 (2 pages) |
8 December 2004 | Return made up to 23/09/04; full list of members
|
8 December 2004 | Return made up to 23/09/04; full list of members
|
15 October 2004 | Company name changed the dog & partridge (bamford) li mited\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed the dog & partridge (bamford) li mited\certificate issued on 15/10/04 (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
23 September 2003 | Incorporation (16 pages) |
23 September 2003 | Incorporation (16 pages) |