Haughton
Tarporley
Cheshire
CW6 9RJ
Director Name | Jill Wright |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Mark Wright |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Haughton Tarporley Cheshire CW6 9RJ |
Secretary Name | Jill Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Henry Vernon Wright |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Haughton Tarporley Cheshire CW6 9RJ |
Director Name | Lillian Mary Wright |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Haughton Tarporley Cheshire CW6 9RJ |
Telephone | 01829 260345 |
---|---|
Telephone region | Tarporley |
Registered Address | Yew Tree Farm, Haughton Tarporley Cheshire CW6 9RJ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Haughton |
Ward | Wrenbury |
24 at £1 | Alan Vernon Wright 24.00% Ordinary |
---|---|
19 at £1 | Henry Vernon Wright 19.00% Ordinary |
19 at £1 | Jill Wright 19.00% Ordinary |
19 at £1 | Lilian Mary Wright 19.00% Ordinary |
19 at £1 | Mark Wright 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,940 |
Current Liabilities | £1,851,755 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
28 May 2020 | Delivered on: 28 May 2020 Persons entitled: Deutsche Leasing (UK) LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 August 2004 | Delivered on: 8 September 2004 Persons entitled: Yorkshire Bank 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. See the mortgage charge document for full details. Outstanding |
24 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
19 June 2023 | Appointment of Mr Henry Samuel Wright as a director on 5 June 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
1 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
28 May 2020 | Registration of charge 049085800002, created on 28 May 2020 (7 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
24 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 January 2015 | Director's details changed for Jill Wright on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mark Wright on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Alan Vernon Wright on 1 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Jill Wright on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mark Wright on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Alan Vernon Wright on 1 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Alan Vernon Wright on 1 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 15 January 2011. List of shareholders has changed (15 pages) |
1 March 2011 | Annual return made up to 15 January 2011. List of shareholders has changed (15 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 November 2010 | Termination of appointment of Henry Wright as a director (2 pages) |
18 November 2010 | Termination of appointment of Lillian Wright as a director (2 pages) |
18 November 2010 | Termination of appointment of Lillian Wright as a director (2 pages) |
18 November 2010 | Termination of appointment of Henry Wright as a director (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (17 pages) |
19 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (17 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 December 2008 | Return made up to 18/12/08; no change of members (10 pages) |
22 December 2008 | Return made up to 18/12/08; no change of members (10 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 October 2007 | Return made up to 23/09/07; full list of members (9 pages) |
27 October 2007 | Return made up to 23/09/07; full list of members (9 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 October 2006 | Return made up to 23/09/06; full list of members (9 pages) |
11 October 2006 | Return made up to 23/09/06; full list of members (9 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (9 pages) |
7 October 2005 | Return made up to 23/09/05; full list of members (9 pages) |
19 April 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
19 April 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
1 November 2004 | Return made up to 23/09/04; full list of members (9 pages) |
1 November 2004 | Return made up to 23/09/04; full list of members (9 pages) |
8 September 2004 | Particulars of mortgage/charge (4 pages) |
8 September 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 August 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
25 August 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
18 January 2004 | Resolutions
|
18 January 2004 | Resolutions
|
23 September 2003 | Incorporation (14 pages) |
23 September 2003 | Incorporation (14 pages) |