Helsby
Cheshire
WA6 0AR
Director Name | Peter Raymond Barlow |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2012(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Daniel Thomas |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Ms Sally Evans |
---|---|
Status | Current |
Appointed | 04 February 2020(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mrs Rachel Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 37 Green Close Mayals Swansea West Glamorgan SA3 5DN Wales |
Director Name | Mr Edward Michael Raker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croxton Park Thetford Norfolk IP24 1LS |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 01792 203762 |
---|---|
Telephone region | Swansea |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £883,498 |
Cash | £55,274 |
Current Liabilities | £920,393 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
6 August 2021 | Delivered on: 15 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: (1) land called croxton park, thetford, norfolk IP24 1LS.. (2) trademark number UK00915475031 registered in the UK. Outstanding |
---|---|
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The real property as described against the name of the company at part 1 of schedule 2 to the instrument including the registered land with title number NK500409. For more information, please refer to the instrument. Outstanding |
8 July 2020 | Delivered on: 9 July 2020 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined Therein)) Classification: A registered charge Particulars: Croxton park, thetford, norfolk, IP24 1LS of title number NK377969. Outstanding |
22 October 2009 | Delivered on: 28 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: £180,000.00 due or to become due from the company to the chargee. Particulars: Land on the south side of blackhills lane (blackhills nursery) fairwood swansea. Outstanding |
16 October 2009 | Delivered on: 21 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 September 2009 | Delivered on: 26 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement 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: By way of first fixed charge all such rights to the repayment of the deposit see image for full details. Outstanding |
17 August 2005 | Delivered on: 20 August 2005 Satisfied on: 10 November 2009 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: Blockhills nursery blockhills lane fairwood swansea. 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 |
30 June 2004 | Delivered on: 1 July 2004 Satisfied on: 10 November 2009 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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 |
2 February 2004 | Delivered on: 10 February 2004 Satisfied on: 10 November 2009 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 |
22 January 2024 | Accounts for a small company made up to 31 March 2023 (22 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (23 pages) |
7 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2022 | Change of share class name or designation (2 pages) |
28 October 2022 | Director's details changed for Mr Daniel Thomas on 28 October 2022 (2 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
30 March 2022 | Satisfaction of charge 049445060007 in full (1 page) |
30 March 2022 | Satisfaction of charge 049445060008 in full (1 page) |
25 November 2021 | Accounts for a small company made up to 4 April 2021 (22 pages) |
28 October 2021 | Director's details changed for Mr David Peter Holland on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Peter Raymond Barlow on 28 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
15 August 2021 | Registration of charge 049445060009, created on 6 August 2021 (142 pages) |
22 April 2021 | Accounts for a small company made up to 5 April 2020 (22 pages) |
30 October 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
26 August 2020 | Registration of charge 049445060008, created on 18 August 2020 (156 pages) |
27 July 2020 | Memorandum and Articles of Association (14 pages) |
27 July 2020 | Resolutions
|
9 July 2020 | Registration of charge 049445060007, created on 8 July 2020 (19 pages) |
30 March 2020 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
25 February 2020 | Second filing of the annual return made up to 27 October 2014 (23 pages) |
13 February 2020 | Second filing of a statement of capital following an allotment of shares on 3 September 2012
|
13 February 2020 | Second filing of the annual return made up to 27 October 2013 (24 pages) |
13 February 2020 | Second filing of the annual return made up to 27 October 2012 (24 pages) |
6 February 2020 | Cessation of Henry John Raker as a person with significant control on 4 February 2020 (1 page) |
6 February 2020 | Cessation of John Dennis Raker as a person with significant control on 4 February 2020 (1 page) |
6 February 2020 | Cessation of Edward Michael Raker as a person with significant control on 4 February 2020 (1 page) |
6 February 2020 | Cessation of David Peter Holland as a person with significant control on 4 February 2020 (1 page) |
6 February 2020 | Cessation of Merelina Elizabeth Mary Raker as a person with significant control on 4 February 2020 (1 page) |
6 February 2020 | Cessation of Peter Raymond Barlow as a person with significant control on 4 February 2020 (1 page) |
6 February 2020 | Notification of Rsk Environment Limited as a person with significant control on 4 February 2020 (2 pages) |
6 February 2020 | Cessation of Melinda Elizabeth Raker as a person with significant control on 4 February 2020 (1 page) |
5 February 2020 | Appointment of Mr Ian Strudwick as a director on 4 February 2020 (2 pages) |
5 February 2020 | Appointment of Ms Abigail Sarah Draper as a director on 4 February 2020 (2 pages) |
5 February 2020 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
5 February 2020 | Appointment of Ms Sally Evans as a secretary on 4 February 2020 (2 pages) |
5 February 2020 | Appointment of Mr Alasdair Alan Ryder as a director on 4 February 2020 (2 pages) |
5 February 2020 | Registered office address changed from , Croxton Park Croxton, Thetford, Norfolk, IP24 1LS, England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 5 February 2020 (1 page) |
5 February 2020 | Appointment of Mr Daniel Thomas as a director on 4 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Edward Michael Raker as a director on 4 February 2020 (1 page) |
30 January 2020 | Satisfaction of charge 5 in full (1 page) |
28 January 2020 | Satisfaction of charge 4 in full (1 page) |
19 December 2019 | Statement of capital following an allotment of shares on 21 April 2015
|
31 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
25 October 2019 | Satisfaction of charge 6 in full (1 page) |
8 March 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
8 August 2018 | All of the property or undertaking has been released from charge 6 (5 pages) |
11 May 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
12 March 2018 | Registered office address changed from , Blackhills Nurseries, Blackhills Lane, Fairwood, Swansea, SA2 7JN to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 March 2018 (1 page) |
17 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (11 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (11 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
21 June 2013 | Director's details changed for Edward Michael Raker on 17 June 2013 (3 pages) |
21 June 2013 | Director's details changed for Edward Michael Raker on 17 June 2013 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders
|
24 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
21 September 2012 | Resolutions
|
21 September 2012 | Resolutions
|
28 June 2012 | Appointment of Peter Raymond Barlow as a director (3 pages) |
28 June 2012 | Appointment of Peter Raymond Barlow as a director (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for David Peter Holland on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for David Peter Holland on 27 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
18 August 2008 | Appointment terminated secretary rachel holland (1 page) |
18 August 2008 | Appointment terminated secretary rachel holland (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 37 green close mayals swansea west glamorgan SA3 5DN (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 37 green close, mayals, swansea, west glamorgan SA3 5DN (1 page) |
6 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 February 2007 | Ad 23/01/07--------- £ si 9350@1=9350 £ ic 17400/26750 (2 pages) |
27 February 2007 | Ad 23/01/07--------- £ si 9350@1=9350 £ ic 17400/26750 (2 pages) |
5 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
5 January 2007 | Return made up to 27/10/06; full list of members (3 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
18 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 June 2006 | Ad 02/06/06--------- £ si 2400@1=2400 £ ic 15000/17400 (2 pages) |
16 June 2006 | Ad 02/06/06--------- £ si 2400@1=2400 £ ic 15000/17400 (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
16 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Nc inc already adjusted 07/04/05 (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Nc inc already adjusted 07/04/05 (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 27/10/04; full list of members (6 pages) |
13 January 2005 | Return made up to 27/10/04; full list of members (6 pages) |
1 July 2004 | Particulars of mortgage/charge (4 pages) |
1 July 2004 | Particulars of mortgage/charge (4 pages) |
26 March 2004 | Nc inc already adjusted 03/11/03 (1 page) |
26 March 2004 | Nc inc already adjusted 03/11/03 (1 page) |
19 March 2004 | Ad 27/11/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
19 March 2004 | Ad 27/11/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
19 March 2004 | Resolutions
|
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: 12-14 saint mary's street, newport, shropshire TF10 7AB (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
27 October 2003 | Incorporation (9 pages) |
27 October 2003 | Incorporation (9 pages) |