Company NameTatton Settled Estates Limited
DirectorsDawn Cartwright and Christopher John Adams Pugh
Company StatusActive
Company Number04980136
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Dawn Cartwright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressBooths Hall
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Christopher John Adams Pugh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBooths Hall
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameChristopher John Adams Pugh
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBooths Hall
Chelford Road
Knutsford
Cheshire
WA16 8QZ

Location

Registered AddressBooths Hall
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£311,022
Gross Profit£206,527
Net Worth£1,522,338
Cash£410,080
Current Liabilities£381,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

22 December 2008Delivered on: 24 December 2008
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: F/H and long l/h property k/a orchard gate shopping centre otley west yorkshire t/nos WYK420699 and WYK478920 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2006Delivered on: 8 December 2006
Persons entitled: Vernon Building Society

Classification: Rental assignment deed
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: All its right title and interest in and to the rents and all rights and remedies. See the mortgage charge document for full details.
Outstanding
30 November 2006Delivered on: 8 December 2006
Persons entitled: Vernon Building Society

Classification: Rental assignment deed
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: All right title and interest in and to the rents and all rights and remedies. See the mortgage charge document for full details.
Outstanding
30 November 2006Delivered on: 2 December 2006
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and buildings at eanam harf on the south side of eanam blackburn t/no LA543664 together with fixed plant and machinery and all income from time to time.
Outstanding
14 January 2013Delivered on: 16 January 2013
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a units 9-10 ridge house ridgehouse drive stoke-on-trent staffordshire t/no SF307313 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 April 2005Delivered on: 30 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings at eanan wharf on the south side of eanam blackburn t/n LA543664. 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.
Outstanding
21 October 2008Delivered on: 24 October 2008
Satisfied on: 20 February 2015
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
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: Assigned all right, title and interest in big screen productions 4 LLP and fixed charge any of the collateral see image for full details.
Fully Satisfied
30 November 2006Delivered on: 6 December 2006
Satisfied on: 10 October 2008
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: The f/h property k/a coppull mill copull enterprise centre mill lane copull, choney t/nos LA577932 and LA786882. 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
30 November 2006Delivered on: 2 December 2006
Satisfied on: 16 January 2013
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and buildings k/a units 9 and 10 site b ridge house festival park stoke on trent t/no SF307313 together with all fixed plant and machinery and all the income from time to time.
Fully Satisfied
20 April 2005Delivered on: 30 April 2005
Satisfied on: 7 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 9 & 10 ridge house festival park stoke-on-trent t/n SF307313. 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
29 October 2009Delivered on: 13 November 2009
Satisfied on: 13 February 2013
Persons entitled: Ingenious Resources Limited

Classification: Deed of charge
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: A first priority fixed charge all the shares and related rights including but not limited to any dividend interest or other account see image for full details.
Fully Satisfied

Filing History

8 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
27 November 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 May 2019Satisfaction of charge 11 in full (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
20 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
20 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
4 June 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
4 June 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
20 February 2015Satisfaction of charge 8 in full (4 pages)
20 February 2015Satisfaction of charge 8 in full (4 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
24 July 2012Accounts made up to 31 October 2011 (12 pages)
24 July 2012Accounts made up to 31 October 2011 (12 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
11 July 2011Accounts made up to 31 October 2010 (12 pages)
11 July 2011Accounts made up to 31 October 2010 (12 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
15 July 2010Accounts made up to 31 October 2009 (13 pages)
15 July 2010Accounts made up to 31 October 2009 (13 pages)
1 December 2009Secretary's details changed for Christopher John Adams Pugh on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Christopher John Adams Pugh on 1 October 2009 (1 page)
1 December 2009Director's details changed for Christopher John Adams Pugh on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Christopher John Adams Pugh on 1 October 2009 (1 page)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Dawn Cartwright on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Dawn Cartwright on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Dawn Cartwright on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Christopher John Adams Pugh on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Christopher John Adams Pugh on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2009Accounts made up to 31 October 2008 (12 pages)
15 June 2009Accounts made up to 31 October 2008 (12 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 August 2008Accounts made up to 31 October 2007 (11 pages)
13 August 2008Accounts made up to 31 October 2007 (11 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
30 November 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
30 November 2007Accounts made up to 31 December 2006 (11 pages)
30 November 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
30 November 2007Accounts made up to 31 December 2006 (11 pages)
9 November 2007Registered office changed on 09/11/07 from: suite 401 daisyfield business centre appleby street blackburn lancashire BB1 3BL (1 page)
9 November 2007Registered office changed on 09/11/07 from: suite 401 daisyfield business centre appleby street blackburn lancashire BB1 3BL (1 page)
28 December 2006Return made up to 01/12/06; full list of members (3 pages)
28 December 2006Return made up to 01/12/06; full list of members (3 pages)
8 December 2006Particulars of mortgage/charge (6 pages)
8 December 2006Particulars of mortgage/charge (6 pages)
8 December 2006Particulars of mortgage/charge (4 pages)
8 December 2006Particulars of mortgage/charge (4 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 December 2005Return made up to 01/12/05; full list of members (7 pages)
23 December 2005Return made up to 01/12/05; full list of members (7 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
29 December 2004Return made up to 01/12/04; full list of members (7 pages)
29 December 2004Return made up to 01/12/04; full list of members (7 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Registered office changed on 09/09/04 from: 1 the stables, tabley house knutsford cheshire WA16 0HA (1 page)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Registered office changed on 09/09/04 from: 1 the stables, tabley house knutsford cheshire WA16 0HA (1 page)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2003Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2003Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2003Incorporation (10 pages)
1 December 2003Incorporation (10 pages)