Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director Name | Mr Christopher John Adams Pugh |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Booths Hall Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Christopher John Adams Pugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Booths Hall Chelford Road Knutsford Cheshire WA16 8QZ |
Registered Address | Booths Hall Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £311,022 |
Gross Profit | £206,527 |
Net Worth | £1,522,338 |
Cash | £410,080 |
Current Liabilities | £381,297 |
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 | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
22 December 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2009 | Delivered 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 |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
4 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
27 November 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
22 May 2019 | Satisfaction of charge 11 in full (2 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
20 July 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
20 July 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 June 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
4 June 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
20 February 2015 | Satisfaction of charge 8 in full (4 pages) |
20 February 2015 | Satisfaction of charge 8 in full (4 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
23 June 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
23 June 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
19 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts made up to 31 October 2011 (12 pages) |
24 July 2012 | Accounts made up to 31 October 2011 (12 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Accounts made up to 31 October 2010 (12 pages) |
11 July 2011 | Accounts made up to 31 October 2010 (12 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Accounts made up to 31 October 2009 (13 pages) |
15 July 2010 | Accounts made up to 31 October 2009 (13 pages) |
1 December 2009 | Secretary's details changed for Christopher John Adams Pugh on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Christopher John Adams Pugh on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Christopher John Adams Pugh on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Secretary's details changed for Christopher John Adams Pugh on 1 October 2009 (1 page) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Dawn Cartwright on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Dawn Cartwright on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Dawn Cartwright on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher John Adams Pugh on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Christopher John Adams Pugh on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 June 2009 | Accounts made up to 31 October 2008 (12 pages) |
15 June 2009 | Accounts made up to 31 October 2008 (12 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
13 August 2008 | Accounts made up to 31 October 2007 (11 pages) |
13 August 2008 | Accounts made up to 31 October 2007 (11 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
30 November 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
30 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
30 November 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
30 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: suite 401 daisyfield business centre appleby street blackburn lancashire BB1 3BL (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: suite 401 daisyfield business centre appleby street blackburn lancashire BB1 3BL (1 page) |
28 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
8 December 2006 | Particulars of mortgage/charge (6 pages) |
8 December 2006 | Particulars of mortgage/charge (6 pages) |
8 December 2006 | Particulars of mortgage/charge (4 pages) |
8 December 2006 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 1 the stables, tabley house knutsford cheshire WA16 0HA (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 1 the stables, tabley house knutsford cheshire WA16 0HA (1 page) |
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2003 | Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2003 | Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2003 | Incorporation (10 pages) |
1 December 2003 | Incorporation (10 pages) |