Wilmslow
Cheshire
SK9 4LY
Secretary Name | Cerys Wilcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Mr Christopher James Wilcock |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
Website | openingdoors.co.uk |
---|---|
Telephone | 01260 285815 |
Telephone region | Congleton |
Registered Address | The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £73,525 |
Cash | £16 |
Current Liabilities | £241,324 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
22 September 2010 | Delivered on: 1 October 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 May 2007 | Delivered on: 2 June 2007 Satisfied on: 21 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over a deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge its entire right title and interest (both present and future) in and to the deposit,all rights and benefits accruing to or arising in connection with the deposit (together the charged assets) s/c 122482 a/c 06646195. Fully Satisfied |
7 December 2006 | Delivered on: 15 December 2006 Satisfied on: 21 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 July 2006 | Delivered on: 5 July 2006 Satisfied on: 31 July 2007 Persons entitled: Rbs Invoice Finance 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. See the mortgage charge document for full details. Fully Satisfied |
10 June 2005 | Delivered on: 11 June 2005 Satisfied on: 31 July 2007 Persons entitled: Lloyds Tsb 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 |
4 June 2004 | Delivered on: 8 June 2004 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
7 November 2023 | Confirmation statement made on 25 October 2023 with updates (5 pages) |
---|---|
2 November 2023 | Director's details changed for Mr Leslie Gerard Wilcock on 24 October 2023 (2 pages) |
11 July 2023 | Director's details changed for Mr Christopher James Wilcock on 11 July 2023 (2 pages) |
10 November 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
10 November 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
4 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
3 November 2020 | Change of details for Mr Christopher James Wilcock as a person with significant control on 29 September 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
30 September 2020 | Registered office address changed from Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 30 September 2020 (1 page) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
25 October 2019 | Cessation of Leslie Gerard Wilcock as a person with significant control on 25 October 2019 (1 page) |
25 October 2019 | Cessation of Cerys Wilcock as a person with significant control on 25 October 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Mr Leslie Gerard Wilcock on 20 February 2018 (2 pages) |
20 February 2018 | Secretary's details changed for Cerys Wilcock on 20 February 2018 (1 page) |
20 February 2018 | Director's details changed for Mr Christopher James Wilcock on 20 February 2017 (2 pages) |
10 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
10 August 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
19 July 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
29 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Christopher James Wilcock on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Christopher James Wilcock on 23 February 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
14 March 2014 | Director's details changed for Mr Christopher James Wilcock on 12 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Christopher James Wilcock on 12 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
1 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
1 October 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Mr Christopher James Wilcock on 26 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Mr Christopher James Wilcock on 26 February 2013 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 March 2011 | Director's details changed for Christopher Wilcock on 1 August 2010 (3 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Christopher Wilcock on 1 August 2010 (3 pages) |
16 March 2011 | Director's details changed for Christopher Wilcock on 1 August 2010 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Christopher Wilcock on 16 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Christopher Wilcock on 16 February 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Cerys Wilcock on 21 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Leslie Gerard Wilcock on 21 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Cerys Wilcock on 21 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Leslie Gerard Wilcock on 21 December 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 November 2009 | Registered office address changed from Daqne Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Daqne Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Daqne Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA on 2 November 2009 (1 page) |
19 May 2009 | Director appointed christopher wilcock (1 page) |
19 May 2009 | Director appointed christopher wilcock (1 page) |
27 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 May 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 May 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 March 2008 | Secretary's change of particulars / cerys wilcock / 29/02/2008 (1 page) |
18 March 2008 | Director's change of particulars / leslie wilcock / 29/02/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 243 nantwich road crewe cheshire CW2 6NU (1 page) |
18 March 2008 | Director's change of particulars / leslie wilcock / 29/02/2008 (1 page) |
18 March 2008 | Secretary's change of particulars / cerys wilcock / 29/02/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 243 nantwich road crewe cheshire CW2 6NU (1 page) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 December 2006 | Particulars of mortgage/charge (6 pages) |
15 December 2006 | Particulars of mortgage/charge (6 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 59 st. Leonards way, woore crewe cheshire CW3 9SS (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 59 st. Leonards way, woore crewe cheshire CW3 9SS (1 page) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 May 2006 | Ad 23/11/05--------- £ si 35000@1 (2 pages) |
22 May 2006 | Ad 23/11/05--------- £ si 35000@1 (2 pages) |
24 April 2006 | Return made up to 16/02/06; full list of members (3 pages) |
24 April 2006 | Return made up to 16/02/06; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 December 2005 | Nc inc already adjusted 23/11/05 (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Nc inc already adjusted 23/11/05 (1 page) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Ad 31/03/05--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
21 April 2005 | Ad 31/03/05--------- £ si 9@1=9 £ ic 1/10 (3 pages) |
11 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
15 July 2004 | Secretary's particulars changed (1 page) |
15 July 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Company name changed oldco 1254 LIMITED\certificate issued on 21/04/04 (2 pages) |
21 April 2004 | Company name changed oldco 1254 LIMITED\certificate issued on 21/04/04 (2 pages) |
16 February 2004 | Incorporation (10 pages) |
16 February 2004 | Incorporation (10 pages) |