Clun Road
Craven Arms
Shropshire
SY7 9QW
Wales
Director Name | Mr John Lees Needham |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Gorsty Mary Knoll Ludlow Shropshire SY8 1HD Wales |
Secretary Name | Mrs Charlotte Anne Margaret James |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Corve Street Ludlow Shropshire SY8 2PG Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Brian Philip Beaumont 50.00% Ordinary |
---|---|
1 at £1 | John Lees Needham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£770,929 |
Current Liabilities | £2,420,971 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 28 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
19 March 2007 | Delivered on: 22 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a four winds cottage craven arms shropshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 May 2005 | Delivered on: 9 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at glebelands llandissilio. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 May 2005 | Delivered on: 9 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H penrallt farm login pembrokeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 May 2005 | Delivered on: 3 June 2005 Persons entitled: Hsbc 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. Outstanding |
4 October 2005 | Delivered on: 7 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H penyclawdd farm llandrindod. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Part Satisfied |
27 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
16 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
25 March 2019 | Satisfaction of charge 2 in full (2 pages) |
25 March 2019 | Satisfaction of charge 1 in full (1 page) |
25 March 2019 | Satisfaction of charge 3 in full (2 pages) |
17 August 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
9 July 2018 | Satisfaction of charge 4 in full (2 pages) |
9 July 2018 | Satisfaction of charge 5 in full (2 pages) |
8 May 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 June 2016 | Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 1 June 2016 (1 page) |
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr John Lees Needham on 9 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr John Lees Needham on 9 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr John Lees Needham on 9 March 2010 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
30 March 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
30 March 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
30 March 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (17 pages) |
9 March 2004 | Incorporation (17 pages) |