Warrington
Cheshire
WA1 1NB
Director Name | Mrs Wendy Louise Morrall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Winmarleigh Street Warrington Cheshire WA1 1NB |
Secretary Name | Mrs Wendy Louise Morrall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Winmarleigh Street Warrington Cheshire WA1 1NB |
Secretary Name | Robert Charles Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Quaintways Hartford Cheshire CW8 1GA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | routeorg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2171811 |
Telephone region | Unknown |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
760 at £1 | Robert Morrall 76.00% Ordinary |
---|---|
240 at £1 | Wendy Briers 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,586,044 |
Cash | £594,723 |
Current Liabilities | £1,126,796 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a troughlee club 12 troughbrook road hollingwood t/no's DY239519 and DY265267. Outstanding |
---|---|
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a victoria wmc 44 carter street goole t/no HS172586. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a wilford social & bowls club 55 main road wilford nottingham t/no NT254510. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: L/H property k/a courtlands social club thorpe road mansfield nottinghamshire t/no NT367981. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a hackenthrope social club main street hackenthorpe sheffiled t/no SYK264155. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a chesters club 500 sheffield road whittingham moor t/no DY239516. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a the oaks 50 high road balby doncaster t/no SYK277299. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a o'sullivans chamberlain road hull t/no HS100408. Outstanding |
19 January 2009 | Delivered on: 24 January 2009 Persons entitled: Barclays 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: Heath town working men's club woden road wolverhampton t/nos WM4219, WM942220 & SF85025. Outstanding |
19 January 2009 | Delivered on: 24 January 2009 Persons entitled: Barclays 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: F/H horden labour and trade union club davaar house sunderland peterlee t/no DU284624. Outstanding |
19 January 2009 | Delivered on: 24 January 2009 Persons entitled: Barclays 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: L/H intack & knuzden conservative working men's club accrington road blackburn lancashire t/no LAN74039. Outstanding |
4 August 2006 | Delivered on: 16 August 2006 Persons entitled: Barclays 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: All that f/h property k/a camerons sports & social club 6 whitburn street hartlepool t/n CE35075. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a ozone club princes avenue/peter street withernsea t/no HS172387. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a arnold daybrook and bestwood club 18 prior road daybrook nottingham t/no NT337629. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a raob club new road kidderminster t/no WR74649. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: F/H property k/a little civic north street wolverhampton t/no WM829398. Outstanding |
4 August 2006 | Delivered on: 8 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: L/H property k/a at phillips social club daisy walk sheffield t/no's SYK233151 and SYK246771. Outstanding |
21 July 2006 | Delivered on: 29 July 2006 Persons entitled: Barclays 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 |
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
22 September 2022 | Secretary's details changed for Mrs Wendy Louise Morrall on 22 September 2022 (1 page) |
21 September 2022 | Registered office address changed from 2 Winmarleigh Street Warrington Cheshire WA1 1NB to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 21 September 2022 (1 page) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
25 June 2018 | Cessation of Robert Charles Morrall as a person with significant control on 17 August 2017 (1 page) |
22 June 2018 | Notification of Route Organisation Holdings Ltd as a person with significant control on 17 August 2017 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 May 2017 | Satisfaction of charge 18 in full (1 page) |
16 May 2017 | Satisfaction of charge 10 in full (1 page) |
16 May 2017 | Satisfaction of charge 1 in full (1 page) |
16 May 2017 | Satisfaction of charge 2 in full (1 page) |
16 May 2017 | Satisfaction of charge 18 in full (1 page) |
16 May 2017 | Satisfaction of charge 3 in full (1 page) |
16 May 2017 | Satisfaction of charge 7 in full (1 page) |
16 May 2017 | Satisfaction of charge 5 in full (1 page) |
16 May 2017 | Satisfaction of charge 13 in full (1 page) |
16 May 2017 | Satisfaction of charge 3 in full (1 page) |
16 May 2017 | Satisfaction of charge 17 in full (1 page) |
16 May 2017 | Satisfaction of charge 7 in full (1 page) |
16 May 2017 | Satisfaction of charge 13 in full (1 page) |
16 May 2017 | Satisfaction of charge 11 in full (1 page) |
16 May 2017 | Satisfaction of charge 19 in full (1 page) |
16 May 2017 | Satisfaction of charge 12 in full (1 page) |
16 May 2017 | Satisfaction of charge 8 in full (1 page) |
16 May 2017 | Satisfaction of charge 19 in full (1 page) |
16 May 2017 | Satisfaction of charge 10 in full (1 page) |
16 May 2017 | Satisfaction of charge 11 in full (1 page) |
16 May 2017 | Satisfaction of charge 2 in full (1 page) |
16 May 2017 | Satisfaction of charge 16 in full (1 page) |
16 May 2017 | Satisfaction of charge 5 in full (1 page) |
16 May 2017 | Satisfaction of charge 9 in full (1 page) |
16 May 2017 | Satisfaction of charge 1 in full (1 page) |
16 May 2017 | Satisfaction of charge 4 in full (1 page) |
16 May 2017 | Satisfaction of charge 8 in full (1 page) |
16 May 2017 | Satisfaction of charge 6 in full (1 page) |
16 May 2017 | Satisfaction of charge 14 in full (1 page) |
16 May 2017 | Satisfaction of charge 14 in full (1 page) |
16 May 2017 | Satisfaction of charge 16 in full (1 page) |
16 May 2017 | Satisfaction of charge 9 in full (1 page) |
16 May 2017 | Satisfaction of charge 4 in full (1 page) |
16 May 2017 | Satisfaction of charge 17 in full (1 page) |
16 May 2017 | Satisfaction of charge 6 in full (1 page) |
22 March 2017 | Director's details changed for Ms Wendy Louise Briers on 20 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Ms Wendy Louise Briers on 20 March 2017 (2 pages) |
21 March 2017 | Secretary's details changed for Wendy Louise Briers on 20 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Wendy Louise Briers on 20 March 2017 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
22 May 2014 | Auditor's resignation (1 page) |
22 May 2014 | Auditor's resignation (1 page) |
30 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
6 November 2012 | Change of share class name or designation (2 pages) |
6 November 2012 | Change of share class name or designation (2 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Resolutions
|
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Director's details changed for Robert Charles Morrall on 22 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Robert Charles Morrall on 22 June 2012 (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Wendy Louise Briers on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Wendy Louise Briers on 31 January 2011 (2 pages) |
3 September 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
3 September 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
1 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (3 pages) |
7 February 2010 | Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages) |
7 February 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
7 February 2010 | Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page) |
7 February 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
7 February 2010 | Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages) |
7 February 2010 | Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page) |
7 February 2010 | Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page) |
7 February 2010 | Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages) |
7 August 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
7 August 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Location of register of members (1 page) |
12 May 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
12 May 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
19 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
4 June 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
4 June 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (9 pages) |
29 July 2006 | Particulars of mortgage/charge (9 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW (1 page) |
14 July 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
14 July 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
25 June 2005 | Return made up to 14/06/05; full list of members
|
25 June 2005 | Return made up to 14/06/05; full list of members
|
29 July 2004 | Ad 30/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 July 2004 | Ad 30/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed;new director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 June 2004 | Incorporation (12 pages) |
14 June 2004 | Incorporation (12 pages) |