Hatton Heath
Chester
CH3 9AU
Wales
Secretary Name | Mr Andrew Stock |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatton Heath Lodge Whitchurch Road Hatton Heath Chester CH3 9AU Wales |
Director Name | Mrs Jane Stock |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatton Heath Lodge Whitchurch Road Hatton Heath Chester CH3 9AU Wales |
Director Name | William Fagan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Homer Road Knowsley Village Prescot Merseyside L34 0HQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Stock 50.00% Ordinary |
---|---|
1 at £1 | Jane Stock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £811 |
Current Liabilities | £32,793 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
21 March 2024 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
1 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
5 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
10 June 2022 | Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 10 June 2022 (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
21 December 2021 | Director's details changed for Mr Andrew George Stock on 7 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Mrs Jane Stock on 7 December 2021 (2 pages) |
21 December 2021 | Registered office address changed from Hatton Heath Lodge Whitchurch Road Hatton Heath Chester CH3 9AU England to 3 Handbridge Chester Cheshire CH4 7JE on 21 December 2021 (1 page) |
21 December 2021 | Secretary's details changed for Mr Andrew Stock on 7 December 2021 (1 page) |
21 December 2021 | Change of details for Mrs Jane Stock as a person with significant control on 7 December 2021 (2 pages) |
21 December 2021 | Change of details for Mr Andrew George Stock as a person with significant control on 7 December 2021 (2 pages) |
12 August 2021 | Previous accounting period extended from 26 March 2021 to 31 July 2021 (1 page) |
22 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
12 May 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
29 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 March 2018 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
8 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
24 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 July 2016 | Registered office address changed from The Copse Warrington Road Mickle Trafford Chester CH2 4EB to Hatton Heath Lodge Whitchurch Road Hatton Heath Chester CH3 9AU on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from The Copse Warrington Road Mickle Trafford Chester CH2 4EB to Hatton Heath Lodge Whitchurch Road Hatton Heath Chester CH3 9AU on 21 July 2016 (1 page) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 April 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2016 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
27 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
27 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 April 2015 | Director's details changed for Mrs Jane Stock on 10 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mrs Jane Stock on 10 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Andrew George Stock on 10 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Andrew George Stock on 10 April 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Director's details changed for Mr Andrew Stock on 10 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 6 Mill Rise Helsby Frodsham Cheshire WA6 0PL England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 6 Mill Rise Helsby Frodsham Cheshire WA6 0PL England on 11 October 2012 (1 page) |
11 October 2012 | Secretary's details changed for Mr Andrew Stock on 10 October 2012 (1 page) |
11 October 2012 | Director's details changed for Mrs Jane Stock on 10 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mrs Jane Stock on 10 October 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Mr Andrew Stock on 10 October 2012 (1 page) |
11 October 2012 | Director's details changed for Mr Andrew Stock on 10 October 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Mr Andrew Stock on 1 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Secretary's details changed for Mr Andrew Stock on 1 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Secretary's details changed for Mr Andrew Stock on 1 July 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Registered office address changed from 3 Bretherton Barns Drummersdale Lane Scarisbrick Ormskirk Lancashire L40 9RA on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Jane Stock on 15 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Andrew Stock on 15 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 3 Bretherton Barns Drummersdale Lane Scarisbrick Ormskirk Lancashire L40 9RA on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Jane Stock on 15 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Andrew Stock on 15 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Andrew Stock on 15 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Andrew Stock on 15 January 2010 (2 pages) |
5 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 7 sunnymeade drive lydiate merseyside L31 2NR (1 page) |
5 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 7 sunnymeade drive lydiate merseyside L31 2NR (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 August 2008 | Director and secretary's change of particulars / andrew stock / 04/08/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / andrew stock / 04/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / jane stock / 04/08/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / andrew stock / 04/08/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / andrew stock / 04/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / jane stock / 04/08/2008 (1 page) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
27 July 2006 | New director appointed (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
22 February 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
18 August 2005 | Return made up to 07/07/05; full list of members
|
18 August 2005 | Return made up to 07/07/05; full list of members
|
19 July 2004 | New secretary appointed;new director appointed (3 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (3 pages) |
19 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: a & w joinery LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
13 July 2004 | Resolutions
|
13 July 2004 | Registered office changed on 13/07/04 from: a & w joinery LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
13 July 2004 | Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (18 pages) |
7 July 2004 | Incorporation (18 pages) |