Middlewich
Cheshire
CW10 9FZ
Secretary Name | Peter Peregrine Frost |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2004(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Bramble Close Middlewich Cheshire CW10 9FZ |
Director Name | Peter Peregrine Frost |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bramble Close Middlewich Cheshire CW10 9FZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.wendysbroadcast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2232200 |
Telephone region | Manchester |
Registered Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £67,625 |
Cash | £63,795 |
Current Liabilities | £269,556 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
19 March 2007 | Delivered on: 23 March 2007 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 |
---|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
8 July 2020 | Registered office address changed from Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 8 July 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
7 October 2016 | Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG to Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 7 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 October 2016 | Registered office address changed from C/O C/O David Elliott Associates Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG to Eba, 253, Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 7 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2010 | Director's details changed for Wendy Ann Appleton on 1 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Peter Peregrine Frost on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Wendy Ann Appleton on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Wendy Ann Appleton on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Peter Peregrine Frost on 1 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Peter Peregrine Frost on 1 October 2009 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
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) |
23 December 2008 | Registered office changed on 23/12/2008 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Ad 01/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Ad 01/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 May 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
5 May 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
10 October 2005 | Return made up to 27/09/05; full list of members
|
10 October 2005 | Return made up to 27/09/05; full list of members
|
29 September 2005 | Registered office changed on 29/09/05 from: 62 church road, gatley cheadle cheshire SK8 4NQ (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 62 church road, gatley cheadle cheshire SK8 4NQ (1 page) |
12 November 2004 | Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
5 October 2004 | Incorporation (9 pages) |
5 October 2004 | Incorporation (9 pages) |