Congleton
Cheshire
CW12 3BL
Director Name | Mr Jonathan Mark Stansfield Shepherd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(6 months after company formation) |
Appointment Duration | 19 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Foxcovert Farm Bradwall Sandbach Cheshire CW11 1RD |
Secretary Name | Mr Jonathan Mark Stansfield Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2005(6 months after company formation) |
Appointment Duration | 19 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Foxcovert Farm Bradwall Sandbach Cheshire CW11 1RD |
Director Name | Mrs Karen Jane Gladman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
Director Name | Mr Michael Anthony Noble |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbrook House Brook Lane Peckleton Leicester LE9 7RH |
Director Name | Mr Geoffrey Lansbury |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
Secretary Name | Mr Geoffrey Lansbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stivers Corner Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Director Name | Glyn Kevin Edward |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Laikin View Calthwaite Penrith Cumbria CA11 9QW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Adlington House Alexandria Way Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Fox Holdings Uk LTD 65.23% Ordinary A |
---|---|
4k at £1 | Gladman Fox Holdings LTD 32.61% Ordinary A |
245 at £1 | Martyn Twigg 2.00% Ordinary A |
100 at £0.1 | Gladman Fox Holdings LTD 0.08% Ordinary B |
100 at £0.1 | Gladman Fox Holdings LTD 0.08% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£2,961,381 |
Cash | £39,264 |
Current Liabilities | £9,159,991 |
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 | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
7 December 2010 | Delivered on: 13 December 2010 Persons entitled: Bdw Trading Limited Classification: Contract for the sale of land Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land lying to the west of north dean avenue keighley tn WYK561589, see image for full details. Outstanding |
---|---|
3 April 2008 | Delivered on: 19 April 2008 Persons entitled: Goldfinch (Estates) Limited Classification: Legal charge Secured details: £35,250.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land off north dean avenue keighley wyk 561589. Outstanding |
5 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Registered office address changed from Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB to Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 29 June 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
18 June 2019 | Director's details changed for Mr Geoffrey Lansbury on 4 June 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 October 2018 | Cessation of Michael Anthony Noble as a person with significant control on 5 September 2018 (1 page) |
25 October 2018 | Cessation of Fox Holdings Uk Limited as a person with significant control on 5 September 2018 (1 page) |
25 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
11 October 2018 | Appointment of Mrs Karen Jane Gladman as a director on 5 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of Michael Anthony Noble as a director on 13 September 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (10 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (10 pages) |
30 August 2016 | Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Glyn Kevin Edward on 2 November 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
9 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
10 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
10 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Michael Anthony Noble on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Geoffrey Lansbury on 15 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (10 pages) |
11 November 2009 | Director's details changed for Geoffrey Lansbury on 15 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Michael Anthony Noble on 15 October 2009 (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Memorandum and Articles of Association (17 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Memorandum and Articles of Association (17 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (11 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (11 pages) |
19 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 15/10/08; full list of members (6 pages) |
3 July 2008 | Memorandum and Articles of Association (11 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (11 pages) |
3 July 2008 | Resolutions
|
5 June 2008 | S-div (1 page) |
5 June 2008 | Ad 01/04/08\gbp si [email protected]=20\gbp ic 12245/12265\ (2 pages) |
5 June 2008 | Ad 01/04/08\gbp si [email protected]=20\gbp ic 12245/12265\ (2 pages) |
5 June 2008 | S-div (1 page) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2008 | Amending form 88(2) chips work around (2 pages) |
12 March 2008 | Amending form 88(2) chips work around (2 pages) |
12 March 2008 | Amending form 88(2) chips work around (2 pages) |
12 March 2008 | Amending form 88(2) chips work around (2 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 December 2007 | Ad 16/11/07--------- £ si 12125@1=12125 £ ic 120/12245 (2 pages) |
11 December 2007 | Ad 16/11/07--------- £ si 12125@1=12125 £ ic 120/12245 (2 pages) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | New director appointed (3 pages) |
13 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
13 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
5 June 2007 | £ nc 500/1000000 02/05/07 (1 page) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
5 June 2007 | Ad 02/05/07--------- £ si 12125@1=12125 £ ic 120/12245 (2 pages) |
5 June 2007 | Ad 02/05/07--------- £ si 12125@1=12125 £ ic 120/12245 (2 pages) |
5 June 2007 | £ nc 500/1000000 02/05/07 (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (9 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 3 west street congleton cheshire CW12 1JN (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 3 west street congleton cheshire CW12 1JN (1 page) |
28 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
28 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
18 August 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
18 August 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
3 May 2005 | New secretary appointed;new director appointed (3 pages) |
3 May 2005 | Ad 19/04/05--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (3 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | Ad 19/04/05--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | New director appointed (3 pages) |
3 May 2005 | Secretary resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: no 9 west street congleton cheshire CW12 1JN (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: no 9 west street congleton cheshire CW12 1JN (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 November 2004 | New secretary appointed;new director appointed (4 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New secretary appointed;new director appointed (4 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
15 October 2004 | Incorporation (31 pages) |
15 October 2004 | Incorporation (31 pages) |