Rudheath
Northwich
Cheshire
CW9 7RA
Secretary Name | Martine Loveless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Millbrook Close Winsford Cheshire CW7 2UU |
Registered Address | S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Garry Loveless 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,974 |
Cash | £15,849 |
Current Liabilities | £73,089 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
17 January 2005 | Delivered on: 21 January 2005 Persons entitled: National Westminster 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 |
---|
12 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
9 March 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
21 February 2023 | Director's details changed for Garry Loveless on 21 February 2023 (2 pages) |
21 February 2023 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 21 February 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
18 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
19 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
4 January 2021 | Change of details for Mr Garry James Loveless as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Garry Loveless on 4 January 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
23 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
13 January 2020 | Director's details changed for Garry Loveless on 13 January 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
21 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
15 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Garry Loveless on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Garry Loveless on 12 January 2010 (2 pages) |
2 December 2009 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 8WX on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 8WX on 2 December 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 8WX on 2 December 2009 (2 pages) |
4 November 2009 | Registered office address changed from the Heysoms, 163 Chester Road Northwich Cheshire CW8 4AQ on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from the Heysoms, 163 Chester Road Northwich Cheshire CW8 4AQ on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from the Heysoms, 163 Chester Road Northwich Cheshire CW8 4AQ on 4 November 2009 (2 pages) |
10 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary martine loveless (1 page) |
9 February 2009 | Appointment terminated secretary martine loveless (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 January 2008 | Return made up to 07/01/08; no change of members (6 pages) |
29 January 2008 | Return made up to 07/01/08; no change of members (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Incorporation (12 pages) |
7 January 2005 | Incorporation (12 pages) |