Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director Name | Mrs Janis Booth |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Secretary Name | Janis Booth |
---|---|
Status | Current |
Appointed | 23 October 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | David William Evans |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kelsborrow Way Kelsall Tarporley Cheshire CW6 0NL |
Secretary Name | David William Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kelsborrow Way Kelsall Tarporley Cheshire CW6 0NL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,230 |
Cash | £52 |
Current Liabilities | £94,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
12 April 2005 | Delivered on: 19 April 2005 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 |
---|
13 February 2024 | Confirmation statement made on 1 February 2024 with updates (5 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
13 February 2023 | Confirmation statement made on 1 February 2023 with updates (5 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
24 May 2021 | Cessation of David William Evans as a person with significant control on 14 May 2021 (1 page) |
24 May 2021 | Notification of Janis Booth as a person with significant control on 14 May 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
12 February 2019 | Director's details changed for Mrs Janis Booth on 12 February 2019 (2 pages) |
12 February 2019 | Secretary's details changed for Janis Booth on 12 February 2019 (1 page) |
12 February 2019 | Director's details changed for Richard Thomas Booth on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Richard Thomas Booth on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Richard Thomas Booth on 12 February 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
29 October 2018 | Secretary's details changed for Janis Booth on 23 October 2018 (1 page) |
29 October 2018 | Director's details changed for Mrs Janis Booth on 23 October 2018 (2 pages) |
24 October 2018 | Appointment of Mrs Janis Booth as a director on 23 October 2018 (2 pages) |
24 October 2018 | Appointment of Janis Booth as a secretary on 23 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of David William Evans as a secretary on 23 October 2018 (1 page) |
4 April 2018 | Termination of appointment of David William Evans as a director on 31 March 2018 (1 page) |
15 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Wirral CH46 7TE on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Wirral CH46 7TE on 14 July 2010 (1 page) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members
|
23 February 2006 | Return made up to 16/02/06; full list of members
|
23 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
23 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Nc inc already adjusted 18/07/05 (2 pages) |
4 August 2005 | Ad 18/07/05--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
4 August 2005 | Nc inc already adjusted 18/07/05 (2 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Ad 18/07/05--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | Company name changed r t booth & co. LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed r t booth & co. LIMITED\certificate issued on 11/04/05 (2 pages) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2005 | Incorporation (16 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (16 pages) |
23 February 2005 | Secretary resigned (1 page) |