Saighton Lane
Waverton
Cheshire
CH3 7PD
Wales
Secretary Name | Mr Kevin Sydney Povey |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Farm Cottage Well Lane Mollington Chester Cheshire CH1 6LD Wales |
Registered Address | Ridgeway Farm Saighton Lane Waverton Chester CH3 7PD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Rowton |
Ward | Chester Villages |
Year | 2013 |
---|---|
Net Worth | -£85,290 |
Cash | £39 |
Current Liabilities | £85,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
3 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Being land adjacent to turnpike cottage betws gwerfil goch corwen being part of the land t/no. WA500069 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
---|---|
11 July 2008 | Delivered on: 17 July 2008 Satisfied on: 6 November 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 September 2006 | Delivered on: 8 September 2006 Satisfied on: 18 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of dee lane holt wrexham t/no wa 831542. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 March 2006 | Delivered on: 29 March 2006 Satisfied on: 19 July 2012 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
31 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Kevin Sydney Povey on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Anthony Boden on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Anthony Boden on 1 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Kevin Sydney Povey on 1 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Michael Anthony Boden on 1 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Kevin Sydney Povey on 1 February 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 14/03/07; full list of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 14/03/06; full list of members (6 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
14 March 2005 | Incorporation (12 pages) |
14 March 2005 | Incorporation (12 pages) |