Vicars Lane
Chester
CH1 1QE
Wales
Director Name | Mr Simon Thelwall Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft Mulsford Lane Sarn Malpas Cheshire SY14 7LW Wales |
Secretary Name | Ms Nicola Thelwall-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hayloft, Mulsford Lane Sarn Malpas Cheshire SY14 7LW Wales |
Director Name | Ms Nicola Thelwall-Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Registered Address | 6 St John's Court Vicars Lane Chester CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Simon Thelwall-jones 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
7 January 2022 | Delivered on: 12 January 2022 Persons entitled: William Gavin Williams Classification: A registered charge Particulars: Each obligor, with full title guarantee hereby charges to the lender as a continuing security for the payment or discharge of the secured liabilities by way of fixed charge:. All estates or interests in any freehold or leasehold property belonging to that obligor now or at any time after the date of this guarantee and debenture together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property; and. All patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the obligor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the obligor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. For more details please refer to the instrument. Outstanding |
---|---|
7 January 2022 | Delivered on: 10 January 2022 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
30 June 2015 | Delivered on: 10 July 2015 Persons entitled: Finance Wales Investments (8) LTD Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 9 July 2015 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
30 June 2015 | Delivered on: 30 June 2015 Persons entitled: Elizabeth Clare Downey Robert Andrew Downey Classification: A registered charge Particulars: N/A. Outstanding |
19 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
11 March 2022 | Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN England to 6 st John's Court Vicars Lane Chester CH1 1QE on 11 March 2022 (1 page) |
11 March 2022 | Director's details changed for Mr William Gavin Williams on 11 March 2022 (2 pages) |
12 January 2022 | Registration of charge 054161910005, created on 7 January 2022 (25 pages) |
10 January 2022 | Notification of Engineered Composites Holdings Limited as a person with significant control on 7 January 2022 (2 pages) |
10 January 2022 | Termination of appointment of Simon Thelwall Jones as a director on 7 January 2022 (1 page) |
10 January 2022 | Registration of charge 054161910004, created on 7 January 2022 (21 pages) |
10 January 2022 | Termination of appointment of Nicola Thelwall-Jones as a secretary on 7 January 2022 (1 page) |
10 January 2022 | Cessation of Nicola Thelwall-Jones as a person with significant control on 7 January 2022 (1 page) |
10 January 2022 | Termination of appointment of Nicola Thelwall-Jones as a director on 7 January 2022 (1 page) |
10 January 2022 | Appointment of Mr William Gavin Williams as a director on 7 January 2022 (2 pages) |
10 January 2022 | Cessation of Simon Thelwall-Jones as a person with significant control on 7 January 2022 (1 page) |
19 October 2021 | Satisfaction of charge 054161910003 in full (1 page) |
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (6 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 June 2018 | Satisfaction of charge 054161910001 in full (1 page) |
25 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
6 September 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 September 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Simon Thelwall Jones on 10 April 2015 (2 pages) |
5 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Simon Thelwall Jones on 10 April 2015 (2 pages) |
22 July 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
22 July 2015 | Registered office address changed from The Hayloft, Mulsford Lane Sarn Nr Malpas Cheshire SY14 7LW to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from The Hayloft, Mulsford Lane Sarn Nr Malpas Cheshire SY14 7LW to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 22 July 2015 (1 page) |
22 July 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
10 July 2015 | Registration of charge 054161910003, created on 30 June 2015 (22 pages) |
10 July 2015 | Registration of charge 054161910003, created on 30 June 2015 (22 pages) |
9 July 2015 | Registration of charge 054161910002, created on 30 June 2015 (24 pages) |
9 July 2015 | Registration of charge 054161910002, created on 30 June 2015 (24 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Resolutions
|
7 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
7 July 2015 | Appointment of Nicola Thelwall-Jones as a director on 30 June 2015 (3 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
7 July 2015 | Appointment of Nicola Thelwall-Jones as a director on 30 June 2015 (3 pages) |
7 July 2015 | Resolutions
|
30 June 2015 | Registration of charge 054161910001, created on 30 June 2015 (25 pages) |
30 June 2015 | Registration of charge 054161910001, created on 30 June 2015 (25 pages) |
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 December 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
12 December 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
16 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
6 February 2008 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 February 2008 | Accounting reference date extended from 30/04/08 to 30/09/08 (1 page) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
18 April 2007 | Company name changed platinum capital partners limite d\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed platinum capital partners limite d\certificate issued on 18/04/07 (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (6 pages) |
6 April 2005 | Incorporation (19 pages) |
6 April 2005 | Incorporation (19 pages) |