Wimslow
Cheshire
SK9 2JT
Director Name | Mrs Lina Hall |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhills 19 Deanway Wimslow Cheshire SK9 2JT |
Secretary Name | Clare Maria Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhills 19 Deanway Wimslow Cheshire SK9 2JT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Beechwood 2a Holly Road North Wilmslow Cheshire SK9 1LX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
100 at £1 | Robin James Ellis Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,404 |
Cash | £3,387 |
Current Liabilities | £10,453 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
14 December 2020 | Delivered on: 15 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 69-71 duke street st helens WA10 2JF registered with title numbers MS106103 & MS108576. Outstanding |
---|---|
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 23 devon street. St helens. WA10 4HU. Outstanding |
4 May 2020 | Delivered on: 4 May 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Freehold & leasehold property at 29 borough road st helens WA10 3SX - title numbers MS13260 and MS508996. Outstanding |
20 March 2020 | Delivered on: 20 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as 106 vincent street st helens WA10 1LD. Outstanding |
12 July 2019 | Delivered on: 16 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 96-102 witton street, northwich, CW9 5AB - title number CH227504. Outstanding |
27 June 2019 | Delivered on: 28 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 125 orford lane, warrington, WA2 7AR registered under title number CH413634. Outstanding |
14 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as or being 18 queens street, newton le willows, WA12 9AX registered at hm land registry under title no. MS426406. Outstanding |
7 September 2016 | Delivered on: 12 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 March 2023 | Delivered on: 7 March 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 109 charles street st helens WA10 1LN. Outstanding |
25 January 2022 | Delivered on: 26 January 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 101 charles street st helens WA10 1LN. Outstanding |
12 November 2021 | Delivered on: 17 November 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 42 alfred street st helens WA10 1LT. Outstanding |
17 September 2021 | Delivered on: 17 September 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 30 summerfields village court ringstead drive wilmslow SK9 2TG. Outstanding |
27 August 2021 | Delivered on: 27 August 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 132 morley street st helens WA10 2BU. Outstanding |
10 August 2021 | Delivered on: 11 August 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The leasehold property known as 135 albion street st helens WA10 2HA registered under title number LA186054. Outstanding |
15 January 2021 | Delivered on: 18 January 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Leasehold property known as 31 devon street st helens WA10 4HU registered under title number MS314962. Outstanding |
2 November 2007 | Delivered on: 6 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 125 orford lane warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
18 January 2021 | Registration of charge 054517760010, created on 15 January 2021 (3 pages) |
15 December 2020 | Registration of charge 054517760009, created on 14 December 2020 (38 pages) |
3 November 2020 | Registration of charge 054517760008, created on 2 November 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
21 August 2020 | Change of details for Mr Robin Hall as a person with significant control on 2 August 2020 (2 pages) |
21 August 2020 | Change of details for Mr Robin Hall as a person with significant control on 2 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Robin James Ellis Hall on 2 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Robin James Ellis Hall on 2 August 2020 (2 pages) |
4 May 2020 | Registration of charge 054517760007, created on 4 May 2020 (3 pages) |
20 March 2020 | Registration of charge 054517760006, created on 20 March 2020 (3 pages) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (3 pages) |
25 September 2019 | Confirmation statement made on 13 September 2019 with updates (3 pages) |
12 August 2019 | Resolutions
|
16 July 2019 | Registration of charge 054517760005, created on 12 July 2019 (39 pages) |
2 July 2019 | Satisfaction of charge 1 in full (2 pages) |
28 June 2019 | Registration of charge 054517760004, created on 27 June 2019 (40 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
1 November 2018 | Appointment of Mrs Lina Hall as a director on 1 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Robin James Ellis Hall on 1 November 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 13 May 2018 with updates (5 pages) |
10 May 2018 | Notification of Lina Hall as a person with significant control on 1 September 2017 (2 pages) |
9 May 2018 | Change of details for Mr Robin Hall as a person with significant control on 1 September 2017 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 November 2016 | Termination of appointment of Clare Maria Hall as a secretary on 4 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Clare Maria Hall as a secretary on 4 November 2016 (1 page) |
15 September 2016 | Registration of charge 054517760003, created on 14 September 2016 (39 pages) |
15 September 2016 | Registration of charge 054517760003, created on 14 September 2016 (39 pages) |
12 September 2016 | Registration of charge 054517760002, created on 7 September 2016 (42 pages) |
12 September 2016 | Registration of charge 054517760002, created on 7 September 2016 (42 pages) |
14 July 2016 | Registered office address changed from 7 Egerton Square Knutsford Cheshire WA16 6EY to Greenhills 19 Deanway Wimslow Cheshire SK9 2JT on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 7 Egerton Square Knutsford Cheshire WA16 6EY to Greenhills 19 Deanway Wimslow Cheshire SK9 2JT on 14 July 2016 (1 page) |
3 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 May 2015 | Registered office address changed from 7 Egerton Square Knutsford Cheshire WA16 6EY England to 7 Egerton Square Knutsford Cheshire WA16 6EY on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 7 Egerton Square Knutsford Cheshire WA16 6EY England to 7 Egerton Square Knutsford Cheshire WA16 6EY on 14 May 2015 (1 page) |
14 May 2015 | Secretary's details changed for Clare Maria Hall on 28 April 2015 (1 page) |
14 May 2015 | Director's details changed for Mr Robin James Ellis Hall on 28 April 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Clare Maria Hall on 28 April 2015 (1 page) |
14 May 2015 | Director's details changed for Mr Robin James Ellis Hall on 28 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from 4 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP to 7 Egerton Square Knutsford Cheshire WA16 6EY on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 4 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP to 7 Egerton Square Knutsford Cheshire WA16 6EY on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 4 Bollin Court Macclesfield Road Wilmslow Cheshire SK9 2AP to 7 Egerton Square Knutsford Cheshire WA16 6EY on 1 May 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 May 2014 | Director's details changed for Mr Robin James Ellis Hall on 1 February 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Clare Maria Hall on 1 February 2014 (1 page) |
23 May 2014 | Director's details changed for Mr Robin James Ellis Hall on 1 February 2014 (2 pages) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Clare Maria Hall on 1 February 2014 (1 page) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Clare Maria Hall on 1 February 2014 (1 page) |
23 May 2014 | Director's details changed for Mr Robin James Ellis Hall on 1 February 2014 (2 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 October 2013 | Registered office address changed from 13 Tatton Court King Street Knutsford Cheshire WA16 6HW United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Director's details changed for Robin James Ellis Hall on 18 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Robin James Ellis Hall on 18 September 2013 (2 pages) |
8 October 2013 | Registered office address changed from 13 Tatton Court King Street Knutsford Cheshire WA16 6HW United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 13 Tatton Court King Street Knutsford Cheshire WA16 6HW United Kingdom on 8 October 2013 (1 page) |
31 May 2013 | Secretary's details changed for Clare Maria Hall on 1 August 2012 (1 page) |
31 May 2013 | Director's details changed for Robin James Ellis Hall on 7 March 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Clare Maria Hall on 1 August 2012 (1 page) |
31 May 2013 | Secretary's details changed for Clare Maria Hall on 1 August 2012 (1 page) |
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Robin James Ellis Hall on 7 March 2013 (2 pages) |
31 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Robin James Ellis Hall on 7 March 2013 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Registered office address changed from 11 Smithy Brow Croft Warrington Cheshire WA3 7DA England on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 11 Smithy Brow Croft Warrington Cheshire WA3 7DA England on 14 June 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from, 2 croft heath gardens, croft, warrington, cheshire, WA3 7EL (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from, 2 croft heath gardens, croft, warrington, cheshire, WA3 7EL (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 3 richmond close, eccleston, st helens, merseyside WA10 5JE (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 3 richmond close, eccleston, st helens, merseyside WA10 5JE (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: livesey spottiswood, 17 george street, st helens, merseyside WA10 1DB (1 page) |
15 June 2005 | Ad 13/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2005 | Ad 13/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: livesey spottiswood, 17 george street, st helens, merseyside WA10 1DB (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
13 May 2005 | Incorporation (6 pages) |
13 May 2005 | Incorporation (6 pages) |