Wilmslow
Cheshire
SK9 5AJ
Secretary Name | Mrs Amelia Jane Brighouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant Farm Marthall Lane Knutsford Cheshire WA16 7SS |
Registered Address | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Russell Brighouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,692,850 |
Current Liabilities | £945,661 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
7 April 2021 | Delivered on: 21 April 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land adjoining 3 yew tree cottages, seven sisters lane, ollerton, WA16 8RJ. Outstanding |
---|---|
24 March 2021 | Delivered on: 20 April 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land adjoining 3 yew tree cottages, seven sisters lane, ollerton, WA16 8RJ. Outstanding |
7 September 2020 | Delivered on: 7 October 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land adjoining, 3 yew tree lane cottages, seven sisters lane, ollerton, knutsford, WA16 8RJ. Outstanding |
11 April 2018 | Delivered on: 18 April 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land adjoining 3 yew tree cottages, seven sisters lane, ollerton, knutsford registered at the land registry with title number CH655259. Outstanding |
11 April 2018 | Delivered on: 18 April 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Site at seven sisters lane, ollerton, knutsford WA16 8RJ registered at the land registry with title number CH655259. Outstanding |
30 September 2010 | Delivered on: 12 October 2010 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 2010 | Delivered on: 12 October 2010 Persons entitled: Nationwide Building Society 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 3. 4. 16. 17. 19. 20, 22, 24, 25, 26 and 27 dean way, bollington heights, bollington, cheshire and 9,14, 15, 16, 18 and 20 park street, bollington, cheshire part of t/no CH550317 see image for full details. Outstanding |
11 June 2009 | Delivered on: 27 June 2009 Persons entitled: Russell John Brighouse Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
19 January 2021 | Director's details changed for Mr Russell John Brighouse on 1 February 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
7 October 2020 | Registration of charge 054528440006, created on 7 September 2020 (11 pages) |
20 March 2020 | Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 20 March 2020 (1 page) |
24 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
7 December 2018 | Termination of appointment of Amelia Jane Brighouse as a secretary on 1 October 2018 (1 page) |
30 November 2018 | Notification of Russell John Brighouse as a person with significant control on 6 April 2016 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
18 April 2018 | Registration of charge 054528440004, created on 11 April 2018 (7 pages) |
18 April 2018 | Registration of charge 054528440005, created on 11 April 2018 (13 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 October 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
28 October 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
19 June 2013 | Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page) |
26 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Registered office address changed from Unit 6 the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Unit 6 the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ United Kingdom on 18 April 2012 (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 April 2011 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2010 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 October 2010 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 July 2009 | Secretary's change of particulars / amelia brighouse / 14/08/2008 (1 page) |
26 July 2009 | Director's change of particulars / russell brighouse / 14/08/2008 (1 page) |
26 July 2009 | Secretary's change of particulars / amelia brighouse / 14/08/2008 (1 page) |
26 July 2009 | Director's change of particulars / russell brighouse / 14/08/2008 (1 page) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 April 2009 | Accounts for a small company made up to 30 September 2007 (8 pages) |
6 April 2009 | Accounts for a small company made up to 30 September 2007 (8 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from maxim house, marthall knutsford cheshire WA16 7ST (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from maxim house, marthall knutsford cheshire WA16 7ST (1 page) |
16 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 July 2006 | Return made up to 16/05/06; full list of members (6 pages) |
5 July 2006 | Return made up to 16/05/06; full list of members (6 pages) |
11 January 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
11 January 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
16 May 2005 | Incorporation (16 pages) |
16 May 2005 | Incorporation (16 pages) |