Holmes Chapel Road Somerford
Congleton
Cheshire
CW12 4SN
Director Name | Andrew Aldcroft |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook House Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Director Name | Michael Joseph Ashbrook |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbrook House Holmes Chapel Road Somerford Congleton CW12 4SN |
Secretary Name | Keith Ashbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnshaw Bank Farm Mill Lane, Goostrey Crewe Cheshire CW4 8PW |
Website | jkashbrook.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 270817 |
Telephone region | Congleton |
Registered Address | Ashbrook House Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | James Keith Ashbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,533,038 |
Current Liabilities | £848,496 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
10 August 2018 | Delivered on: 14 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 January 2018 | Delivered on: 17 January 2018 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 |
5 August 2016 | Delivered on: 5 August 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
21 August 2015 | Delivered on: 4 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that l/h land yard and building k/a j k ashbrook limited on the west side of poolwood cottages holmes chapel road somerford congleton cheshire under f/h t/no.CH535781. Outstanding |
21 August 2015 | Delivered on: 1 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 October 2014 | Delivered on: 27 October 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 November 2012 | Delivered on: 16 November 2012 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements 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: The secured property being right title and interest to the sub-hire agreements. Outstanding |
3 September 2018 | Delivered on: 5 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at land on the west side of 4 poolwood cottages, holmes chapel road, somerford, congleton CW12 4SN, title number CH641971. Outstanding |
3 September 2018 | Delivered on: 3 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All land in england and wales now vested in the chargor or becomes its property in the future. For more details please refer to the instrument. Outstanding |
22 April 2010 | Delivered on: 28 April 2010 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. Outstanding |
21 August 2015 | Delivered on: 1 September 2015 Satisfied on: 7 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Fully Satisfied |
11 February 2021 | Full accounts made up to 30 April 2020 (23 pages) |
---|---|
19 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (21 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
27 September 2018 | Satisfaction of charge 054797960006 in full (1 page) |
25 September 2018 | Satisfaction of charge 054797960010 in full (1 page) |
5 September 2018 | Registration of charge 054797960011, created on 3 September 2018 (34 pages) |
3 September 2018 | Registration of charge 054797960010, created on 3 September 2018 (57 pages) |
14 August 2018 | Registration of charge 054797960009, created on 10 August 2018 (57 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
17 January 2018 | Registration of charge 054797960008, created on 16 January 2018 (20 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 September 2016 | Director's details changed for Mr James Keith Ashbrook on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr James Keith Ashbrook on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr James Keith Ashbrook on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr James Keith Ashbrook on 22 September 2016 (2 pages) |
11 August 2016 | Satisfaction of charge 054797960005 in full (1 page) |
11 August 2016 | Satisfaction of charge 054797960005 in full (1 page) |
5 August 2016 | Registration of charge 054797960007, created on 5 August 2016 (25 pages) |
5 August 2016 | Registration of charge 054797960007, created on 5 August 2016 (25 pages) |
26 July 2016 | Satisfaction of charge 2 in full (4 pages) |
26 July 2016 | Satisfaction of charge 2 in full (4 pages) |
25 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
3 March 2016 | Satisfaction of charge 1 in full (1 page) |
3 March 2016 | Satisfaction of charge 1 in full (1 page) |
20 October 2015 | Termination of appointment of Keith Ashbrook as a secretary on 1 May 2015 (1 page) |
20 October 2015 | Termination of appointment of Keith Ashbrook as a secretary on 1 May 2015 (1 page) |
20 October 2015 | Termination of appointment of Keith Ashbrook as a secretary on 1 May 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 September 2015 | Satisfaction of charge 054797960004 in full (1 page) |
7 September 2015 | Satisfaction of charge 054797960004 in full (1 page) |
4 September 2015 | Registration of charge 054797960006, created on 21 August 2015 (26 pages) |
4 September 2015 | Registration of charge 054797960006, created on 21 August 2015 (26 pages) |
1 September 2015 | Registration of charge 054797960005, created on 21 August 2015 (28 pages) |
1 September 2015 | Registration of charge 054797960004, created on 21 August 2015 (28 pages) |
1 September 2015 | Registration of charge 054797960005, created on 21 August 2015 (28 pages) |
1 September 2015 | Registration of charge 054797960004, created on 21 August 2015 (28 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 October 2014 | Registration of charge 054797960003, created on 14 October 2014 (12 pages) |
27 October 2014 | Registration of charge 054797960003, created on 14 October 2014 (12 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 July 2010 | Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for James Keith Ashbrook on 9 June 2010 (2 pages) |
13 July 2010 | Director's details changed for James Keith Ashbrook on 9 June 2010 (2 pages) |
13 July 2010 | Registered office address changed from Silk House, Park Green Macclesfield Cheshire SK11 7QW on 13 July 2010 (1 page) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for James Keith Ashbrook on 9 June 2010 (2 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2010 | Appointment of Andrew Aldcroft as a director (3 pages) |
14 January 2010 | Appointment of Andrew Aldcroft as a director (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Nc inc already adjusted 09/04/08 (1 page) |
8 May 2008 | Ad 09/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Nc inc already adjusted 09/04/08 (1 page) |
8 May 2008 | Ad 09/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 August 2007 | Return made up to 13/06/07; full list of members (6 pages) |
24 August 2007 | Return made up to 13/06/07; full list of members (6 pages) |
4 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
30 June 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
30 June 2005 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
13 June 2005 | Incorporation (12 pages) |
13 June 2005 | Incorporation (12 pages) |