Chester Business Park
Chester
CH4 9PX
Wales
Director Name | Mrs Amanda Samane Blackham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Noman's Heath Malpas Cheshire SY14 8EA Wales |
Director Name | Mr Robin James Blackham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Sarn Road Threapwood Malpas Cheshire SY14 7AP Wales |
Secretary Name | Mrs Amanda Samane Blackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Noman's Heath Malpas Cheshire SY14 8EA Wales |
Director Name | Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(4 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lewis Golden & Co 40, Queen Anne Street London W1G 9EL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Golden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2009(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2012) |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Blackham LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,532 |
Current Liabilities | £9,977 |
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 | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
24 September 2009 | Delivered on: 2 October 2009 Persons entitled: The Blackham LLP 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 September 2009 | Delivered on: 2 October 2009 Persons entitled: The Blackham LLP Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The oak room tattenhall road, newton by tattenhall t/no CH210413 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 June 2007 | Delivered on: 11 July 2007 Satisfied on: 7 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aldersley arms newton by tettenhall chester t/n CH210413 and CH520919. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 May 2007 | Delivered on: 30 May 2007 Satisfied on: 7 November 2009 Persons entitled: Lloyds Tsb 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 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 |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 7 November 2018 (1 page) |
20 August 2018 | Termination of appointment of Christopher Layton Blackham as a director on 17 August 2018 (1 page) |
20 August 2018 | Appointment of Miss Amanda Jayne Atkinson as a director on 17 August 2018 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Mr Robin James Blackham on 2 September 2015 (2 pages) |
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Mr Robin James Blackham on 2 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Robin James Blackham on 2 September 2015 (2 pages) |
24 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Termination of appointment of Golden Secretaries Limited as a secretary (1 page) |
20 March 2012 | Termination of appointment of Golden Secretaries Limited as a secretary (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Director's details changed for Mr Christopher Layton Blackham on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Christopher Layton Blackham on 19 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Christopher Blackham as a director (1 page) |
18 August 2011 | Termination of appointment of Christopher Blackham as a director (1 page) |
18 August 2011 | Appointment of Mr Christopher Layton Blackham as a director (3 pages) |
18 August 2011 | Appointment of Mr Christopher Layton Blackham as a director (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Director's details changed for Christopher Layton Blackham on 11 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Manor Farm Church End Leckhampstead Buckingham MK18 5NU on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Christopher Layton Blackham on 11 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Manor Farm Church End Leckhampstead Buckingham MK18 5NU on 20 November 2009 (1 page) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Appointment of Christopher Layton Blackham as a director (3 pages) |
2 November 2009 | Appointment of Christopher Layton Blackham as a director (3 pages) |
9 October 2009 | Appointment of Golden Secretaries Limited as a secretary (2 pages) |
9 October 2009 | Appointment of Golden Secretaries Limited as a secretary (2 pages) |
5 October 2009 | Termination of appointment of Amanda Blackham as a secretary (1 page) |
5 October 2009 | Termination of appointment of Amanda Blackham as a director (1 page) |
5 October 2009 | Termination of appointment of Amanda Blackham as a director (1 page) |
5 October 2009 | Termination of appointment of Amanda Blackham as a secretary (1 page) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from tattenhall road farm tattenhall road newton by tattenhall, tattenhall chester CH3 9DD (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from tattenhall road farm tattenhall road newton by tattenhall, tattenhall chester CH3 9DD (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 December 2008 | Return made up to 02/09/07; no change of members (4 pages) |
28 December 2008 | Return made up to 02/09/08; full list of members (5 pages) |
28 December 2008 | Return made up to 02/09/08; full list of members (5 pages) |
28 December 2008 | Ad 15/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 December 2008 | Ad 15/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 December 2008 | Return made up to 02/09/07; no change of members (4 pages) |
23 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 October 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
23 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2007 | Particulars of mortgage/charge (5 pages) |
15 March 2007 | Return made up to 02/09/06; full list of members (7 pages) |
15 March 2007 | Return made up to 02/09/06; full list of members (7 pages) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
2 September 2005 | Incorporation (19 pages) |
2 September 2005 | Incorporation (19 pages) |