Willaston
CH64 2UP
Wales
Secretary Name | Alison Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadland Adfalent Lane Willaston Neston CH64 2UP Wales |
Director Name | Alan Johnson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2008(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ger Y Mor Llingr Hill Penyffordd Flintshire CH8 9HH Wales |
Director Name | Mr Terry Lock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mount Drive Bebington Wirral Merseyside CH63 5NX Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wholehousevent.co.uk |
---|
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
30 at £1 | Alan Johnson 25.00% Ordinary |
---|---|
30 at £1 | Alison Johnson 25.00% Ordinary |
30 at £1 | Deborah Griffiths 25.00% Ordinary |
30 at £1 | Terence Lock 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,445 |
Cash | £54,680 |
Current Liabilities | £187,420 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
1 March 2019 | Delivered on: 4 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold, leasehold and commonhold property and all estates or interests in any freehold, leasehold and commonhold property held now or at any time vested in the future. All intellectual property. Outstanding |
---|---|
21 July 2009 | Delivered on: 24 July 2009 Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 July 2007 | Delivered on: 5 July 2007 Persons entitled: Norwepp (General Partner) Limited Classification: Rent deposit deed Secured details: £3082.61 due or to become due from the company to. Particulars: The deposit account. Outstanding |
15 September 2006 | Delivered on: 19 September 2006 Satisfied on: 21 May 2011 Persons entitled: Hsbc 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 |
4 November 2020 | Change of details for Mr Alan Johnson as a person with significant control on 19 June 2020 (2 pages) |
---|---|
4 November 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
10 September 2020 | Change of name notice (2 pages) |
10 September 2020 | Resolutions
|
18 August 2020 | Termination of appointment of Terry Lock as a director on 19 June 2020 (1 page) |
22 July 2020 | Purchase of own shares. (3 pages) |
22 July 2020 | Cancellation of shares. Statement of capital on 19 June 2020
|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 October 2019 | Withdrawal of a person with significant control statement on 24 October 2019 (2 pages) |
24 October 2019 | Notification of Alan Johnson as a person with significant control on 4 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
8 October 2019 | Secretary's details changed for Alison Johnson on 1 October 2019 (1 page) |
8 October 2019 | Director's details changed for Alan Johnson on 1 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Alison Johnson on 1 October 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 March 2019 | Registration of charge 055820940004, created on 1 March 2019 (50 pages) |
17 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
27 February 2018 | Satisfaction of charge 3 in full (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Alan Johnson on 3 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Alison Johnson on 3 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Alison Johnson on 3 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Alison Johnson on 3 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Alison Johnson on 3 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Alan Johnson on 3 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Alison Johnson on 3 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Alan Johnson on 3 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Alison Johnson on 3 October 2010 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Terry Lock on 3 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alan Johnson on 3 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alan Johnson on 3 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alison Johnson on 3 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alison Johnson on 3 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Alan Johnson on 3 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Terry Lock on 3 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Terry Lock on 3 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Alison Johnson on 3 October 2009 (2 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
20 August 2008 | Director appointed alan johnson (2 pages) |
20 August 2008 | Director appointed alan johnson (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Ad 08/03/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
17 May 2007 | Ad 08/03/07--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
25 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
25 March 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
25 March 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
25 March 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
12 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
18 October 2005 | Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2005 | Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2005 | Incorporation (16 pages) |
4 October 2005 | Incorporation (16 pages) |