Middlewich
Cheshire
CW10 0LH
Secretary Name | Mrs Amanda Jane Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Bridge Cottage Cross Lane Minshull Vernon Crewe Cheshire CW1 4RG |
Director Name | Mrs Amanda Jane Morris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Cottage Cross Lane Minshull Vernon Crewe Cheshire CW1 4RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit H Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stanthorne and Wimboldsley |
Ward | Winsford Wharton |
100 at £1 | Malcolm David Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351 |
Cash | £2 |
Current Liabilities | £32,824 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 October 2017 | Delivered on: 10 October 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
4 May 2017 | Delivered on: 5 May 2017 Persons entitled: Bibby Financial Services Limited 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 |
22 February 2013 | Delivered on: 5 March 2013 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 |
14 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
2 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
21 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from First Floor, 7 Pillory Street Nantwich Cheshire CW5 5BZ to Unit H Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH on 6 July 2018 (1 page) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
16 November 2017 | Satisfaction of charge 056548510002 in full (10 pages) |
16 November 2017 | Satisfaction of charge 056548510002 in full (10 pages) |
10 October 2017 | Registration of charge 056548510003, created on 10 October 2017 (9 pages) |
10 October 2017 | Registration of charge 056548510003, created on 10 October 2017 (9 pages) |
5 June 2017 | Director's details changed for Mr Malcolm David Morris on 1 April 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Malcolm David Morris on 1 April 2017 (2 pages) |
5 May 2017 | Registration of charge 056548510002, created on 4 May 2017 (25 pages) |
5 May 2017 | Registration of charge 056548510002, created on 4 May 2017 (25 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Termination of appointment of Amanda Morris as a secretary (1 page) |
6 May 2011 | Termination of appointment of Amanda Morris as a director (1 page) |
6 May 2011 | Termination of appointment of Amanda Morris as a secretary (1 page) |
6 May 2011 | Termination of appointment of Amanda Morris as a director (1 page) |
18 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 December 2009 | Director's details changed for Malcolm David Morris on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Amanda Jane Morris on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Malcolm David Morris on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Amanda Jane Morris on 24 December 2009 (2 pages) |
24 December 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (2 pages) |
24 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
7 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
18 April 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
18 April 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
20 January 2006 | Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2006 | Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
15 December 2005 | Incorporation (16 pages) |
15 December 2005 | Incorporation (16 pages) |