Kingsmead
Northwich
Cheshire
CW9 8US
Director Name | Mr Michael Joseph Roberts |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 Coed Pella Road Colwyn Bay Clwyd LL29 7AT Wales |
Director Name | Mr Stephen John Roberts |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars Chapel Street, Wincham Northwich Cheshire CW9 6DA |
Secretary Name | Mr Julian Samuel Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Blakemere Drive Kingsmead Northwich Cheshire CW9 8US |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Telephone | 01606 43430 |
---|---|
Telephone region | Northwich |
Registered Address | 60-66 Chapel Street Wincham Northwich Cheshire CW9 6DA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Year | 2013 |
---|---|
Net Worth | £652,445 |
Cash | £34 |
Current Liabilities | £347,896 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 4 weeks from now) |
9 March 2010 | Delivered on: 12 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to east side of wincham lane wincham cheshire ch 514336; 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 |
---|---|
15 February 2008 | Delivered on: 19 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 wincham lane and land adjoining, wincham, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 2007 | Delivered on: 25 May 2007 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
30 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
24 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
16 March 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
21 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
21 February 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
21 February 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
9 March 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
9 March 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
8 April 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
8 April 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
7 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Change of share class name or designation (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
25 April 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
25 April 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
12 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2010 | Director's details changed for Michael Joseph Roberts on 11 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Joseph Roberts on 11 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Stephen John Roberts on 12 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Julian Samuel Jackson on 11 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Julian Samuel Jackson on 11 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Stephen John Roberts on 12 January 2010 (2 pages) |
9 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
23 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Ad 30/01/07-30/01/07 £ si 998@1=998 (2 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
7 February 2008 | Ad 30/01/07-30/01/07 £ si 998@1=998 (2 pages) |
5 February 2008 | Return made up to 12/01/07; full list of members (2 pages) |
5 February 2008 | Return made up to 12/01/07; full list of members (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 December 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
19 December 2006 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
20 January 2006 | Director resigned (1 page) |
12 January 2006 | Incorporation (15 pages) |
12 January 2006 | Incorporation (15 pages) |