Prestbury
Macclesfield
Cheshire
SK10 4AH
Director Name | Mr Anthony John Norton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorney Fen Rosslyn Lane Cuddington Cheshire CW8 2JZ |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Secretary Name | Mr Andrew Robert Lovelady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Mrs Helen Silvano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1b Grange Park Maghull Liverpool Merseyside L31 3DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thorney Fen Rosslyn Lane Cuddington Cheshire CW8 2JZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
Address Matches | 2 other UK companies use this postal address |
5.3k at £1 | Anthony John Norton 50.00% Ordinary B |
---|---|
5.3k at £1 | Howard Wyndham Bilton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,312,531 |
Cash | £66,123 |
Current Liabilities | £348,474 |
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 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
26 August 2011 | Delivered on: 31 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1, riverside retail park, nottingham t/no NT294940 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
26 August 2011 | Delivered on: 31 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 134-136 holdenhurst road, bournemouth t/no DT148156 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 August 2011 | Delivered on: 31 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 guardian road, norwich t/no NK232459 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 August 2011 | Delivered on: 31 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 97-107 main road, gidea park, romford t/no's EGL337307 and EGL340744 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 August 2011 | Delivered on: 31 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 92-98 brighton road, purley, crotdon t/no SGL596640 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 August 2011 | Delivered on: 27 August 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 September 2020 | Satisfaction of charge 2 in full (2 pages) |
13 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
30 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 February 2012 | Director's details changed for Anthony John Norton on 5 September 2011 (2 pages) |
7 February 2012 | Director's details changed for Anthony John Norton on 5 September 2011 (2 pages) |
7 February 2012 | Director's details changed for Howard Wyndham Bilton on 5 September 2011 (2 pages) |
7 February 2012 | Director's details changed for Howard Wyndham Bilton on 5 September 2011 (2 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Anthony John Norton on 5 September 2011 (2 pages) |
7 February 2012 | Director's details changed for Howard Wyndham Bilton on 5 September 2011 (2 pages) |
16 September 2011 | Purchase of own shares. (3 pages) |
16 September 2011 | Purchase of own shares. (3 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Termination of appointment of Michael Owen as a director (2 pages) |
6 September 2011 | Termination of appointment of Michael Owen as a director (2 pages) |
6 September 2011 | Termination of appointment of Andrew Lovelady as a director (2 pages) |
6 September 2011 | Termination of appointment of Andrew Lovelady as a director (2 pages) |
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
6 September 2011 | Termination of appointment of Andrew Lovelady as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Helen Silvano as a secretary (2 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Helen Silvano as a secretary (2 pages) |
6 September 2011 | Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Andrew Lovelady as a secretary (2 pages) |
6 September 2011 | Cancellation of shares. Statement of capital on 6 September 2011
|
31 August 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 March 2011 | Full accounts made up to 31 March 2010 (11 pages) |
23 March 2011 | Full accounts made up to 31 March 2010 (11 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (11 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (11 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 30 September 2007 (11 pages) |
28 October 2008 | Full accounts made up to 30 September 2007 (11 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
12 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (31 pages) |
21 June 2006 | New director appointed (31 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | Ad 27/04/06--------- £ si 20999@1=20999 £ ic 1/21000 (2 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Ad 27/04/06--------- £ si 20999@1=20999 £ ic 1/21000 (2 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
15 February 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
15 February 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (17 pages) |
1 February 2006 | Incorporation (17 pages) |
1 February 2006 | Secretary resigned (1 page) |