Ness
Neston
CH64 8TP
Wales
Director Name | Mr Christopher Horton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(9 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 10 November 2015) |
Role | Licensed Trade Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Westminster Drive Bromborough Wirral CH62 6AW Wales |
Secretary Name | Hugh David Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | 5 Belgrave Road Great Boughton Chester CH3 5SA Wales |
Director Name | Mrs Catharine Penny |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 July 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP Wales |
Director Name | Mr Ian Ainsley Flush |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 July 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP Wales |
Director Name | Mr Christopher Horton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | inntrade.net |
---|
Registered Address | Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Chris Horton Inn Trade Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,947 |
Cash | £21,184 |
Current Liabilities | £130,568 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 1 week from now) |
11 September 2007 | Delivered on: 20 September 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H twyn-y-ffrwd road abersychan pontypool t/no WA639674 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|
23 May 2023 | Satisfaction of charge 1 in full (2 pages) |
---|---|
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
10 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
4 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
3 April 2018 | Termination of appointment of Ian Ainsley Flush as a director on 31 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
25 September 2017 | Termination of appointment of Christopher Horton as a director on 6 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Christopher Horton as a director on 6 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Ian Ainsley Flush as a director on 7 September 2017 (2 pages) |
21 September 2017 | Appointment of Mrs Catherine Penny as a director on 6 September 2017 (2 pages) |
21 September 2017 | Appointment of Mrs Catherine Penny as a director on 6 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Ian Ainsley Flush as a director on 7 September 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 July 2016 | Appointment of Mr Christopher Horton as a director on 12 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Catharine Penny as a director on 14 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Catharine Penny as a director on 14 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Christopher Horton as a director on 12 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Ian Flush as a director on 11 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Ian Flush as a director on 11 July 2016 (1 page) |
19 May 2016 | Appointment of Mr Ian Flush as a director on 16 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Christopher Horton as a director on 16 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Christopher Horton as a director on 16 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Ian Flush as a director on 16 May 2016 (2 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 December 2015 | Appointment of Mr Christopher Horton as a director on 5 October 2015 (2 pages) |
4 December 2015 | Appointment of Mr Christopher Horton as a director on 5 October 2015 (2 pages) |
4 December 2015 | Appointment of Mr Christopher Horton as a director on 5 October 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 November 2015 | Appointment of Mrs Catharine Penny as a director on 5 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Christopher Horton as a director on 10 November 2015 (1 page) |
11 November 2015 | Appointment of Mrs Catharine Penny as a director on 5 October 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Catharine Penny as a director on 5 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Christopher Horton as a director on 10 November 2015 (1 page) |
6 March 2015 | Register inspection address has been changed from Lakeland House 10 Boughton Boughton Chester Cheshire CH3 5AG United Kingdom to Oaktree Court Mill Lane Ness CH64 8TP (1 page) |
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register inspection address has been changed from Lakeland House 10 Boughton Boughton Chester Cheshire CH3 5AG United Kingdom to Oaktree Court Mill Lane Ness CH64 8TP (1 page) |
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 September 2013 | Registered office address changed from Lakeland House 10 Boughton Chester Cheshire CH3 5AG on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Lakeland House 10 Boughton Chester Cheshire CH3 5AG on 24 September 2013 (1 page) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Register inspection address has been changed from Oak Tree Court Business Centre Mill Lane Ness Neston CH64 8TP United Kingdom (1 page) |
14 March 2012 | Register inspection address has been changed from Oak Tree Court Business Centre Mill Lane Ness Neston CH64 8TP United Kingdom (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 October 2011 | Registered office address changed from , Oaktree Court Mill Lane, Ness, Neston, Wirral, CH64 8TP on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from , Oaktree Court Mill Lane, Ness, Neston, Wirral, CH64 8TP on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from , Oaktree Court Mill Lane, Ness, Neston, Wirral, CH64 8TP on 6 October 2011 (2 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
26 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
10 March 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
15 December 2009 | Amended accounts made up to 29 February 2008 (8 pages) |
15 December 2009 | Amended accounts made up to 29 February 2008 (8 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, oaktree court mill lane, ness, neston, wirral, CH64 8TP (1 page) |
3 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, oaktree court mill lane, ness, neston, wirral, CH64 8TP (1 page) |
3 April 2009 | Location of debenture register (1 page) |
11 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
11 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from, stanton house, eastham village, road, eastham, wirral, merseyside, CH62 0DR (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from, stanton house, eastham village, road, eastham, wirral, merseyside, CH62 0DR (1 page) |
28 May 2008 | Appointment terminate, secretary michael horton logged form (1 page) |
28 May 2008 | Appointment terminate, secretary michael horton logged form (1 page) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 9 chester street, saltney, chester, CH4 8BL (1 page) |
14 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 9 chester street, saltney, chester, CH4 8BL (1 page) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
4 April 2007 | Return made up to 01/02/07; full list of members (6 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (13 pages) |
1 February 2006 | Incorporation (13 pages) |