Nantwich
Cheshire
CW5 7ED
Director Name | Mr Matthew John William Pochin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Mrs Felicity Frances Pochin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr Jonathan David Beeson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Mr Matthew John William Pochin 75.00% Ordinary |
---|---|
25 at £1 | Mrs Felicity Frances Pochin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,991 |
Cash | £220,958 |
Current Liabilities | £142,436 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
2 March 2017 | Delivered on: 6 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land at the north side of twemlow lane, cranage, crewe CW4 8ER and part of land rose farm twemlow lane, cranage, crewe CW4 8ER registered at the land registry under title number CH645849. For further details refer to instrument. Outstanding |
---|---|
7 February 2017 | Delivered on: 24 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of debenture over all land owned by the company together with all plant and machinery, goodwill, uncalled capital, all stocks and shares and other secrities, intellectual property and hedging arrangements owned by the company. Outstanding |
25 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 November 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
11 February 2019 | Termination of appointment of Jonathan David Beeson as a director on 9 January 2019 (1 page) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 June 2018 | Satisfaction of charge 056972300002 in full (4 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 March 2017 | Registration of charge 056972300002, created on 2 March 2017
|
6 March 2017 | Registration of charge 056972300002, created on 2 March 2017
|
24 February 2017 | Registration of charge 056972300001, created on 7 February 2017 (5 pages) |
24 February 2017 | Registration of charge 056972300001, created on 7 February 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 January 2017 | Appointment of Mr Jonathon David Beeson as a director on 3 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Jonathon David Beeson as a director on 3 January 2017 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Director's details changed for Felicity Frances Pochin on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Felicity Frances Pochin on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Felicity Frances Pochin on 9 February 2012 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 February 2011 | Secretary's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages) |
28 February 2011 | Secretary's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages) |
28 February 2011 | Secretary's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages) |
21 February 2011 | Director's details changed for Matthew John William Pochin on 4 February 2010 (3 pages) |
21 February 2011 | Director's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Director's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages) |
21 February 2011 | Director's details changed for Matthew John William Pochin on 4 February 2010 (3 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Director's details changed for Felicity Frances Pochin on 4 February 2010 (3 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Director's details changed for Matthew John William Pochin on 4 February 2010 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 February 2010 | Annual return made up to 3 February 2010 (14 pages) |
22 February 2010 | Annual return made up to 3 February 2010 (14 pages) |
22 February 2010 | Annual return made up to 3 February 2010 (14 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 03/02/09; no change of members (4 pages) |
26 February 2009 | Return made up to 03/02/09; no change of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (7 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 03/02/07; full list of members
|
14 March 2007 | Return made up to 03/02/07; full list of members
|
4 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
4 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | Incorporation (16 pages) |
3 February 2006 | Incorporation (16 pages) |