Lymm
Cheshire
WA13 9SX
Secretary Name | Mr Anthony Michael Hindley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX |
Director Name | Gary Baxter |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2008) |
Role | Builder |
Correspondence Address | 66 Sunnyhurst Lane Darwen Lancashire BB3 1JT |
Director Name | Neil Haywood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River House 19 Ecclesbourne Meadows Duffield Derbyshire DE56 4HH |
Secretary Name | Gary Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2008) |
Role | Builder |
Correspondence Address | 66 Sunnyhurst Lane Darwen Lancashire BB3 1JT |
Director Name | Mr Simon Robin Lawrence |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 April 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 182 Tockholes Road Darwen Lancashire BB3 1JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Station House Adams Hill Knutsford Cheshire WA16 6DN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Ann Lorraine Lawrence 50.00% Ordinary B |
---|---|
50 at £1 | Judith Caroline Hindley 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £148 |
Cash | £4,623 |
Current Liabilities | £119,926 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 April 2024 (2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
17 October 2019 | Delivered on: 21 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 4 dowhills road, blundellsands, liverpool L23 8SN, title no.: MS533225. Outstanding |
---|---|
13 February 2017 | Delivered on: 14 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 4 dowhills road, blundellsands, crosby, liverpool, L23 8SN registered at the land registry under title number MS533225. Outstanding |
6 February 2017 | Delivered on: 7 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 November 2006 | Delivered on: 14 December 2006 Persons entitled: Leeds Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all property and assets present and future from time to time owned by the chargor or in which the chargor may have an interest. Outstanding |
27 November 2006 | Delivered on: 14 December 2006 Persons entitled: Leeds Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 4 dowhills road blundellsands, crosby, liverpool. See the mortgage charge document for full details. Outstanding |
27 November 2006 | Delivered on: 18 December 2006 Persons entitled: Leeds Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 4 dowhills road blundellsands crosby liverpool together with a fixed charge all buildings, fixtures and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
21 October 2019 | Registration of charge 058166490006, created on 17 October 2019 (51 pages) |
2 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Simon Robin Lawrence as a director on 8 April 2019 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (7 pages) |
29 March 2018 | Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
29 March 2017 | Satisfaction of charge 3 in full (4 pages) |
29 March 2017 | Satisfaction of charge 3 in full (4 pages) |
29 March 2017 | Satisfaction of charge 2 in full (4 pages) |
29 March 2017 | Satisfaction of charge 2 in full (4 pages) |
17 February 2017 | Satisfaction of charge 1 in full (1 page) |
17 February 2017 | Satisfaction of charge 1 in full (1 page) |
14 February 2017 | Registration of charge 058166490005, created on 13 February 2017 (8 pages) |
14 February 2017 | Registration of charge 058166490005, created on 13 February 2017 (8 pages) |
7 February 2017 | Registration of charge 058166490004, created on 6 February 2017 (5 pages) |
7 February 2017 | Registration of charge 058166490004, created on 6 February 2017 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
19 October 2015 | Change of share class name or designation (2 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Change of share class name or designation (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 May 2010 | Director's details changed for Simon Robin Lawrence on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Simon Robin Lawrence on 14 May 2010 (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/08; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/05/08; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Secretary appointed mr anthony michael hindley (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from wall hill barn, frog lane pickmere cheshire WA16 0LJ (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from wall hill barn, frog lane pickmere cheshire WA16 0LJ (1 page) |
27 May 2008 | Secretary appointed mr anthony michael hindley (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: cawley house 149/155 canal street nottingham NG1 7HR (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: cawley house 149/155 canal street nottingham NG1 7HR (1 page) |
4 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
18 December 2006 | Particulars of mortgage/charge (4 pages) |
18 December 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Incorporation (9 pages) |
15 May 2006 | Incorporation (9 pages) |