Handforth
Cheshire
SK9 3HP
Director Name | Keith William Odling |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Butcher |
Correspondence Address | 6 Gas Lane Navenby Lincoln Lincs LN6 0EZ |
Director Name | Mr Alan Clive Odling |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roman Close Navenby Lincoln LN5 0GW |
Director Name | Mr Roy William Odling |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 2 Gas Lane Navenby Lincoln Lincs LN5 0EZ |
Secretary Name | Maureen Ann Odling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gas Lane Navenby Lincoln Lincs LN5 0EZ |
Secretary Name | Sarah Jane Odling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 March 2015) |
Role | Accountant |
Correspondence Address | 19 Roman Close Navenby Lincoln Lincolnshire LN5 0GW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.odlingbros.co.uk |
---|---|
Telephone | 01522 810228 |
Telephone region | Lincoln |
Registered Address | C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
3 at £0.5 | Alan Clive Odling 50.00% Ordinary |
---|---|
3 at £0.5 | Roy William Odling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£205,817 |
Cash | £16,264 |
Current Liabilities | £387,575 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2021 | Delivered on: 14 October 2021 Persons entitled: Fse Meif LP Acting by Its General Partner Fse Meif Gp LTD Classification: A registered charge Particulars: 1. by way of first fixed charge:- (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
14 July 2006 | Delivered on: 20 July 2006 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 November 2022 | Statement of affairs (13 pages) |
---|---|
30 November 2022 | Resolutions
|
30 November 2022 | Appointment of a voluntary liquidator (3 pages) |
4 November 2022 | Registered office address changed from 54 High Street, Navenby Lincoln Lincolnshire LN5 0ET to C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 4 November 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 October 2021 | Registration of charge 058323410002, created on 13 October 2021 (29 pages) |
5 July 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
7 January 2021 | Memorandum and Articles of Association (14 pages) |
7 January 2021 | Resolutions
|
22 December 2020 | Cessation of Roy William Odling as a person with significant control on 21 December 2020 (1 page) |
22 December 2020 | Notification of Wild Jacks Limited as a person with significant control on 21 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Roy William Odling as a director on 21 December 2020 (1 page) |
21 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
21 December 2020 | Appointment of Mr Stuart Hancock as a director on 21 December 2020 (2 pages) |
15 December 2020 | Satisfaction of charge 1 in full (1 page) |
27 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
19 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
13 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Termination of appointment of Alan Clive Odling as a director on 15 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alan Clive Odling as a director on 15 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Alan Clive Odling as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Alan Clive Odling as a director on 15 July 2015 (1 page) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 April 2015 | Termination of appointment of Sarah Jane Odling as a secretary on 23 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Sarah Jane Odling as a secretary on 23 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Sarah Jane Odling as a secretary on 23 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Sarah Jane Odling as a secretary on 23 March 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (16 pages) |
1 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2011 (16 pages) |
1 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2012 (16 pages) |
1 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2011 (16 pages) |
29 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders
|
29 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders
|
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders
|
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders
|
5 November 2010 | Sub-division of shares on 4 October 2010 (6 pages) |
5 November 2010 | Sub-division of shares on 4 October 2010 (6 pages) |
5 November 2010 | Sub-division of shares on 4 October 2010 (6 pages) |
28 October 2010 | Termination of appointment of Keith Odling as a director (2 pages) |
28 October 2010 | Termination of appointment of Keith Odling as a director (2 pages) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
12 March 2007 | Memorandum and Articles of Association (9 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Memorandum and Articles of Association (9 pages) |
12 March 2007 | Resolutions
|
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Incorporation (18 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Incorporation (18 pages) |