Wincham
Northwich
Cheshire
CW9 6DQ
Director Name | Mrs Wendy Jane Clarke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Farm Wincham Northwich Cheshire CW9 6DQ |
Secretary Name | Mrs Wendy Jane Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Farm Wincham Northwich Cheshire CW9 6DQ |
Registered Address | 13 High Street Weaverham Northwich CW8 3HA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Weaverham |
Ward | Weaver and Cuddington |
Built Up Area | Weaverham |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Nigel Ian Clarke 50.00% Ordinary |
---|---|
50 at £1 | Mrs Wendy Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£207,555 |
Current Liabilities | £377,971 |
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 | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
12 January 2023 | Delivered on: 19 January 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
12 January 2023 | Delivered on: 19 January 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
28 July 2014 | Delivered on: 30 July 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
28 July 2014 | Delivered on: 30 July 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
22 November 2006 | Delivered on: 23 November 2006 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
19 January 2023 | Registration of charge 059102870004, created on 12 January 2023 (18 pages) |
19 January 2023 | Registration of charge 059102870005, created on 12 January 2023 (18 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 May 2019 | Registered office address changed from 1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EA to 13 High Street Weaverham Northwich CW8 3HA on 28 May 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Director's details changed for Nigel Clarke on 19 October 2014 (2 pages) |
15 September 2015 | Director's details changed for Wendy Clarke on 19 October 2014 (2 pages) |
15 September 2015 | Director's details changed for Wendy Clarke on 19 October 2014 (2 pages) |
15 September 2015 | Director's details changed for Nigel Clarke on 19 October 2014 (2 pages) |
2 April 2015 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to 1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EA on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to 1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EA on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to 1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EA on 2 April 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 October 2014 | Annual return made up to 15 September 2014 Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 September 2014 Statement of capital on 2014-10-15
|
30 July 2014 | Registration of charge 059102870003, created on 28 July 2014 (20 pages) |
30 July 2014 | Registration of charge 059102870002, created on 28 July 2014 (20 pages) |
30 July 2014 | Registration of charge 059102870002, created on 28 July 2014 (20 pages) |
30 July 2014 | Registration of charge 059102870003, created on 28 July 2014 (20 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 September 2012 | Annual return made up to 18 August 2012 (5 pages) |
14 September 2012 | Annual return made up to 18 August 2012 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Annual return made up to 18 August 2010 (14 pages) |
7 September 2010 | Annual return made up to 18 August 2010 (14 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
16 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Return made up to 18/08/08; no change of members (7 pages) |
5 September 2008 | Return made up to 18/08/08; no change of members (7 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
18 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
27 September 2006 | Company name changed wincham holstein LIMITED\certificate issued on 27/09/06 (3 pages) |
27 September 2006 | Company name changed wincham holstein LIMITED\certificate issued on 27/09/06 (3 pages) |
26 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
26 September 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
18 August 2006 | Incorporation (11 pages) |
18 August 2006 | Incorporation (11 pages) |