Norbury
Whitchurch
SY13 4HL
Wales
Director Name | Michael Patrick Naughton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 York Drive Grappenhall Warrington WA4 2EJ |
Secretary Name | Michael Patrick Naughton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 York Drive Grappenhall Warrington WA4 2EJ |
Director Name | Terence William Oates |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 78 Sandown Crescent Sandiway Northwich Cheshire CW8 2QW |
Director Name | Mr Geoffrey Francis Churchman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Hordern Barn Farm Buxton New Road Macclesfield Cheshire SK11 0AN |
Website | caatsltd.co.uk |
---|
Registered Address | 1 The Royal Wirral CH47 1HS Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 8 other UK companies use this postal address |
24 at £1 | David Booth 46.15% Ordinary |
---|---|
24 at £1 | Michael Naughton 46.15% Ordinary |
2 at £1 | Jennifer Naughton 3.85% Ordinary A |
2 at £1 | Susan Booth 3.85% Ordinary A |
Year | 2014 |
---|---|
Turnover | £566,018 |
Gross Profit | £336,809 |
Net Worth | £370,897 |
Cash | £45,746 |
Current Liabilities | £174,850 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 July 2009 | Delivered on: 10 July 2009 Satisfied on: 3 December 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
17 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 September 2019 | Registered office address changed from Tishon House Warrington Road High Legh Knutsford Cheshire WA16 0RT to 1 the Royal Wirral CH47 1HS on 24 September 2019 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
6 April 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
3 December 2013 | Satisfaction of charge 1 in full (1 page) |
3 December 2013 | Satisfaction of charge 1 in full (1 page) |
22 November 2013 | Director's details changed for Michael Patrick Naughton on 13 October 2013 (2 pages) |
22 November 2013 | Director's details changed for David William Booth on 13 October 2013 (2 pages) |
22 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for David William Booth on 13 October 2013 (2 pages) |
22 November 2013 | Secretary's details changed for Michael Patrick Naughton on 13 October 2013 (2 pages) |
22 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Secretary's details changed for Michael Patrick Naughton on 13 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Michael Patrick Naughton on 13 October 2013 (2 pages) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
19 October 2012 | Termination of appointment of Terence Oates as a director (1 page) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Director's details changed for David William Booth on 31 May 2012 (2 pages) |
19 October 2012 | Director's details changed for David William Booth on 31 May 2012 (2 pages) |
19 October 2012 | Termination of appointment of Geoffrey Churchman as a director (1 page) |
19 October 2012 | Termination of appointment of Terence Oates as a director (1 page) |
19 October 2012 | Termination of appointment of Geoffrey Churchman as a director (1 page) |
14 May 2012 | Registered office address changed from Great Oak Farm Mag Lane Lymm Warrington Cheshire WA13 0TF on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Great Oak Farm Mag Lane Lymm Warrington Cheshire WA13 0TF on 14 May 2012 (1 page) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 November 2009 | Director's details changed for Terence William Oates on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Geoffrey Francis Churchman on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Director's details changed for Michael Patrick Naughton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David William Booth on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Geoffrey Francis Churchman on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Patrick Naughton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Patrick Naughton on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David William Booth on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Terence William Oates on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Geoffrey Francis Churchman on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Director's details changed for Terence William Oates on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for David William Booth on 3 November 2009 (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from great oak farm mag lane lymm cheshire WA13 0TF (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from great oak farm mag lane lymm cheshire WA13 0TF (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from unit 9 marbury house farm whitley warrington cheshire WA4 4QW (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from unit 9 marbury house farm whitley warrington cheshire WA4 4QW (1 page) |
7 August 2009 | Company name changed cheshire assessment and training solutions LIMITED\certificate issued on 10/08/09 (2 pages) |
7 August 2009 | Company name changed cheshire assessment and training solutions LIMITED\certificate issued on 10/08/09 (2 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 51/52\ (2 pages) |
2 June 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 51/52\ (2 pages) |
2 June 2009 | Director appointed geoffrey churchman (1 page) |
2 June 2009 | Director appointed geoffrey churchman (1 page) |
16 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
16 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
2 April 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
31 March 2009 | Ad 19/03/09\gbp si 45@1=45\gbp ic 6/51\ (3 pages) |
31 March 2009 | Ad 19/03/09\gbp si 45@1=45\gbp ic 6/51\ (3 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
30 October 2008 | Ad 24/10/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
30 October 2008 | Ad 24/10/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
4 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
4 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
8 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
8 November 2007 | Return made up to 10/10/07; full list of members (7 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 7 beamish close appleton warrington cheshire WA4 5RJ (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 7 beamish close appleton warrington cheshire WA4 5RJ (1 page) |
10 October 2006 | Incorporation (19 pages) |
10 October 2006 | Incorporation (19 pages) |