Stockton Heath
Warrington
WA4 6LE
Secretary Name | Mr David Thrussell |
---|---|
Status | Current |
Appointed | 01 April 2011(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 110 London Road Stockton Heath Warrington WA4 6LE |
Director Name | Mr Fred Done |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Aviary Mill Brow Worsley Manchester M28 2NJ |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 20 Hillside Drive Middleton Manchester Lancashire M24 2LS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.foldedesign.com |
---|
Registered Address | 110 London Road Stockton Heath Warrington WA4 6LE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Dominic Jude 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £560,060 |
Cash | £2,635 |
Current Liabilities | £484,802 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
14 August 2008 | Delivered on: 19 August 2008 Satisfied on: 7 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Attic room 4 eresby house rutland gate westminster t/no NGL615613 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 March 2008 | Delivered on: 1 April 2008 Satisfied on: 7 July 2010 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 shawfield street chelsea london. Fully Satisfied |
10 January 2008 | Delivered on: 19 January 2008 Satisfied on: 4 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 and 44A montrose place london t/nos NGL621429 and NGL621798. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 November 2007 | Delivered on: 13 December 2007 Satisfied on: 7 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 eresby house rutland gate london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2007 | Delivered on: 12 July 2007 Satisfied on: 7 July 2010 Persons entitled: The Royal Bank of Scotland 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 and machinery. Fully Satisfied |
2 July 2007 | Delivered on: 11 July 2007 Satisfied on: 7 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 eresby house rutland gate london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2007 | Delivered on: 3 February 2007 Satisfied on: 7 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6, 1 and 2 bramham gardens, kensington t/no NGL687861. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 January 2007 | Delivered on: 31 January 2007 Satisfied on: 7 July 2010 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 March 2007 | Delivered on: 7 April 2007 Persons entitled: Coleherne Court Freehold Limited Classification: Deed of rent deposit Secured details: £12,000 due or to become due from the company to. Particulars: The rent deposit amounting to £12,000. Outstanding |
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 112 london road, stockton heath, warrington, WA4 6LE and registered at the land registry under title number CH278739. Outstanding |
14 October 2021 | Delivered on: 15 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land associated with crown & cushion inn, farnworth road, penketh, warrington WA5 2RZ and registered at hm land registry under title number CH585880. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: F/H land associated with 102 and 104 london road land lying to the west of london road and land adjoining 106 and 108 london road stockton heath warrington t/n CH240831, CH240830, CH623891 and CH413075. Outstanding |
8 April 2015 | Delivered on: 16 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
26 January 2015 | Delivered on: 11 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 110 london road stockton heath warrington t/no CH110808 and CH418072. Outstanding |
3 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 March 2022 | Registration of charge 059687000014, created on 4 March 2022 (16 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
15 October 2021 | Registration of charge 059687000013, created on 14 October 2021 (15 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
24 December 2019 | Registration of charge 059687000012, created on 20 December 2019 (17 pages) |
15 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Registration of charge 059687000011, created on 8 April 2015 (19 pages) |
16 April 2015 | Registration of charge 059687000011, created on 8 April 2015 (19 pages) |
16 April 2015 | Registration of charge 059687000011, created on 8 April 2015 (19 pages) |
20 March 2015 | Registered office address changed from 50 Gorsey Lane Warrington WA1 3PS to C/O Emerald Bay Ltd 110 London Road Stockton Heath Warrington WA4 6LE on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 50 Gorsey Lane Warrington WA1 3PS to C/O Emerald Bay Ltd 110 London Road Stockton Heath Warrington WA4 6LE on 20 March 2015 (1 page) |
11 February 2015 | Registration of charge 059687000010, created on 26 January 2015 (17 pages) |
11 February 2015 | Registration of charge 059687000010, created on 26 January 2015 (17 pages) |
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr Dominic Martin Jude on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Dominic Martin Jude on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Dominic Martin Jude on 1 October 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 28 June 2010
|
1 August 2011 | Statement of capital following an allotment of shares on 28 June 2010
|
26 April 2011 | Appointment of Mr David Thrussell as a secretary (1 page) |
26 April 2011 | Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG on 26 April 2011 (1 page) |
26 April 2011 | Appointment of Mr David Thrussell as a secretary (1 page) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Termination of appointment of Michael Hamilton as a secretary (1 page) |
28 July 2010 | Termination of appointment of Fred Done as a director (1 page) |
28 July 2010 | Termination of appointment of Michael Hamilton as a secretary (1 page) |
28 July 2010 | Termination of appointment of Fred Done as a director (1 page) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
6 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2010 | Director's details changed for Dominic Martin Jude on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Dominic Martin Jude on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Dominic Martin Jude on 1 October 2009 (2 pages) |
11 March 2009 | Return made up to 16/10/08; no change of members (4 pages) |
11 March 2009 | Return made up to 16/10/08; no change of members (4 pages) |
19 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 August 2008 | Director's change of particulars / dominic jude / 31/08/2007 (2 pages) |
26 August 2008 | Director's change of particulars / dominic jude / 31/08/2007 (2 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 April 2008 | Prev ext from 30/09/2007 to 31/03/2008 (1 page) |
2 April 2008 | Prev ext from 30/09/2007 to 31/03/2008 (1 page) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: st george's house 215-219 chester road manchester M15 4JE (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: st george's house 215-219 chester road manchester M15 4JE (1 page) |
30 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
29 November 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
24 November 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Incorporation (9 pages) |
16 October 2006 | Incorporation (9 pages) |