Stockton Heath
Warrington
WA4 6LE
Director Name | Mark Bridge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 82 London Road Stockton Heath Warrington WA4 6LE |
Secretary Name | Mark Bridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 London Road Stockton Heath Warrington WA4 6LE |
Website | theletco.com |
---|
Registered Address | 82 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 |
1 at £1 | Lynda Joanne Bridge 50.00% Ordinary |
---|---|
1 at £1 | Mark Bridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,249 |
Cash | £377 |
Current Liabilities | £769,554 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
13 December 2007 | Delivered on: 21 December 2007 Satisfied on: 13 September 2008 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: 7 westgate drive wigan greater manchester. 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 |
---|---|
26 October 2007 | Delivered on: 9 November 2007 Satisfied on: 13 September 2008 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: 120 weaste lane, thelwall, warrington, cheshire. 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 |
2 April 2007 | Delivered on: 20 April 2007 Satisfied on: 13 September 2008 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: 18 burgess avenue warrington. 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 |
6 December 2006 | Delivered on: 8 December 2006 Satisfied on: 17 June 2011 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. See the mortgage charge document for full details. Fully Satisfied |
9 November 2007 | Delivered on: 22 November 2007 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: 9 coleridge grove widnes cheshire. 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. Outstanding |
3 August 2007 | Delivered on: 17 August 2007 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: 38 redwood close woolston warrington cheshire. 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. Outstanding |
4 July 2007 | Delivered on: 11 July 2007 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: 3 lane end farm northwich road stretton warrington. 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. Outstanding |
8 December 2006 | Delivered on: 14 December 2006 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: 10 ivy road woolston warrington cheshire. 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. Outstanding |
24 January 2011 | Delivered on: 3 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 arnside grove & garage, warrington, t/no: CH588924 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 January 2011 | Delivered on: 1 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities 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 38 redwood close woolston t/no:CH204985 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 January 2011 | Delivered on: 1 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities 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: 3 lane end cottages summit close lower stretton warrington t/no:CH480818 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 January 2011 | Delivered on: 1 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 scott road lowton warrington t/n GM377843 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 January 2011 | Delivered on: 1 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 coleridge grove widnes t/no CH435657 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 May 2008 | Delivered on: 12 June 2008 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: 49 scott road, lowton, warrington cheshire 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. Outstanding |
18 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
---|---|
4 May 2017 | Secretary's details changed for Mark Bridge on 1 May 2017 (1 page) |
3 May 2017 | Director's details changed for Linda Joanne Bridge on 1 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mark Bridge on 1 May 2017 (2 pages) |
3 May 2017 | Secretary's details changed for Mark Bridge on 1 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
31 March 2017 | Director's details changed for Mark Bridge on 31 March 2017 (2 pages) |
31 March 2017 | Secretary's details changed for Mark Bridge on 31 March 2017 (1 page) |
31 March 2017 | Director's details changed for Linda Joanne Bridge on 31 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mark Bridge on 1 February 2012 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 April 2016 | Director's details changed for Mark Bridge on 1 June 2015 (2 pages) |
28 April 2016 | Secretary's details changed for Mark Bridge on 1 June 2015 (1 page) |
28 April 2016 | Director's details changed for Linda Joanne Bridge on 1 June 2015 (2 pages) |
28 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 April 2015 | Registered office address changed from London House 29a London Road Stockton Heath Warrington Cheshire WA4 6SG to 82 London Road Stockton Heath Warrington WA4 6LE on 26 April 2015 (1 page) |
26 April 2015 | Registered office address changed from 82 London Road Stockton Heath Warrington WA4 6LE England to 82 London Road Stockton Heath Warrington WA4 6LE on 26 April 2015 (1 page) |
26 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
24 April 2012 | Secretary's details changed for Mark Bridge on 27 February 2012 (2 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Linda Joanne Bridge on 27 February 2012 (2 pages) |
24 April 2012 | Director's details changed for Mark Bridge on 27 February 2012 (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mark Bridge on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mark Bridge on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Linda Joanne Bridge on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Linda Joanne Bridge on 2 October 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 9 croft gardens, grappenhall heys, warrington cheshire WA4 3LH (1 page) |
3 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Incorporation (18 pages) |