Burland
Nantwich
Cheshire
CW5 8PE
Director Name | Mrs Susan Jane Stott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravens Oak Ravens Lane Nantwich Cheshire CW5 8PE |
Secretary Name | Mr James Frederick Stott |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Oak Cottage Ravens Lane Burland Nantwich Cheshire CW5 8PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ploverdale.com/ |
---|---|
Telephone | 01270 628632 |
Telephone region | Crewe |
Registered Address | Ravens Oak Cottage Ravens Lane Burland Nantwich Cheshire CW5 8PE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Burland |
Ward | Wrenbury |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr James Frederick Stott 51.00% Ordinary |
---|---|
49 at £1 | Susan J. Stott 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,736 |
Cash | £212,788 |
Current Liabilities | £185,152 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
1 October 2012 | Delivered on: 6 October 2012 Satisfied on: 25 September 2013 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: F/H 47 marsh lane, nantwich t/n CH609738; by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
---|---|
4 September 2008 | Delivered on: 20 September 2008 Satisfied on: 25 September 2013 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: Millfields hotel, 14 blagg avenue, nantwich, cheshire t/no CH431239 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 |
8 May 2007 | Delivered on: 18 May 2007 Satisfied on: 25 September 2013 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: Land off the beeches nantwich. 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 |
16 March 2007 | Delivered on: 21 March 2007 Satisfied on: 25 September 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
9 August 2012 | Delivered on: 17 August 2012 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. Outstanding |
24 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Accounts for a dormant company made up to 30 November 2022 (6 pages) |
21 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 30 November 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
22 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
25 September 2013 | Satisfaction of charge 3 in full (2 pages) |
25 September 2013 | Satisfaction of charge 5 in full (2 pages) |
25 September 2013 | Satisfaction of charge 2 in full (2 pages) |
25 September 2013 | Satisfaction of charge 1 in full (1 page) |
25 September 2013 | Satisfaction of charge 2 in full (2 pages) |
25 September 2013 | Satisfaction of charge 3 in full (2 pages) |
25 September 2013 | Satisfaction of charge 5 in full (2 pages) |
25 September 2013 | Satisfaction of charge 1 in full (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Susan Jane Stott on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Susan Jane Stott on 13 November 2009 (2 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 13/11/07; full list of members (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Ad 13/11/06-13/11/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2006 | Ad 13/11/06-13/11/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed;new director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed;new director appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
13 November 2006 | Incorporation (16 pages) |
13 November 2006 | Incorporation (16 pages) |