Stockton Heath
Warrington
WA4 6LE
Secretary Name | Mr David Thrussell |
---|---|
Status | Current |
Appointed | 01 April 2011(4 years, 2 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 | 03 February 2007(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2010) |
Role | Company 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 | 03 February 2007(4 days after company formation) |
Appointment Duration | 3 years, 4 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 | 30 January 2007(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 | 30 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 Martin Jude 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £730,697 |
Cash | £1,652 |
Current Liabilities | £25,918 |
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 | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 29 the ladbroke road london. Outstanding |
---|---|
11 April 2008 | Delivered on: 17 April 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: 58 colherne court old brompton road london t/no. BEL19302 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 |
20 June 2007 | Delivered on: 21 June 2007 Satisfied on: 7 January 2016 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 4, 77 cornwall gardens 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 March 2007 | Delivered on: 30 March 2007 Satisfied on: 5 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: 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: Flat 58 coleherne court old brompton road london. Fully Satisfied |
22 March 2007 | Delivered on: 28 March 2007 Satisfied on: 25 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 August 2017 | Satisfaction of charge 060749410005 in full (4 pages) |
18 August 2017 | Satisfaction of charge 060749410005 in full (4 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
7 January 2016 | Satisfaction of charge 3 in full (4 pages) |
7 January 2016 | Satisfaction of charge 3 in full (4 pages) |
27 October 2015 | Registration of charge 060749410005, created on 23 October 2015 (8 pages) |
27 October 2015 | Registration of charge 060749410005, created on 23 October 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Director's details changed for Mr Dominic Martin Jude on 1 January 2015 (2 pages) |
9 February 2015 | Registered office address changed from 50 Gorsey Lane Warrington WA1 3PS to 110 London Road Stockton Heath Warrington WA4 6LE on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 50 Gorsey Lane Warrington WA1 3PS to 110 London Road Stockton Heath Warrington WA4 6LE on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Dominic Martin Jude on 1 January 2015 (2 pages) |
9 February 2015 | Registered office address changed from 50 Gorsey Lane Warrington WA1 3PS to 110 London Road Stockton Heath Warrington WA4 6LE on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Dominic Martin Jude on 1 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
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) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 30 January 2013 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) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 April 2011 | Appointment of Mr David Thrussell as a secretary (1 page) |
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) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Termination of appointment of Michael Hamilton as a secretary (1 page) |
27 July 2010 | Termination of appointment of Fred Done as a director (1 page) |
27 July 2010 | Termination of appointment of Michael Hamilton as a secretary (1 page) |
27 July 2010 | Termination of appointment of Fred Done as a director (1 page) |
4 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
4 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
28 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 March 2009 | Return made up to 30/01/09; no change of members (4 pages) |
11 March 2009 | Return made up to 30/01/09; no change of members (4 pages) |
26 August 2008 | Return made up to 30/01/08; full list of members
|
26 August 2008 | Return made up to 30/01/08; full list of members
|
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (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) |
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) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
20 June 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
20 March 2007 | Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2007 | Ad 22/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: the spectrum, 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: the spectrum, 56-58 benson road birchwood warrington cheshire WA3 7PQ (1 page) |
7 March 2007 | New director appointed (2 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Incorporation (9 pages) |
30 January 2007 | Incorporation (9 pages) |