Chester
CH2 3NJ
Wales
Director Name | Mr Paul Tattum |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2022(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Mr John Christopher Hall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Mill Tavern Ruthin Road Denbigh Clwyd LL16 4RD Wales |
Director Name | Mrs Karen Hall |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brookhouse Mill Ruthin Road Denbigh Denbighshire LL16 4RD Wales |
Secretary Name | Mrs Karen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brookhouse Mill Ruthin Road Denbigh Denbighshire LL16 4RD Wales |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Minebroom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,821 |
Cash | £18,228 |
Current Liabilities | £58,821 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
2 April 2007 | Delivered on: 7 April 2007 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 May 2020 | Registered office address changed from C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to Egerton House 55 Hoole Road Chester CH2 3NJ on 11 May 2020 (1 page) |
17 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 June 2017 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road Tarporley Cheshire CW6 9UT to C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 30 June 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Karen Hall on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Karen Hall on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Karen Hall on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 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) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 March 2008 | Prev sho from 29/02/2008 to 30/09/2007 (1 page) |
6 March 2008 | Prev sho from 29/02/2008 to 30/09/2007 (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from c/o craven dalton partnership tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from c/o craven dalton partnership tarporley business centre nantwich road, tarporley cheshire CW6 9UT (1 page) |
5 March 2008 | Location of debenture register (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Incorporation (11 pages) |
1 February 2007 | Incorporation (11 pages) |