Sandbach
Cheshire
CW11 1GY
Director Name | Mr Michael Christopher Quinn |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2013(6 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Mrs Andrea Dorothy Quinn |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Mr Michael Christopher Quinn |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bunbury Close Middlewich Cheshire CW10 0SG |
Director Name | David Caddy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elm Brook Close Lightwood Stoke-On-Trent Staffordshire ST3 7XN |
Director Name | Julie Margaret Gosling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elmbrook Close Lightwood Stoke-On-Trent ST3 7XN |
Director Name | Mr Michael John Creighton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Offley Road Sandbach Cheshire CW11 1GY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
63 at £1 | Michael Christopher Quinn 63.00% Ordinary |
---|---|
13 at £1 | M. Bowers 13.00% Ordinary |
12 at £1 | Andrea Quinn 12.00% Ordinary |
12 at £1 | E. Bowers 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,283 |
Cash | £5,896 |
Current Liabilities | £72,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
12 December 2014 | Delivered on: 24 December 2014 Persons entitled: Aldermore PLC Classification: A registered charge Outstanding |
---|---|
14 May 2010 | Delivered on: 19 May 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. See the mortgage charge document for full details. Outstanding |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 June 2018 | Appointment of Mr Michael John Creighton as a director on 1 April 2018 (2 pages) |
8 June 2018 | Appointment of Mrs Andrea Dorothy Quinn as a director on 1 April 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
3 February 2017 | Satisfaction of charge 2 in full (1 page) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
3 February 2017 | Satisfaction of charge 060837600003 in full (1 page) |
3 February 2017 | Satisfaction of charge 060837600003 in full (1 page) |
3 February 2017 | Satisfaction of charge 2 in full (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 December 2014 | Registration of charge 060837600003, created on 12 December 2014 (23 pages) |
24 December 2014 | Registration of charge 060837600003, created on 12 December 2014 (23 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | All of the property or undertaking has been released from charge 2 (4 pages) |
11 December 2014 | All of the property or undertaking has been released from charge 2 (4 pages) |
11 November 2014 | Termination of appointment of Julie Margaret Gosling as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Caddy as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Julie Margaret Gosling as a director on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Caddy as a director on 11 November 2014 (1 page) |
25 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (17 pages) |
25 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (17 pages) |
25 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (17 pages) |
22 July 2014 | Registered office address changed from , First Floor, 7 Pillory Street, Nantwich, Cheshire, CW5 5BZ to 3 Offley Road Sandbach Cheshire CW11 1GY on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from , First Floor, 7 Pillory Street, Nantwich, Cheshire, CW5 5BZ to 3 Offley Road Sandbach Cheshire CW11 1GY on 22 July 2014 (1 page) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Director's details changed for David Laddy on 15 March 2012 (2 pages) |
15 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Director's details changed for David Laddy on 15 March 2012 (2 pages) |
15 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
2 March 2013 | Appointment of Mr Michael Christopher Quinn as a director (2 pages) |
2 March 2013 | Appointment of Mr Michael Christopher Quinn as a director (2 pages) |
26 February 2013 | Termination of appointment of Michael Quinn as a director (1 page) |
26 February 2013 | Termination of appointment of Michael Quinn as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Appointment of Julie Margaret Gosling as a director (2 pages) |
21 October 2011 | Appointment of Julie Margaret Gosling as a director (2 pages) |
5 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Appointment of David Laddy as a director (3 pages) |
11 August 2010 | Appointment of David Laddy as a director (3 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 March 2007 | Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2007 | Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
6 February 2007 | Incorporation (16 pages) |
6 February 2007 | Incorporation (16 pages) |