Chester
Cheshire
CH3 5AR
Wales
Director Name | Mr Andrew James Woods |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | James Andrew Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Website | hargreaveswoods.co.uk |
---|
Registered Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew James Woods 50.00% Ordinary |
---|---|
1 at £1 | James Andrew Hargreaves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,230 |
Cash | £492 |
Current Liabilities | £47,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
31 March 2016 | Delivered on: 21 April 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Legal mortgage - 3 tatton close, saltney, chester, CH4 8PW (title no: CH364578). Outstanding |
---|---|
6 May 2014 | Delivered on: 7 May 2014 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 24 hereward road, great boughton, chester, cheshire, CH3 5TW (title number: CH59515). Outstanding |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
9 March 2018 | Change of details for Mr James Andrew Hargreaves as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Change of details for Mr Andrew James Woods as a person with significant control on 9 March 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Registration of charge 062363420002, created on 31 March 2016 (3 pages) |
21 April 2016 | Registration of charge 062363420002, created on 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Registration of charge 062363420001 (3 pages) |
7 May 2014 | Registration of charge 062363420001 (3 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 July 2010 | Secretary's details changed for James Andrew Hargreaves on 15 July 2010 (1 page) |
15 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Andrew James Woods on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for James Andrew Hargreaves on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Andrew James Woods on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for James Andrew Hargreaves on 15 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for James Andrew Hargreaves on 15 July 2010 (1 page) |
15 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 14 January 2010 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Location of debenture register (1 page) |
4 April 2009 | Director and secretary's change of particulars / james hargreaves / 27/03/2009 (1 page) |
4 April 2009 | Director and secretary's change of particulars / james hargreaves / 27/03/2009 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
3 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
3 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 38 main road higher kinnerton chester flintshire CH4 9AJ (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 38 main road higher kinnerton chester flintshire CH4 9AJ (1 page) |
3 May 2007 | Incorporation (14 pages) |
3 May 2007 | Incorporation (14 pages) |