Cold Hatton
Shropshire
TF6 6QB
Director Name | David John Cope |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2007(same day as company formation) |
Role | Grounds Maintenance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nobridge Nurseries Cold Hatton Shropshire TF6 6QB |
Secretary Name | Christopher John Cope |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2007(same day as company formation) |
Role | Grounds Maintenance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nobridge Nurseries Cold Hatton Shropshire TF6 6QB |
Director Name | Mr Daniel James Cope |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Ground Maintainance |
Country of Residence | England |
Correspondence Address | Nobridge On The Hill Cold Hatton Telford Shropshire TF6 6QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01952 541983 |
---|---|
Telephone region | Telford |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
45 at £1 | Christopher Cope 45.00% Ordinary |
---|---|
45 at £1 | David Cope 45.00% Ordinary |
10 at £1 | Daniel Cope 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,902 |
Cash | £8,048 |
Current Liabilities | £170,785 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
16 June 2008 | Delivered on: 19 June 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
14 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
20 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
5 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
27 June 2019 | Cessation of David John Cope as a person with significant control on 27 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
27 June 2019 | Notification of Daniel James Cope as a person with significant control on 27 June 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Appointment of Daniel Cope as a director (3 pages) |
11 June 2013 | Appointment of Daniel Cope as a director (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 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) |
23 June 2011 | Director's details changed for David John Cope on 5 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Christopher John Cope on 5 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for David John Cope on 5 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Christopher John Cope on 5 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Christopher John Cope on 5 June 2011 (2 pages) |
23 June 2011 | Director's details changed for David John Cope on 5 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 05/06/09; full list of members (5 pages) |
3 April 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 April 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 September 2008 | Return made up to 05/06/08; full list of members (7 pages) |
19 September 2008 | Return made up to 05/06/08; full list of members (7 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Incorporation (16 pages) |
5 June 2007 | Incorporation (16 pages) |