Chester Road Frodsham
Warrington
Cheshire
WA6 6XR
Secretary Name | Mrs Linda Cheryl Briscoe Basnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iron Dish House Chester Road Frodsham Cheshire WA6 6XR |
Registered Address | C/O Ebl Group Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
1 at £1 | Edward Paul Briscoe Basnett 50.00% Ordinary |
---|---|
1 at £1 | Linda Cheryl Briscoe Basnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,393 |
Cash | £29,844 |
Current Liabilities | £1,435,964 |
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 | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
14 February 2020 | Delivered on: 29 February 2020 Persons entitled: David Heywood T/a Express Loan Corporation Classification: A registered charge Particulars: Freehold property being land and buildings on the east side of picow farm road runcorn t/n CH247787. Outstanding |
---|---|
18 May 2015 | Delivered on: 20 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Units 1 and 2 dalton court, astmoor industrial estate runcorn WA7 1PU (registered under title number CH294938). Outstanding |
17 January 2014 | Delivered on: 20 January 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as ebl centre, picow farm road, runcorn, WA7 4UA including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
17 December 2007 | Delivered on: 4 January 2008 Satisfied on: 2 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: Land and buildings on the east side of picow farm road, runcorn,cheshire t/n CH247787. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 December 2007 | Delivered on: 13 December 2007 Satisfied on: 29 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of picow road runcorn cheshire. 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 |
20 November 2007 | Delivered on: 23 November 2007 Satisfied on: 3 September 2013 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. See the mortgage charge document for full details. Fully Satisfied |
28 September 2007 | Delivered on: 3 October 2007 Satisfied on: 2 December 2014 Persons entitled: Clydesdale Bank PLC Classification: 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. Fully Satisfied |
27 November 2020 | Satisfaction of charge 063402620007 in full (1 page) |
---|---|
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
29 February 2020 | Registration of charge 063402620007, created on 14 February 2020 (34 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Notification of Edward Paul Brisoce Basnett as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Notification of Edward Paul Brisoce Basnett as a person with significant control on 6 April 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 July 2016 | Satisfaction of charge 063402620006 in full (1 page) |
12 July 2016 | Satisfaction of charge 063402620006 in full (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 May 2015 | Registration of charge 063402620006, created on 18 May 2015 (25 pages) |
20 May 2015 | Registration of charge 063402620006, created on 18 May 2015 (25 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2014 | Satisfaction of charge 4 in full (2 pages) |
2 December 2014 | Satisfaction of charge 4 in full (2 pages) |
2 December 2014 | Satisfaction of charge 1 in full (1 page) |
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 January 2014 | Registration of charge 063402620005 (6 pages) |
20 January 2014 | Registration of charge 063402620005 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Satisfaction of charge 3 in full (2 pages) |
29 November 2013 | Satisfaction of charge 3 in full (2 pages) |
19 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2013 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver, Runcorn Cheshire WA7 3EH on 18 September 2013 (1 page) |
3 September 2013 | Satisfaction of charge 2 in full (1 page) |
3 September 2013 | Satisfaction of charge 2 in full (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
3 October 2007 | Particulars of mortgage/charge (4 pages) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
29 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
10 August 2007 | Incorporation (11 pages) |
10 August 2007 | Incorporation (11 pages) |