Leighton
Crewe
Cheshire
CW1 4QU
Secretary Name | Mrs Louise Isabella Charlesworth |
---|---|
Nationality | English |
Status | Current |
Appointed | 12 September 2007(same day as company formation) |
Role | Pers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Red Hall Leighton Crewe Cheshire CW1 4QU |
Director Name | Mrs Louise Isabella Charlesworth |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2011(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Red Hall Farm Middlewich Road Leighton Crewe Cheshire CW1 4QU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hlb House, 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Thomas James Charlesworth 96.62% Ordinary |
---|---|
150 at £1 | Louise Isabella Charlesworth 1.45% Ordinary A |
100 at £1 | Marguerite Charlesworth 0.97% Ordinary A |
60 at £1 | Kristian James Charlesworth 0.58% Ordinary A |
40 at £1 | Sophie Kitty Charlesworth 0.39% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £227,455 |
Current Liabilities | £1,338,375 |
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 | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
17 March 2010 | Delivered on: 18 March 2010 Persons entitled: Lloyds Tsb 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 |
---|
10 July 2023 | Registration of charge 063690390004, created on 20 June 2023 (41 pages) |
---|---|
21 June 2023 | Registration of charge 063690390002, created on 20 June 2023 (35 pages) |
21 June 2023 | Registration of charge 063690390003, created on 20 June 2023 (35 pages) |
27 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
13 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
5 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Appointment of Mrs Louise Isabella Charlesworth as a director (2 pages) |
20 September 2011 | Appointment of Mrs Louise Isabella Charlesworth as a director (2 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Director's details changed for Thomas James Charlesworth on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Thomas James Charlesworth on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Thomas James Charlesworth on 1 January 2010 (2 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (6 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (6 pages) |
13 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
13 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
23 July 2008 | Ad 01/03/08\gbp si 10299@1=10299\gbp ic 1/10300\ (2 pages) |
23 July 2008 | Ad 01/03/08\gbp si 10299@1=10299\gbp ic 1/10300\ (2 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
12 September 2007 | Incorporation (17 pages) |
12 September 2007 | Incorporation (17 pages) |