Company NameOne Chester Road Ltd
DirectorJohn Thomas Mooney
Company StatusActive
Company Number06425311
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Thomas Mooney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr John Thomas Mooney
StatusCurrent
Appointed16 December 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressUnit 3 Portland Trade Park
Warrington
Cheshire
WA2 7NS
Director NameMr Thomas Darren Mooney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Thomas Darren Mooney
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Milton Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£87,949
Cash£19,175
Current Liabilities£34,634

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months from now)

Charges

9 April 2008Delivered on: 12 April 2008
Satisfied on: 4 September 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
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: L/H property k/a 1, 1A and 1B chester road, warrington, cheshire and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
9 April 2008Delivered on: 12 April 2008
Satisfied on: 4 September 2013
Persons entitled: The Governor & Company of the Bank of Ireland

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
15 November 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 January 2021Confirmation statement made on 13 November 2020 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Appointment of Mr John Thomas Mooney as a secretary on 16 December 2015 (2 pages)
23 December 2015Appointment of Mr John Thomas Mooney as a secretary on 16 December 2015 (2 pages)
23 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Termination of appointment of Thomas Darren Mooney as a director on 16 December 2015 (1 page)
23 December 2015Termination of appointment of Thomas Darren Mooney as a director on 16 December 2015 (1 page)
23 December 2015Termination of appointment of Thomas Darren Mooney as a secretary on 16 December 2015 (1 page)
23 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Termination of appointment of Thomas Darren Mooney as a secretary on 16 December 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Registered office address changed from 1a Chester Road Warrington Cheshire WA4 6BR on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 1a Chester Road Warrington Cheshire WA4 6BR on 19 June 2014 (1 page)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Satisfaction of charge 1 in full (6 pages)
4 September 2013Satisfaction of charge 2 in full (5 pages)
4 September 2013Satisfaction of charge 1 in full (6 pages)
4 September 2013Satisfaction of charge 2 in full (5 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
20 December 2012Full accounts made up to 31 March 2012 (12 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2009Director's details changed for Thomas Darren Mooney on 13 November 2009 (2 pages)
3 December 2009Director's details changed for John Thomas Mooney on 13 November 2009 (2 pages)
3 December 2009Secretary's details changed for Thomas Darren Mooney on 13 November 2009 (1 page)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for Thomas Darren Mooney on 13 November 2009 (1 page)
3 December 2009Director's details changed for John Thomas Mooney on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Thomas Darren Mooney on 13 November 2009 (2 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
17 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
21 January 2009Return made up to 13/11/08; full list of members (3 pages)
21 January 2009Director and secretary's change of particulars / thomas mooney / 13/11/2007 (1 page)
21 January 2009Director and secretary's change of particulars / thomas mooney / 13/11/2007 (1 page)
21 January 2009Return made up to 13/11/08; full list of members (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2007Incorporation (12 pages)
13 November 2007Incorporation (12 pages)