Walton
Warrington
WA4 6PD
Director Name | Mr Christopher Paul Whiteley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rutland Avenue 5 Rutland Avenue Walton Warrington WA4 6PD |
Secretary Name | Angela Whiteley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rutland Avenue 5 Rutland Avenue Walton Warrington WA4 6PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | chris-whiteley.co.uk |
---|
Registered Address | 128 London Road Stockton Heath Warrington WA4 6LE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
50 at £1 | Angela Whiteley 50.00% Ordinary |
---|---|
50 at £1 | Christopher Paul Whiteley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,246 |
Cash | £6,179 |
Current Liabilities | £68,535 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
4 December 2009 | Delivered on: 11 December 2009 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. Outstanding |
---|
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 January 2023 | Registered office address changed from 5 Rutland Avenue 5 Rutland Avenue Walton Warrington WA4 6PD England to 128 London Road Stockton Heath Warrington WA4 6LE on 9 January 2023 (1 page) |
9 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 January 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
22 December 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 October 2020 | Registered office address changed from The Barns Stretton Road Stretton Warrington Cheshire WA4 4NP to 5 Rutland Avenue 5 Rutland Avenue Walton Warrington WA4 6PD on 5 October 2020 (1 page) |
6 January 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 January 2014 | Director's details changed for Angela Whiteley on 13 December 2013 (2 pages) |
23 January 2014 | Director's details changed for Christopher Paul Whiteley on 13 December 2013 (2 pages) |
23 January 2014 | Secretary's details changed for Angela Whiteley on 13 December 2013 (1 page) |
23 January 2014 | Secretary's details changed for Angela Whiteley on 13 December 2013 (1 page) |
23 January 2014 | Secretary's details changed for Angela Whiteley on 13 December 2013 (1 page) |
23 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Christopher Paul Whiteley on 13 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Angela Whiteley on 13 December 2013 (2 pages) |
23 January 2014 | Secretary's details changed for Angela Whiteley on 13 December 2013 (1 page) |
23 January 2014 | Director's details changed for Christopher Paul Whiteley on 13 December 2013 (2 pages) |
23 January 2014 | Director's details changed for Christopher Paul Whiteley on 13 December 2013 (2 pages) |
23 January 2014 | Director's details changed for Angela Whiteley on 13 December 2013 (2 pages) |
23 January 2014 | Director's details changed for Angela Whiteley on 13 December 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Registered office address changed from 319 London Road Warrington Cheshire WA4 5JA on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 319 London Road Warrington Cheshire WA4 5JA on 20 May 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
15 January 2008 | Ad 21/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2008 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
15 January 2008 | Ad 21/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2008 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
21 December 2007 | Incorporation (16 pages) |
21 December 2007 | Incorporation (16 pages) |