Cuddington
Northwich
Cheshire
CW8 2JZ
Director Name | Mrs Fiona Gilchrist Cochrane |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandale Rosslyn Lane Cuddington Northwich Cheshire CW8 2JZ |
Secretary Name | Bruce Cochrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandale Rosslyn Lane Cuddington Northwich Cheshire CW8 2JZ |
Telephone | 01606 882962 |
---|---|
Telephone region | Northwich |
Registered Address | Sandale Rosslyn Lane Cuddington Northwich Cheshire CW8 2JZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
50 at £1 | Bruce Cochrane 50.00% Ordinary |
---|---|
50 at £1 | Fiona Chilchrist Cochrane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,948 |
Cash | £9,604 |
Current Liabilities | £222,557 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
8 January 2010 | Delivered on: 12 January 2010 Persons entitled: Bibby Financial Services Limited 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. Outstanding |
---|---|
13 March 2008 | Delivered on: 15 March 2008 Satisfied on: 24 April 2009 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or to the other security beneficiaries (or any of them) on any acount whatsover 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. Fully Satisfied |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
6 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Fiona Chilchrist Cochrane on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Fiona Chilchrist Cochrane on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Fiona Chilchrist Cochrane on 9 January 2012 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 November 2009 | Registered office address changed from Poplar Barn, Chapel Road Ridgewell Halstead Essex CO9 4RZ on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Bruce Cochrane on 2 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Bruce Cochrane on 2 November 2009 (1 page) |
18 November 2009 | Registered office address changed from Poplar Barn, Chapel Road Ridgewell Halstead Essex CO9 4RZ on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Fiona Chilchrist Cochrane on 2 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Bruce Cochrane on 2 November 2009 (1 page) |
18 November 2009 | Director's details changed for Fiona Chilchrist Cochrane on 2 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Bruce Cochrane on 2 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Fiona Chilchrist Cochrane on 2 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Bruce Cochrane on 2 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Bruce Cochrane on 2 November 2009 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 January 2008 | Incorporation (16 pages) |
9 January 2008 | Incorporation (16 pages) |