Hale Barns
Altrincham
WA15 0AY
Secretary Name | Castletons Company Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Website | honeybearnursery.co.uk |
---|
Registered Address | 12b The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Bernadetta Devine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,072 |
Cash | £236,825 |
Current Liabilities | £416,565 |
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 | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
4 July 2019 | Delivered on: 5 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as 160/160A moss lane, hale registered at hm land registry with title number GM406055 and GM114762. Outstanding |
---|---|
13 June 2019 | Delivered on: 14 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 October 2012 | Delivered on: 25 October 2012 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 |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
27 September 2023 | Appointment of Mrs Yvonne Houton as a director on 27 September 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 March 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 April 2021 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
24 March 2021 | Confirmation statement made on 4 February 2021 with updates (4 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
20 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
14 August 2019 | Current accounting period shortened from 31 January 2019 to 31 July 2018 (1 page) |
9 July 2019 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 12B the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 9 July 2019 (1 page) |
8 July 2019 | Change of details for Ms Bernadetta Devine as a person with significant control on 8 July 2019 (2 pages) |
5 July 2019 | Registration of charge 064925720003, created on 4 July 2019 (15 pages) |
14 June 2019 | Registration of charge 064925720002, created on 13 June 2019 (23 pages) |
30 April 2019 | Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page) |
10 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
7 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
28 November 2013 | Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
28 November 2013 | Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 April 2010 | Secretary's details changed for Castletons Company Secretaries Ltd on 4 February 2010 (1 page) |
22 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Castletons Company Secretaries Ltd on 4 February 2010 (1 page) |
22 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Bernadette Devine on 4 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Bernadette Devine on 4 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Castletons Company Secretaries Ltd on 4 February 2010 (1 page) |
22 April 2010 | Director's details changed for Bernadette Devine on 4 February 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 February 2008 | Incorporation (13 pages) |
4 February 2008 | Incorporation (13 pages) |