Culcheth
Warrington
WA3 5QX
Director Name | Mr Jamie Paul Allen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 450 Warrington Road Culcheth Warrington WA3 5QX |
Director Name | Mr Jamie Paul Allen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pasturelands Drive Billington Lancashire BB7 9LW |
Director Name | Mr Stephen John Bentley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Gaulkthorn Farmhouse 9 Gaulkthorn Oswaldtwistle Accrington Lancashire BB5 3SA |
Director Name | Mr Mark John Diggle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Wood Top Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Mr Andrew Philip Parton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 450 Warrington Road Culcheth Warrington WA3 5QX |
Secretary Name | Mr Steven Alan Chippendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 450 Warrington Road Culcheth Warrington WA3 5QX |
Registered Address | 450 Warrington Road Culcheth Warrington WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 9 other UK companies use this postal address |
25 at £1 | Allison Joyce Chippendale 25.00% Ordinary |
---|---|
25 at £1 | John Chippendale 25.00% Ordinary |
24 at £1 | Jamie Paul Allen 24.00% Ordinary |
24 at £1 | Steven Allan Chippendale 24.00% Ordinary |
1 at £1 | Paul Allen 1.00% Ordinary |
1 at £1 | Sarah Nichola Ryder Chippendale 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,170 |
Cash | £1,266 |
Current Liabilities | £106,299 |
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 | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
19 December 2008 | Delivered on: 24 December 2008 Satisfied on: 3 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 blackburn road accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
---|---|
11 December 2008 | Delivered on: 18 December 2008 Satisfied on: 28 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 101 richmond terrace darwen all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future. Fully Satisfied |
10 October 2008 | Delivered on: 14 October 2008 Satisfied on: 28 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 derby street, colne assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 September 2008 | Delivered on: 18 September 2008 Satisfied on: 28 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: 18 swindon street, burnley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
11 October 2010 | Delivered on: 26 October 2010 Satisfied on: 29 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: 86 plantation street accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
24 September 2010 | Delivered on: 28 September 2010 Satisfied on: 15 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 68 hopwood street accrington lancashire t/no LAN37906 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
19 March 2010 | Delivered on: 23 March 2010 Satisfied on: 29 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever. Particulars: 11 blackburn road accrington and land and buildings to the rear t/n LA548418 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
31 July 2009 | Delivered on: 1 August 2009 Satisfied on: 26 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 jacob street accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Fully Satisfied |
28 July 2009 | Delivered on: 30 July 2009 Satisfied on: 3 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 royds street accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
2 March 2009 | Delivered on: 4 March 2009 Satisfied on: 28 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: 138 ormerod st, accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
27 February 2009 | Delivered on: 28 February 2009 Satisfied on: 28 October 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: 38 anyon street darwen assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
21 November 2008 | Delivered on: 26 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: 54 orchard street great harwood assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
16 October 2008 | Delivered on: 17 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as or being 31 primrose street, accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
25 June 2012 | Delivered on: 28 June 2012 Persons entitled: James Stuart Douglas Classification: Legal charge Secured details: £68,518.00 due or to become due from the company to the chargee. Particulars: 6 stone street, waterfoot. Outstanding |
22 July 2011 | Delivered on: 27 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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 41 sultan street accrington t/no LA611089 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
23 June 2011 | Delivered on: 28 June 2011 Persons entitled: James Stuart Douglas Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: 86 plantation street accruington t/no LAN110262. Outstanding |
26 August 2008 | Delivered on: 28 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 hargreaves street colne assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
19 March 2010 | Delivered on: 8 April 2010 Persons entitled: John Philip Chippendale & Allison Joyce Chippendale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor flat 315A whalley road clayton le moors accrington. Outstanding |
19 March 2010 | Delivered on: 8 April 2010 Persons entitled: John Philip Chippendale & Allison Joyce Chippendale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor flat 315 whalley road clayton le moors accrington. Outstanding |
19 March 2010 | Delivered on: 8 April 2010 Persons entitled: John Philip Chippendale & Allison Joyce Chippendale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floor flat 313A whalley road clayton le moors accrington. Outstanding |
19 March 2010 | Delivered on: 8 April 2010 Persons entitled: John Philip Chippendale & Allison Joyce Chippendale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor flat 313 whalley road clayton le moors accrington. Outstanding |
19 March 2010 | Delivered on: 8 April 2010 Persons entitled: John Philip Chippendale & Allison Joyce Chippendale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floor flat 311A whalley road clayton le moors accrington. Outstanding |
19 March 2010 | Delivered on: 8 April 2010 Persons entitled: John Philip Chippendale & Allison Joyce Chippendale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor flat 311 whalley road clayton le moors accrington. Outstanding |
19 March 2010 | Delivered on: 8 April 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: 311A whalley road, clayton le moors, accrington assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
19 March 2010 | Delivered on: 27 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 311 whalley road clayton le moors accrington, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
19 March 2010 | Delivered on: 27 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 315A whalley road clayton le moors accrington, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
11 August 2008 | Delivered on: 13 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 belgrave street nelson assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
19 March 2010 | Delivered on: 27 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 315 whalley road clayton le moors accrington, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
19 March 2010 | Delivered on: 27 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 313A whalley road clayton le moors accrington, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
19 March 2010 | Delivered on: 27 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 313 whalley road clayton le moors accrington, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
13 November 2009 | Delivered on: 17 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage on the l/h property 23 lion street church lancs t/n LA766123 hyndburn assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
13 January 2009 | Delivered on: 16 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 stone street waterfoot assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
28 April 2008 | Delivered on: 8 May 2008 Persons entitled: Clydesdale 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 see image for full details. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 August 2022 | Change of share class name or designation (2 pages) |
17 March 2022 | Second filing of Confirmation Statement dated 3 March 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates
|
16 February 2022 | Satisfaction of charge 32 in full (4 pages) |
16 February 2022 | Satisfaction of charge 34 in full (4 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 April 2020 | Cessation of Allison Joyce Chippendale as a person with significant control on 31 March 2019 (1 page) |
22 April 2020 | Cessation of John Philip Chippendale as a person with significant control on 31 March 2019 (1 page) |
22 April 2020 | Notification of Chippendale & Allen Holdings Ltd as a person with significant control on 31 March 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
22 April 2020 | Cessation of Steven Alan Chippendale as a person with significant control on 31 March 2019 (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
16 March 2017 | 03/03/17 Statement of Capital gbp 100 (7 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 September 2015 | Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Steven Alan Chippendale as a secretary on 8 September 2015 (1 page) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
20 June 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
15 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Appointment of Mr Jamie Paul Allen as a director (2 pages) |
16 August 2011 | Termination of appointment of Andrew Parton as a director (1 page) |
16 August 2011 | Termination of appointment of Andrew Parton as a director (1 page) |
16 August 2011 | Appointment of Mr Jamie Paul Allen as a director (2 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
17 March 2011 | Secretary's details changed for Mr Steven Alan Chippendale on 3 March 2011 (1 page) |
17 March 2011 | Director's details changed for Mr Andrew Philip Parton on 3 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Steven Alan Chippendale on 3 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Andrew Philip Parton on 3 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Mr Andrew Philip Parton on 3 March 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mr Steven Alan Chippendale on 3 March 2011 (1 page) |
17 March 2011 | Secretary's details changed for Mr Steven Alan Chippendale on 3 March 2011 (1 page) |
17 March 2011 | Director's details changed for Mr Steven Alan Chippendale on 3 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Mr Steven Alan Chippendale on 3 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 May 2009 | Appointment terminated director stephen bentley (1 page) |
29 May 2009 | Appointment terminated director jamie allen (1 page) |
29 May 2009 | Appointment terminated director jamie allen (1 page) |
29 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
29 May 2009 | Appointment terminated director stephen bentley (1 page) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
4 February 2009 | Appointment terminated director mark diggle (1 page) |
4 February 2009 | Appointment terminated director mark diggle (1 page) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 March 2008 | Incorporation (17 pages) |
3 March 2008 | Incorporation (17 pages) |