Grappenhall
Warrington
Cheshire
WA4 3HQ
Secretary Name | Mrs Karen Jane Critchley |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haresfield Stockton Lane Grappenhall Warrington WA4 3HQ |
Website | chesro.co.uk |
---|---|
Telephone | 07 970007505 |
Telephone region | Mobile |
Registered Address | Haresfield Stockton Lane Grappenhall Warrington WA4 3HQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Jack Peter Critchley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,019,217 |
Cash | £80 |
Current Liabilities | £194,511 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
17 April 2014 | Delivered on: 1 May 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 111 bridge street warrington cheshire t/no CH393314. Outstanding |
---|---|
10 January 2013 | Delivered on: 21 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148-150 orfod lane warrington together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 May 2012 | Delivered on: 11 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 chester road warrington together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 January 2012 | Delivered on: 5 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 139 sankey street warrington t/no CH410945 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 May 2010 | Delivered on: 18 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 7 palmyra square north warrington t/no CH495781 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 October 2008 | Delivered on: 31 October 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 16 marsh house lane, warrington, cheshire, floating charge all unfixed plant machinery and other assets, assignment of goodwill, benefit of licence see image for full details. Outstanding |
26 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
27 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
21 March 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 November 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
10 November 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Registration of charge 065452330006 (42 pages) |
1 May 2014 | Registration of charge 065452330006 (42 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Incorporation (17 pages) |
26 March 2008 | Incorporation (17 pages) |