Lymm
Cheshire
WA13 0LJ
Director Name | Mr Darren Paul Burrowes |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Warburton House Eagle Brow Lymm Cheshire WA13 0LJ |
Director Name | Daniel George King |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Warburton House Eagle Brow Lymm Cheshire WA13 0LJ |
Director Name | Mrs Emma Jane Downes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sevenoaks Court 2 Sandiway Lane Antrobus Northwich CW9 6LD |
Director Name | Mr Stephen Edward Williams |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garrett House, Suite 2 Garrett Field Birchwood Warrington WA3 7BP |
Secretary Name | Lime One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Unit 19 Dunkirk Trading Estate Chester Gates, Dunkirk Chester Cheshire CH1 6LT Wales |
Secretary Name | Law Hound Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2012) |
Correspondence Address | 1 Yew Tree Close Thornton-Le-Moors Chester Cheshire CH2 4JY Wales |
Website | ortusuk.com |
---|---|
Email address | [email protected] |
Telephone | 01925 885990 |
Telephone region | Warrington |
Registered Address | 14a Warburton House Eagle Brow Lymm Cheshire WA13 0LJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Benjamn Downes 33.33% Ordinary |
---|---|
50 at £1 | Darren Burrowes 33.33% Ordinary |
50 at £1 | Stephen Williams 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,507 |
Cash | £16,588 |
Current Liabilities | £1,103,301 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
9 June 2021 | Delivered on: 11 June 2021 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
21 June 2010 | Delivered on: 29 June 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
26 May 2010 | Delivered on: 28 May 2010 Persons entitled: St Modwen Ventures Limited Classification: Rent deposit deed Secured details: £1,175.00 due or to become due from the company to the chargee. Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit account see image for full details. Outstanding |
20 May 2010 | Delivered on: 25 May 2010 Persons entitled: The Royal Bank of Scotland 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 |
4 January 2021 | Registered office address changed from Garrett House, Suite 2 Garrett Field Birchwood Warrington WA3 7BP England to 14a Warburton House Lymm Cheshire WA13 0LJ on 4 January 2021 (1 page) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
5 August 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
13 June 2019 | Director's details changed for Mr Benjamin Timothy Downes on 12 June 2019 (2 pages) |
13 June 2019 | Change of details for Benjamn Downes as a person with significant control on 6 April 2016 (2 pages) |
13 June 2019 | Director's details changed for Mr Darren Paul Burrowes on 12 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
7 September 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
15 August 2018 | Purchase of own shares. (3 pages) |
8 August 2018 | Termination of appointment of Stephen Edward Williams as a director on 3 November 2017 (1 page) |
8 August 2018 | Cessation of Stephen Edward Williams as a person with significant control on 3 November 2017 (1 page) |
20 July 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
20 July 2018 | Director's details changed for Mr Darren Paul Burrowes on 2 October 2017 (2 pages) |
20 November 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
20 November 2017 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 June 2016 | Registered office address changed from Unit B4 Daten Avenue, Trident Business Park Risley Warrington Cheshire WA3 6BX to Garrett House, Suite 2 Garrett Field Birchwood Warrington WA3 7BP on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit B4 Daten Avenue, Trident Business Park Risley Warrington Cheshire WA3 6BX to Garrett House, Suite 2 Garrett Field Birchwood Warrington WA3 7BP on 15 June 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 March 2014 | Appointment of Mr Darren Paul Burrowes as a director (2 pages) |
5 March 2014 | Appointment of Mr Darren Paul Burrowes as a director (2 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Termination of appointment of Law Hound Limited as a secretary (1 page) |
31 July 2012 | Termination of appointment of Law Hound Limited as a secretary (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 July 2011 | Secretary's details changed for Law Hound Limited on 17 November 2010 (2 pages) |
19 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Secretary's details changed for Law Hound Limited on 17 November 2010 (2 pages) |
19 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
15 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 June 2010 | Registered office address changed from Unit 19 Telford Court Dunkirk Trading Estate Chester CH1 6LT United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Unit 19 Telford Court Dunkirk Trading Estate Chester CH1 6LT United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Unit 19 Telford Court Dunkirk Trading Estate Chester CH1 6LT United Kingdom on 8 June 2010 (1 page) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2010 | Appointment of Mr Benjamin Timothy Downes as a director (2 pages) |
18 May 2010 | Termination of appointment of Emma Downes as a director (1 page) |
18 May 2010 | Appointment of Mr Stephen Edward Williams as a director (2 pages) |
18 May 2010 | Appointment of Mr Benjamin Timothy Downes as a director (2 pages) |
18 May 2010 | Appointment of Mr Stephen Edward Williams as a director (2 pages) |
18 May 2010 | Termination of appointment of Emma Downes as a director (1 page) |
5 May 2010 | Appointment of Law Hound Limited as a secretary (2 pages) |
5 May 2010 | Appointment of Law Hound Limited as a secretary (2 pages) |
4 May 2010 | Termination of appointment of Lime One Ltd as a secretary (1 page) |
4 May 2010 | Termination of appointment of Lime One Ltd as a secretary (1 page) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2008 | Incorporation (14 pages) |
12 June 2008 | Incorporation (14 pages) |