Warrington
Cheshire
WA4 1DX
Director Name | Mr Neil Robert Farmery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Black Bear 502 Knutsford Road Warrington Cheshire WA4 1DX |
Director Name | Mr Edward Peter Jackson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Black Bear 502 Knutsford Road Warrington Cheshire WA4 1DX |
Secretary Name | Mrs Lesley Margaret Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Black Bear 502 Knutsford Road Warrington Cheshire WA4 1DX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 01925 256840 |
---|---|
Telephone region | Warrington |
Registered Address | The Old Black Bear 502 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | John Wakefield 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £378,321 |
Cash | £142,287 |
Current Liabilities | £144,596 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
12 February 2019 | Delivered on: 13 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 502/502A the old black bear, knutsford road, warrington, cheshire WA4 1DX. Outstanding |
---|---|
26 June 2018 | Delivered on: 26 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
14 April 2011 | Termination of appointment of Edward Jackson as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
7 January 2010 | Registered office address changed from 2 Holes Lane Woolston Warrington WA1 4LZ United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 2 Holes Lane Woolston Warrington WA1 4LZ United Kingdom on 7 January 2010 (1 page) |
1 December 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
2 November 2009 | Director's details changed for Mr Edward Peter Jackson on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Wakefield on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Edward Peter Jackson on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Lesley Margaret Rigby on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Mr John Wakefield on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Lesley Margaret Rigby on 2 November 2009 (1 page) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
2 November 2008 | Accounting reference date shortened from 31/10/2009 to 30/04/2009 (1 page) |
15 October 2008 | Incorporation (21 pages) |
15 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |