Culcheth
Warrington
Cheshire
WA3 5QX
Director Name | Mr Jamie Paul Allen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2010(1 year, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Mr Matthew Peter Harper |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 months (resigned 20 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunter Healey 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Registered Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire 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 | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£71,956 |
Cash | £5,091 |
Current Liabilities | £205,535 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
12 August 2020 | Delivered on: 14 August 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
18 August 2011 | Delivered on: 23 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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) |
---|---|
18 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
21 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2020 | Cessation of Jamie Paul Allen as a person with significant control on 30 April 2018 (1 page) |
23 December 2020 | Cessation of Steven Alan Chippendale as a person with significant control on 30 April 2018 (1 page) |
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 August 2020 | Registration of charge 067673050002, created on 12 August 2020 (23 pages) |
24 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Second filing of Confirmation Statement dated 08/12/2018 (6 pages) |
29 July 2019 | Notification of Jamie Paul Allen as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Notification of Steven Alan Chippendale as a person with significant control on 6 April 2016 (2 pages) |
7 January 2019 | Cessation of Steven Alan Chippendale as a person with significant control on 31 March 2018 (1 page) |
7 January 2019 | Cessation of Jamie Paul Allen as a person with significant control on 31 March 2018 (1 page) |
7 January 2019 | Notification of Chippendale & Allen Holdings Ltd as a person with significant control on 31 March 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 8 December 2018 with updates
|
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
22 December 2016 | Registered office address changed from Hunter Healey 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Hunter Healey 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 22 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 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) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
11 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 April 2010 | Appointment of Mr Jamie Paul Allen as a director (2 pages) |
14 April 2010 | Termination of appointment of Matthew Harper as a director (1 page) |
14 April 2010 | Termination of appointment of Matthew Harper as a director (1 page) |
14 April 2010 | Appointment of Mr Jamie Paul Allen as a director (2 pages) |
12 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
12 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
10 March 2010 | Company name changed steven chippendale LIMITED\certificate issued on 10/03/10
|
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Company name changed steven chippendale LIMITED\certificate issued on 10/03/10
|
14 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
14 January 2010 | Appointment of Mr Matthew Peter Harper as a director (2 pages) |
14 January 2010 | Appointment of Mr Matthew Peter Harper as a director (2 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
16 December 2009 | Director's details changed for Mr Steven Alan Chippendale on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Mr Steven Alan Chippendale on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
8 December 2008 | Incorporation (16 pages) |
8 December 2008 | Incorporation (16 pages) |