Astbury
Congleton
Cheshire
CW12 4RL
Director Name | Mrs Jacqueline Alexandra Rathbone |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Andrews Drive Holmes Chapel Crewe Cheshire CW4 7DN |
Secretary Name | Mrs Jacqueline Alexandra Rathbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Andrews Drive Holmes Chapel Crewe Cheshire CW4 7DN |
Director Name | Mr Peter Neil Longhurst |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(7 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 2017) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | Unit 2 Station Yard Trading Est Station Road Holmes Chapel Cheshire CW4 8AA |
Website | halewood-tapes.co.uk |
---|---|
Telephone | 01477 533300 |
Telephone region | Holmes Chapel |
Registered Address | Unit 2 Station Yard Trading Est Station Road Holmes Chapel Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
2 at £1 | Janeen Longhurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,041 |
Current Liabilities | £52,276 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
5 February 2009 | Delivered on: 12 February 2009 Satisfied on: 17 May 2011 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture 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: All specified debts and other debts and the floating assets see image for full details. Fully Satisfied |
---|
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
12 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
2 August 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
3 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
20 July 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
4 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
15 May 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
13 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
19 May 2017 | Termination of appointment of Peter Neil Longhurst as a director on 12 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Peter Neil Longhurst as a director on 12 May 2017 (1 page) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 January 2017 | Appointment of Mr Peter Neil Longhurst as a director on 1 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 January 2017 | Appointment of Mr Peter Neil Longhurst as a director on 1 January 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 March 2015 | Termination of appointment of Jacqueline Alexandra Rathbone as a secretary on 19 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Jacqueline Alexandra Rathbone as a secretary on 19 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Jacqueline Alexandra Rathbone as a director on 19 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Jacqueline Alexandra Rathbone as a director on 19 March 2015 (1 page) |
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 January 2013 | Director's details changed for Mrs Janeen Gaye Longhurst on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mrs Janeen Gaye Longhurst on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 March 2012 | Registered office address changed from 85 Portree Drive Holmes Chapel Cheshire CW4 7JF Uk on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 85 Portree Drive Holmes Chapel Cheshire CW4 7JF Uk on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 85 Portree Drive Holmes Chapel Cheshire CW4 7JF Uk on 1 March 2012 (1 page) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Jacqueline Alexandra Rathbone on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Janeen Gaye Longhurst on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Janeen Gaye Longhurst on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Jacqueline Alexandra Rathbone on 8 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Janeen Gaye Longhurst on 8 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mrs Jacqueline Alexandra Rathbone on 8 January 2010 (2 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2009 | Incorporation (17 pages) |
8 January 2009 | Incorporation (17 pages) |