Company NameThe Rodney (Warrington) Limited
DirectorRaymond Fisher
Company StatusActive
Company Number06802820
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Raymond Fisher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Green Street
Warrington
Cheshire
WA5 1TW

Contact

Telephone01925 574212
Telephone regionWarrington

Location

Registered AddressTouchline Uk
Liverpool Road
Warrington
Cheshire
WA5 1AE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jacqui Fisher
50.00%
Ordinary
50 at £1Ray Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth£93,933
Cash£6,838
Current Liabilities£161,781

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

26 May 2010Delivered on: 29 May 2010
Persons entitled: William Joseph Kelly

Classification: Legal charge
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: 67 winwick road warrington cheshire t/n CH465155 all rights in any policies of insurance including the proceeds of any claims and the benefit of all contracts guarantees appointments warranties and other documents see image for full details.
Outstanding
26 May 2010Delivered on: 29 May 2010
Persons entitled: William Joseph Kelly

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: 67 winwick road warrington cheshire fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital and all the equipment see image for full details.
Outstanding

Filing History

30 June 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
31 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
7 December 2021Director's details changed for Mr Raymond Fisher on 6 December 2021 (2 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
27 February 2021Unaudited abridged accounts made up to 30 June 2019 (8 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
19 August 2020Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL to Touchline Uk Liverpool Road Warrington Cheshire WA5 1AE on 19 August 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
24 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
28 January 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
17 January 2017Satisfaction of charge 1 in full (1 page)
17 January 2017Satisfaction of charge 2 in full (1 page)
17 January 2017Satisfaction of charge 1 in full (1 page)
17 January 2017Satisfaction of charge 2 in full (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Director's details changed for Mr Raymond Fisher on 2 June 2016 (2 pages)
3 June 2016Director's details changed for Mr Raymond Fisher on 2 June 2016 (2 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2010Director's details changed for Mr Raymond Fisher on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Raymond Fisher on 1 October 2009 (2 pages)
10 February 2010Registered office address changed from 67 Winwick Road Warrington Cheshire WA2 7DH on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 67 Winwick Road Warrington Cheshire WA2 7DH on 10 February 2010 (1 page)
10 February 2010Director's details changed for Mr Raymond Fisher on 1 October 2009 (2 pages)
28 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
28 May 2009Registered office changed on 28/05/2009 from 207 knutsford road grappenhall warrington cheshire WA4 2QL united kingdom (1 page)
28 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
28 May 2009Registered office changed on 28/05/2009 from 207 knutsford road grappenhall warrington cheshire WA4 2QL united kingdom (1 page)
27 January 2009Incorporation (17 pages)
27 January 2009Incorporation (17 pages)