Winsford
Cheshire
CW7 2AP
Director Name | Mrs Tracey Ann Gilligan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 74-76 High Street Winsford Cheshire CW7 2AP |
Secretary Name | Mrs Tracey Ann Gilligan |
---|---|
Status | Current |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 74-76 High Street Winsford Cheshire CW7 2AP |
Registered Address | 74-76 High Street Winsford Cheshire CW7 2AP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | A G Building & Joinery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,232 |
Cash | £6,374 |
Current Liabilities | £235,309 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
11 November 2015 | Delivered on: 12 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Former car park at bae systems radway green crewe t/n CH222425. Outstanding |
---|---|
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 285 station road winsford t/no CH155016. Outstanding |
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 19 crook lane winsford cheshire t/no CH282345. Outstanding |
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 chilham close winsford t/no CH257687. Outstanding |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 June 2012 | Delivered on: 5 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 kipling avenue, burntwood;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land on the south-east side of radway green, crewe and registered at the land registry with title number CH644301 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as 19 crook lane, winsford, CW7 3DN and registered at the land registry with title number CH282345 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as 2 chilham close, winsford, CW7 1LS and registered at the land registry with title number CH257687 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as 285 station road, winsford, CW7 3DQ and registered at the land registry with title number CH155016 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
29 November 2011 | Delivered on: 10 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 232 hanley road sneyd green stoke on trent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Outstanding |
3 July 2012 | Delivered on: 7 July 2012 Satisfied on: 23 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
10 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
9 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
15 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
21 February 2021 | Satisfaction of charge 068106830008 in full (1 page) |
21 February 2021 | Satisfaction of charge 068106830009 in full (1 page) |
21 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
21 February 2021 | Satisfaction of charge 068106830005 in full (1 page) |
21 February 2021 | Satisfaction of charge 068106830004 in full (1 page) |
21 February 2021 | Satisfaction of charge 068106830007 in full (1 page) |
21 February 2021 | Satisfaction of charge 068106830006 in full (1 page) |
17 February 2021 | Registration of charge 068106830013, created on 16 February 2021 (23 pages) |
17 February 2021 | Registration of charge 068106830011, created on 16 February 2021 (23 pages) |
17 February 2021 | Registration of charge 068106830014, created on 16 February 2021 (23 pages) |
17 February 2021 | Registration of charge 068106830010, created on 16 February 2021 (23 pages) |
17 February 2021 | Registration of charge 068106830012, created on 16 February 2021 (23 pages) |
11 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
7 January 2021 | Satisfaction of charge 1 in full (2 pages) |
7 January 2021 | Satisfaction of charge 2 in full (2 pages) |
9 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
16 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
22 February 2018 | Cessation of A G Building & Joinery Limited as a person with significant control on 1 April 2017 (1 page) |
22 February 2018 | Change of details for Mr Andrew Gilligan as a person with significant control on 1 April 2017 (2 pages) |
22 February 2018 | Notification of Tracey Gilligan as a person with significant control on 1 April 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 November 2015 | Registration of charge 068106830009, created on 11 November 2015
|
12 November 2015 | Registration of charge 068106830009, created on 11 November 2015
|
3 November 2015 | Registration of charge 068106830008, created on 30 October 2015 (4 pages) |
3 November 2015 | Registration of charge 068106830008, created on 30 October 2015 (4 pages) |
23 September 2015 | Satisfaction of charge 3 in full (5 pages) |
23 September 2015 | Satisfaction of charge 3 in full (5 pages) |
14 August 2015 | Registration of charge 068106830007, created on 5 August 2015 (8 pages) |
14 August 2015 | Registration of charge 068106830006, created on 5 August 2015 (9 pages) |
14 August 2015 | Registration of charge 068106830005, created on 5 August 2015 (8 pages) |
14 August 2015 | Registration of charge 068106830005, created on 5 August 2015 (8 pages) |
14 August 2015 | Registration of charge 068106830007, created on 5 August 2015 (8 pages) |
14 August 2015 | Registration of charge 068106830006, created on 5 August 2015 (9 pages) |
14 August 2015 | Registration of charge 068106830005, created on 5 August 2015 (8 pages) |
14 August 2015 | Registration of charge 068106830007, created on 5 August 2015 (8 pages) |
14 August 2015 | Registration of charge 068106830006, created on 5 August 2015 (9 pages) |
2 April 2015 | Registration of charge 068106830004, created on 30 March 2015 (5 pages) |
2 April 2015 | Registration of charge 068106830004, created on 30 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Andrew Gilligan on 1 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Andrew Gilligan on 1 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (1 page) |
26 March 2010 | Secretary's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (1 page) |
26 March 2010 | Secretary's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (1 page) |
26 March 2010 | Director's details changed for Mr Andrew Gilligan on 1 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Tracey Ann Gilligan on 1 February 2010 (2 pages) |
5 February 2009 | Incorporation (16 pages) |
5 February 2009 | Incorporation (16 pages) |