Crewe
Cheshire
CW1 6EA
Secretary Name | Mrs Adele Bavington |
---|---|
Status | Current |
Appointed | 01 June 2018(9 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Lee Nicholas Bavington |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Kevin David Bergin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Websters Lane Great Sutton South Wirral CH66 2LH Wales |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Mr Jason John Latham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Grange Moss Lane Bronington Whitchurch Shropshire SY13 3HW Wales |
Secretary Name | Sharon Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Moss Grange Moss Lane Bronington Whitchurch Shropshire SY13 3HW Wales |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Jason John Latham 20.00% Ordinary A |
---|---|
1 at £1 | Jason Latham 20.00% Ordinary B |
1 at £1 | Katrina Johnson 20.00% Ordinary A |
1 at £1 | Paul Matthew Johnson 20.00% Ordinary A |
1 at £1 | Sharon Latham 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £160,842 |
Cash | £216,230 |
Current Liabilities | £276,590 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
15 May 2019 | Delivered on: 23 May 2019 Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP Classification: A registered charge Particulars: The chargor charges to the lender, as continuing security for the payment and discharge of secured liabilities, the following assets, both present and future: all estates or interests in any freehold, leasehold, or commonhold property in england and wales now belonging to the chargor. Outstanding |
---|
10 July 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
8 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
11 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
26 November 2021 | Director's details changed for Mr Lee Nicholas Bavington on 25 November 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
10 May 2021 | Change of details for Mrs Katrina Laura Johnson as a person with significant control on 7 May 2021 (2 pages) |
10 May 2021 | Change of details for Mr Paul Matthew Johnson as a person with significant control on 7 May 2021 (2 pages) |
7 May 2021 | Change of details for a person with significant control (2 pages) |
7 May 2021 | Change of details for a person with significant control (2 pages) |
6 May 2021 | Notification of Paul Johnson as a person with significant control on 21 May 2019 (2 pages) |
6 May 2021 | Notification of Katrina Johnson as a person with significant control on 21 May 2019 (2 pages) |
3 March 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
8 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 June 2019 | Registered office address changed from Dairy House Farm Main Road Worleston Nantwich Cheshire CW5 6DN England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 12 June 2019 (1 page) |
12 June 2019 | Director's details changed for Mr Paul Matthew Johnson on 12 June 2019 (2 pages) |
10 June 2019 | Cessation of Katrina Laura Johnson as a person with significant control on 21 May 2019 (1 page) |
10 June 2019 | Notification of Pi2 Ltd as a person with significant control on 21 May 2019 (2 pages) |
10 June 2019 | Cessation of Paul Matthew Johnson as a person with significant control on 21 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
23 May 2019 | Registration of charge 069002540001, created on 15 May 2019 (37 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
10 July 2018 | Appointment of Mr Lee Nicholas Bavington as a director on 30 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Jason John Latham as a director on 30 June 2018 (1 page) |
22 June 2018 | Appointment of Mrs Adele Bavington as a secretary on 1 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Sharon Latham as a secretary on 1 June 2018 (1 page) |
5 June 2018 | Registered office address changed from Worley Court 1, First Floor Suite 2 Bolesworth Road Tattenhall Chester CH3 9HW England to Dairy House Farm Main Road Worleston Nantwich Cheshire CW5 6DN on 5 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
20 April 2018 | Amended total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 May 2016 | Register(s) moved to registered office address Worley Court 1, First Floor Suite 2 Bolesworth Road Tattenhall Chester CH3 9HW (1 page) |
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Register(s) moved to registered office address Worley Court 1, First Floor Suite 2 Bolesworth Road Tattenhall Chester CH3 9HW (1 page) |
27 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 November 2015 | Secretary's details changed for Sharon Latham on 22 October 2015 (1 page) |
2 November 2015 | Director's details changed for Mr Jason John Latham on 22 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Jason John Latham on 22 October 2015 (2 pages) |
2 November 2015 | Secretary's details changed for Sharon Latham on 22 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 2 Lodgebury Court Shocklach Road Threapwood Malpas Cheshire SY14 7AZ to Worley Court 1, First Floor Suite 2 Bolesworth Road Tattenhall Chester CH3 9HW on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 2 Lodgebury Court Shocklach Road Threapwood Malpas Cheshire SY14 7AZ to Worley Court 1, First Floor Suite 2 Bolesworth Road Tattenhall Chester CH3 9HW on 20 October 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Register inspection address has been changed from Chowley One Chowley Oak Lane Tattenhall Chester CH3 9EX United Kingdom to Worley Court 1 Bolesworth Road Tattenhall Chester CH3 9HW (1 page) |
18 May 2015 | Register inspection address has been changed from Chowley One Chowley Oak Lane Tattenhall Chester CH3 9EX United Kingdom to Worley Court 1 Bolesworth Road Tattenhall Chester CH3 9HW (1 page) |
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 June 2014 | Director's details changed for Paul Matthew Johnson on 17 November 2013 (2 pages) |
3 June 2014 | Director's details changed for Paul Matthew Johnson on 17 November 2013 (2 pages) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Register inspection address has been changed (1 page) |
21 May 2013 | Register inspection address has been changed (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Termination of appointment of Kevin Bergin as a director (1 page) |
5 May 2011 | Termination of appointment of Kevin Bergin as a director (1 page) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 June 2010 | Director's details changed for Paul Matthew Johnson on 8 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for Paul Matthew Johnson on 8 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Paul Matthew Johnson on 8 May 2010 (2 pages) |
22 October 2009 | Registered office address changed from Unit D3 Dutton Road Redwither Business Park Wrexham Clwyd LL13 9UL Wales on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Unit D3 Dutton Road Redwither Business Park Wrexham Clwyd LL13 9UL Wales on 22 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 7 Moreton Road Crewe Cheshire CW2 8QU United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 7 Moreton Road Crewe Cheshire CW2 8QU United Kingdom on 16 October 2009 (1 page) |
20 August 2009 | Accounting reference date shortened from 31/05/2010 to 30/11/2009 (1 page) |
20 August 2009 | Accounting reference date shortened from 31/05/2010 to 30/11/2009 (1 page) |
27 May 2009 | Director appointed kevin david bergin (2 pages) |
27 May 2009 | Director appointed paul matthew johnson (2 pages) |
27 May 2009 | Director appointed jason latham (2 pages) |
27 May 2009 | Director appointed kevin david bergin (2 pages) |
27 May 2009 | Secretary appointed sharon latham (2 pages) |
27 May 2009 | Director appointed paul matthew johnson (2 pages) |
27 May 2009 | Ad 08/05/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
27 May 2009 | Secretary appointed sharon latham (2 pages) |
27 May 2009 | Director appointed jason latham (2 pages) |
27 May 2009 | Ad 08/05/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
11 May 2009 | Appointment terminated director elizabeth davies (1 page) |
11 May 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
11 May 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
11 May 2009 | Appointment terminated director elizabeth davies (1 page) |
8 May 2009 | Incorporation (13 pages) |
8 May 2009 | Incorporation (13 pages) |