Cranford Drive, Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director Name | Michael John Le-Gallez |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Puro House Unit 2 The Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Registered Address | Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mobberley |
Ward | Mobberley |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ian Keith Southworth 50.00% Ordinary |
---|---|
1 at £1 | Micheal John Le-gallez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,250 |
Cash | £1,560 |
Current Liabilities | £435,200 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
4 October 2020 | Delivered on: 13 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 March 2018 | Delivered on: 20 March 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: By way of first fixed charge:. - all freehold and leasehold premises and all commonhold properties, now or in the future owned by the chargor, or in which the chargor holds an interest; and. - all intellectual property including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
16 March 2018 | Delivered on: 20 March 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the leasehold premises comprising puro house, unit 2 the pavilions, cranford drive, knutsford, cheshire WA16 8ZR with registered title number CH622374. Outstanding |
10 March 2017 | Delivered on: 15 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 97 king street knutsford cheshire. Outstanding |
26 July 2013 | Delivered on: 5 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 2, the pavilions knutsford business park, cranford drive knutsford cheshire.. Notification of addition to or amendment of charge. Outstanding |
19 April 2012 | Delivered on: 24 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £200,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bennetston hall, dove holes, buxton, derbyshire. T/no.DY427832: any other interests in the property all rents and proceeds of any insurance. Outstanding |
17 April 2012 | Delivered on: 24 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 April 2012 | Delivered on: 19 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 2022 | Delivered on: 14 March 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as mobberley station house, station road, mobberley, cheshire, WA16 7QJ, being all of the land and buildings in title CH295062. Freehold property known as mobberley station house, station road, mobberley, cheshire, WA16 7QJ, being all of the land and buildings in title CH142632, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
22 December 2020 | Delivered on: 4 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 26 duke street macclesfield SK11 6UR registered under title number CH634892. Outstanding |
22 December 2020 | Delivered on: 4 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit B2 cranford drive knutsford business park knutsford WA16 8ZR registered under title number CH622374. Outstanding |
22 December 2020 | Delivered on: 4 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Station house station buildings adams hill knutsford WA16 6DN registered under title number CH446567. Outstanding |
22 December 2020 | Delivered on: 4 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 24 duke street macclesfield SK11 6UR registered under title number CH634293. Outstanding |
22 December 2020 | Delivered on: 4 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 97 king street knutsford WA16 6EQ registered under title number CH380274. Outstanding |
20 November 2009 | Delivered on: 9 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 haig court road knutsford cheshire t/no CH513044 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
31 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
9 August 2022 | Confirmation statement made on 23 July 2022 with updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
14 March 2022 | Registration of charge 069525720015, created on 11 March 2022 (5 pages) |
21 February 2022 | Registered office address changed from Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ on 21 February 2022 (1 page) |
8 November 2021 | Satisfaction of charge 069525720008 in full (1 page) |
8 November 2021 | Satisfaction of charge 069525720007 in full (1 page) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
3 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
4 January 2021 | Registration of charge 069525720011, created on 22 December 2020 (39 pages) |
4 January 2021 | Registration of charge 069525720014, created on 22 December 2020 (39 pages) |
4 January 2021 | Registration of charge 069525720013, created on 22 December 2020 (39 pages) |
4 January 2021 | Registration of charge 069525720010, created on 22 December 2020 (39 pages) |
4 January 2021 | Registration of charge 069525720012, created on 22 December 2020 (39 pages) |
13 October 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
13 October 2020 | Registration of charge 069525720009, created on 4 October 2020 (42 pages) |
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
24 May 2018 | Withdrawal of a person with significant control statement on 24 May 2018 (2 pages) |
24 May 2018 | Notification of Ian Keith Southworth as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Registration of charge 069525720007, created on 16 March 2018 (15 pages) |
20 March 2018 | Registration of charge 069525720008, created on 16 March 2018 (19 pages) |
22 February 2018 | Satisfaction of charge 3 in full (1 page) |
22 February 2018 | Satisfaction of charge 069525720005 in full (1 page) |
22 February 2018 | Satisfaction of charge 4 in full (1 page) |
22 February 2018 | Satisfaction of charge 069525720006 in full (1 page) |
22 February 2018 | Satisfaction of charge 2 in full (1 page) |
31 January 2018 | Termination of appointment of Michael John Le-Gallez as a director on 31 January 2018 (1 page) |
21 July 2017 | Director's details changed for Michael John Le-Gallez on 17 October 2016 (3 pages) |
21 July 2017 | Director's details changed for Michael John Le-Gallez on 17 October 2016 (3 pages) |
21 July 2017 | Director's details changed for Ian Keith Southworth on 17 October 2016 (3 pages) |
21 July 2017 | Director's details changed for Ian Keith Southworth on 17 October 2016 (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Director's details changed for Ian Keith Southworth on 17 October 2016 (2 pages) |
6 July 2017 | Director's details changed for Ian Keith Southworth on 17 October 2016 (2 pages) |
6 July 2017 | Director's details changed for Michael John Le-Gallez on 17 October 2016 (2 pages) |
6 July 2017 | Director's details changed for Michael John Le-Gallez on 17 October 2016 (2 pages) |
24 June 2017 | Satisfaction of charge 1 in full (5 pages) |
24 June 2017 | Satisfaction of charge 1 in full (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
15 March 2017 | Registration of charge 069525720006, created on 10 March 2017 (10 pages) |
15 March 2017 | Registration of charge 069525720006, created on 10 March 2017 (10 pages) |
9 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (3 pages) |
9 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (3 pages) |
17 October 2016 | Registered office address changed from Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 17 October 2016 (1 page) |
1 August 2016 | Director's details changed for Ian Keith Southworth on 29 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Michael John Le-Gallez on 29 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Michael John Le-Gallez on 29 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Ian Keith Southworth on 29 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
28 July 2016 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR on 28 July 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 August 2013 | Registration of charge 069525720005 (10 pages) |
5 August 2013 | Registration of charge 069525720005 (10 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for {officer_name} (2 pages) |
23 March 2011 | Director's details changed for Ian Keith Southworth on 22 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Ian Keith Southworth on 22 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed (2 pages) |
23 March 2011 | Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed (2 pages) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Statement of company's objects (2 pages) |
14 February 2011 | Resolutions
|
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed (1 page) |
13 July 2010 | Secretary's details changed (1 page) |
13 July 2010 | Secretary's details changed for {officer_name} (1 page) |
8 July 2010 | Secretary's details changed (1 page) |
8 July 2010 | Secretary's details changed (1 page) |
8 July 2010 | Secretary's details changed for {officer_name} (1 page) |
5 July 2010 | Director's details changed for Michael John Le-Gallez on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Keith Southworth on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael John Le-Gallez on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael John Le-Gallez on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Keith Southworth on 5 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian Keith Southworth on 5 July 2010 (2 pages) |
16 December 2009 | Current accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
16 December 2009 | Current accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2009 | Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael John Le-Gallez on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Micheal John Le-Gallez on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael John Le-Gallez on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Micheal John Le-Gallez on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages) |
6 July 2009 | Incorporation (30 pages) |
6 July 2009 | Incorporation (30 pages) |