Chester
CH1 2AU
Wales
Director Name | Mr Clifford Charles Stockton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Secretary Name | Mr Clifford Charles Stockton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mr Wayne Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Website | www.vernon-morris.com |
---|---|
Telephone | 01244 660794 |
Telephone region | Chester |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £137,909 |
Cash | £185,596 |
Current Liabilities | £136,411 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
9 August 2022 | Secretary's details changed for Mr Clifford Charles Stockton on 1 August 2022 (1 page) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
4 August 2021 | Director's details changed for Mr Clifford Charles Stockton on 3 August 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
4 August 2021 | Director's details changed for Mr Richard Hugh Plumb on 3 August 2021 (2 pages) |
16 February 2021 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 24 Nicholas Street Chester CH1 2AU on 16 February 2021 (1 page) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
4 August 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
5 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 March 2019 | Appointment of Mr Wayne Jones as a director on 1 February 2019 (2 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 July 2017 | Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW to St Johns Chambers Love Street Chester CH1 1QN on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW to St Johns Chambers Love Street Chester CH1 1QN on 4 July 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Registered office address changed from 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW United Kingdom to 50a Oxton Road Birkenhead Wirral CH41 2TW on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW United Kingdom to 50a Oxton Road Birkenhead Wirral CH41 2TW on 25 August 2015 (1 page) |
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Registered office address changed from 50 Oxton Road Birkenhead Merseyside CH41 2TW to 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 50 Oxton Road Birkenhead Merseyside CH41 2TW to 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 50 Oxton Road Birkenhead Merseyside CH41 2TW to 50a Oxton Road 50a Oxton Road Birkenhead Wirral CH41 2TW on 2 October 2014 (1 page) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Register inspection address has been changed (1 page) |
28 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Register inspection address has been changed (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Ad 04/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
1 September 2010 | Ad 04/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
11 March 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
11 March 2010 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Incorporation (13 pages) |