Parkgate Road Saughall
Chester
CH1 6JS
Wales
Director Name | Mrs Susan Elizabeth Duce |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Woodside Farm Parkgate Road Saughall Chester CH1 6JS Wales |
Director Name | Mr Philip James Duce |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Woodside Farm Parkgate Road Saughall Chester CH1 6JS Wales |
Website | feedandcountrystore.co.uk |
---|
Registered Address | Unit 3 Woodside Farm Parkgate Road Saughall Chester CH1 6JS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Saughall and Shotwick Park |
Ward | Saughall and Mollington |
51 at £1 | Susan Elizabeth Duce 51.00% Ordinary |
---|---|
49 at £1 | Philip Duce 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,260 |
Current Liabilities | £41,199 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
22 November 2013 | Delivered on: 10 December 2013 Persons entitled: Greg Duce and Susan Duce as Trustees of the Feed and Country Store Ssas Classification: A registered charge Particulars: 1) by way of legal mortgage all estates or interests in any freehold, leasehold or other immovable property referred to in the schedule to the debenture including rents receivable at such property together with all buildings, trade and other fixtures plant and machinery of the company from time to time therein (the “legally mortgaged propertyâ€) and the proceeds of sale thereof;. 2) by way of fixed charge all estates or interests in any freehold and leasehold property including rents receivable at such property (except the legally mortgaged property) now or at any time hereafter belonging to the company together with all buildings, trade and other fixed plant and machinery of the company from time to time therein (the “equitably charged propertyâ€) and the proceeds of sale thereof; and. 3) by way of fixed charge all patents, trade marks, patent applications, brand names, service marks, copyrights, rights in the nature of copyright, design rights, registered designs and other intellectual property rights and agreements relating to the use by the company of any such intellectual property to which the company is now or may hereafter become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income (the "intellectual property").. Notification of addition to or amendment of charge. Outstanding |
---|
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
12 February 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
12 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
21 September 2015 | Termination of appointment of Philip James Duce as a director on 2 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Philip James Duce as a director on 2 September 2015 (1 page) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
27 October 2014 | Micro company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Micro company accounts made up to 31 January 2014 (3 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 December 2013 | Registration of charge 071243080001 (16 pages) |
10 December 2013 | Registration of charge 071243080001 (16 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Mrs Susan Elizabeth Duce on 24 January 2013 (2 pages) |
26 February 2013 | Registered office address changed from Burgess Drive Sealand Road Chester Cheshire CH1 6BT United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Mr Gregory Ian Duce on 24 January 2013 (2 pages) |
26 February 2013 | Registered office address changed from Burgess Drive Sealand Road Chester Cheshire CH1 6BT United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Mr Gregory Ian Duce on 24 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Mrs Susan Elizabeth Duce on 24 January 2013 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 October 2012 | Appointment of Mr Philip James Duce as a director (2 pages) |
5 October 2012 | Appointment of Mr Philip James Duce as a director (2 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 January 2010 | Incorporation (35 pages) |
13 January 2010 | Incorporation (35 pages) |