Chester
Cheshire
CH1 1DA
Wales
Director Name | Mr Gerrard Caine |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2023(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. John Street Chester Cheshire CH1 1DA Wales |
Director Name | Adrian Michael Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British Welsh |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Watch Maker |
Country of Residence | Wales |
Correspondence Address | 15 Clos Cefnymaes Llwyn Hendy Llanelli Dyfed SA14 9BP Wales |
Secretary Name | Gerrard Caine |
---|---|
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 St. John Street Chester Cheshire CH1 1DA Wales |
Director Name | Mr Gerrard Caine |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. John Street Chester Cheshire CH1 1DA Wales |
Director Name | Mr Gerald Dunbar |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2013) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Bridge Barn Rock Lane Tockholes Darwen Lancashire BB3 0LX |
Director Name | Mr Neil Allan Pool |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Waters Drive Staines-Upon-Thames Middlesex TW18 4RJ |
Telephone | 01254 671206 |
---|---|
Telephone region | Blackburn |
Registered Address | 8 St. John Street Chester Cheshire CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Gerrard Caine 5.00% Ordinary |
---|---|
10 at £1 | Neill Allan Pool 5.00% Ordinary |
60 at £1 | Ann Marie Walsh 30.00% Ordinary |
60 at £1 | Francesco James Mastrobuoni 30.00% Ordinary |
60 at £1 | Michael Eaton 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,564 |
Cash | £7,979 |
Current Liabilities | £206,937 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
26 October 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
---|---|
26 October 2023 | Termination of appointment of Gerrard Caine as a director on 13 October 2023 (1 page) |
26 October 2023 | Cessation of Gerrard Caine as a person with significant control on 13 October 2023 (1 page) |
26 October 2023 | Notification of Paul William Wright as a person with significant control on 26 October 2023 (2 pages) |
26 October 2023 | Termination of appointment of Gerrard Caine as a secretary on 26 October 2023 (1 page) |
5 October 2023 | Appointment of Mr Paul William Wright as a director on 4 October 2023 (2 pages) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 March 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 April 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 November 2016 | Termination of appointment of Neil Allan Pool as a director on 1 September 2016 (1 page) |
6 November 2016 | Termination of appointment of Neil Allan Pool as a director on 1 September 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Termination of appointment of Gerald Dunbar as a director (1 page) |
19 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of Gerald Dunbar as a director (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 June 2013 | Appointment of Neil Allan Pool as a director (2 pages) |
19 June 2013 | Appointment of Neil Allan Pool as a director (2 pages) |
13 May 2013 | Appointment of Gerald Dunbar as a director (2 pages) |
13 May 2013 | Appointment of Gerald Dunbar as a director (2 pages) |
22 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Company name changed uk pawnbrokers LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Company name changed uk pawnbrokers LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
8 April 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Termination of appointment of Adrian Davies as a director (1 page) |
6 December 2010 | Termination of appointment of Adrian Davies as a director (1 page) |
1 December 2010 | Appointment of Mr Gerrard Caine as a director (2 pages) |
1 December 2010 | Appointment of Mr Gerrard Caine as a director (2 pages) |
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|