Chester
CH3 5AR
Wales
Secretary Name | Mr Thomas Spencer Elkington |
---|---|
Status | Current |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Patrick Edwin Digby Neill |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Digby Edwin Neill |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Thomas Spencer Elkington |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Website | www.gottwood.co.uk/ |
---|
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Patrick Edwin Digby Neill 16.67% Ordinary |
---|---|
1 at £1 | Patrick Neill 16.67% Ordinary C |
1 at £1 | Thomas Carpenter 16.67% Ordinary A |
1 at £1 | Thomas Digby Xavier Carpenter 16.67% Ordinary |
1 at £1 | Thomas Elkington 16.67% Ordinary B |
1 at £1 | Thomas Spencer Elkington 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,283 |
Cash | £19,529 |
Current Liabilities | £19,752 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
1 August 2022 | Delivered on: 8 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
16 March 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
---|---|
10 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
8 August 2022 | Registration of charge 071448250001, created on 1 August 2022 (16 pages) |
10 June 2022 | Termination of appointment of Thomas Spencer Elkington as a director on 6 June 2022 (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
10 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
10 February 2022 | Director's details changed for Patrick Edwin Digby Neill on 15 October 2021 (2 pages) |
9 February 2022 | Change of details for Patrick Edwin Digby Neill as a person with significant control on 15 October 2021 (2 pages) |
28 April 2021 | Amended total exemption full accounts made up to 31 August 2020 (11 pages) |
23 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
27 March 2020 | Registered office address changed from 15 Newland Lincoln LN1 1XG England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 27 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
14 February 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
8 February 2019 | Secretary's details changed for Mr Thomas Spencer Elkington on 7 February 2019 (1 page) |
8 February 2019 | Director's details changed for Mr Thomas Digby Xavier Carpenter on 7 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
25 January 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Newland Lincoln LN1 1XG on 25 January 2019 (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
12 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 June 2017 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 20-22 Wenlock Road London N1 7GU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 20-22 Wenlock Road London N1 7GU on 23 June 2017 (1 page) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 March 2016 | Appointment of Patrick Edwin Digby Neill as a director on 1 September 2015 (2 pages) |
16 March 2016 | Appointment of Thomas Spencer Elkington as a director on 1 September 2015 (2 pages) |
16 March 2016 | Appointment of Patrick Edwin Digby Neill as a director on 1 September 2015 (2 pages) |
16 March 2016 | Appointment of Thomas Spencer Elkington as a director on 1 September 2015 (2 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Registered office address changed from Garreg Lwyd Llanfaethlu Holyhead Anglesey LL65 4NY on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Garreg Lwyd Llanfaethlu Holyhead Anglesey LL65 4NY on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Garreg Lwyd Llanfaethlu Holyhead Anglesey LL65 4NY on 5 April 2012 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (3 pages) |
2 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (3 pages) |
12 October 2010 | Registered office address changed from 17D Whittingstall Road London SW6 4EA on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 17D Whittingstall Road London SW6 4EA on 12 October 2010 (2 pages) |
8 April 2010 | Registered office address changed from 17B Whittingstall Road London SW6 4EA England on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 17B Whittingstall Road London SW6 4EA England on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 17B Whittingstall Road London SW6 4EA England on 8 April 2010 (2 pages) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|