Warrington
Cheshire
WA4 2QL
Director Name | Miss Nicola Fisher |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mr Raymond Fisher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mr Stanley Fisher |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walden Close, Thelwall Warrington Cheshire WA4 2HB |
Website | www.touchline-embroidery.co.uk/ |
---|---|
Telephone | 01925 413777 |
Telephone region | Warrington |
Registered Address | Touchline Uk Liverpool Road Warrington Cheshire WA5 1AE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Ray Fisher 70.00% Ordinary |
---|---|
10 at £1 | David Fisher 10.00% Ordinary |
10 at £1 | Nicola Fisher 10.00% Ordinary |
10 at £1 | Stanley Fisher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,326 |
Cash | £1,453 |
Current Liabilities | £311,549 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 21 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
18 March 2021 | Delivered on: 18 March 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
3 December 2013 | Delivered on: 4 December 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 May 2010 | Delivered on: 27 May 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 June 2010 | Delivered on: 24 June 2010 Satisfied on: 15 October 2013 Persons entitled: Touchline (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 February 2021 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
---|---|
20 May 2020 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Touchline Uk Liverpool Road Warrington Cheshire WA5 1AE on 20 May 2020 (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
19 March 2020 | Director's details changed for Mr Raymond Fisher on 18 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Miss Nicola Fisher on 18 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Mr David Fisher on 18 March 2020 (2 pages) |
24 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
10 April 2018 | Satisfaction of charge 1 in full (1 page) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Termination of appointment of Stanley Fisher as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Stanley Fisher as a director on 21 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 June 2016 | Director's details changed for Mr Raymond Fisher on 2 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Raymond Fisher on 2 June 2016 (2 pages) |
17 May 2016 | Director's details changed for Miss Nicola Fisher on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Miss Nicola Fisher on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr David Fisher on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr David Fisher on 17 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 February 2016 | Director's details changed for Miss Nicola Fisher on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Miss Nicola Fisher on 24 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 December 2013 | Registration of charge 072328510003 (21 pages) |
4 December 2013 | Registration of charge 072328510003 (21 pages) |
15 October 2013 | Satisfaction of charge 2 in full (1 page) |
15 October 2013 | Satisfaction of charge 2 in full (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
14 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 April 2010 | Director's details changed for Mr David Fisher on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr David Fisher on 23 April 2010 (2 pages) |
23 April 2010 | Incorporation (47 pages) |
23 April 2010 | Incorporation (47 pages) |