Crewe
Cheshire
CW1 5RQ
Director Name | Mr Daniel Gordon Beecroft |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Mr David Nield Beecroft |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Ian Charles Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Registered Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Haslington |
Ward | Haslington |
Built Up Area | Haslington |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Daniel Gordon Beecroft 33.33% Ordinary |
---|---|
1 at £1 | David Ernest Beecroft 33.33% Ordinary |
1 at £1 | David Nield Beecroft 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £781,958 |
Cash | £2 |
Current Liabilities | £251,705 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 July 2021 | Delivered on: 6 July 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Land and buildings on the south west side of trent and mersey canal, tunstall, stoke on trent registered at hm land registry under title number SF171757; for further details of properties charged please refer to the deed. Outstanding |
---|---|
22 April 2021 | Delivered on: 26 April 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at weston hall farm main road weston crewe CH2 5ND registered at land registry under title number CH674331. Outstanding |
22 April 2021 | Delivered on: 26 April 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at weston hall farm main road weston crewe CW2 5ND registered under title number CH674331. Outstanding |
22 June 2020 | Delivered on: 2 July 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 6 ordinary shares in land recovery limited. Outstanding |
27 November 2019 | Delivered on: 28 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at weston hall farm, main road, weston, crewe, CW2 5ND registered at hm land registry under title number CH674331. For more detail, please refer to the instrument. Outstanding |
27 November 2019 | Delivered on: 28 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at weston hall farm, main road, weston, crewe, CW2 5ND registered at hm land registry under title number CH674331. For more detail, please refer to the instrument. Outstanding |
7 September 2023 | Group of companies' accounts made up to 30 November 2022 (35 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
2 September 2022 | Group of companies' accounts made up to 30 November 2021 (33 pages) |
27 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages) |
24 May 2022 | Change of details for Mr David Neild Beecroft as a person with significant control on 10 December 2021 (2 pages) |
4 September 2021 | Group of companies' accounts made up to 30 November 2020 (31 pages) |
6 July 2021 | Registration of charge 072624910006, created on 1 July 2021 (9 pages) |
1 July 2021 | Satisfaction of charge 072624910001 in full (1 page) |
1 July 2021 | Satisfaction of charge 072624910002 in full (1 page) |
9 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
8 June 2021 | Director's details changed for Mr David Nield Beecroft on 5 June 2021 (2 pages) |
7 June 2021 | Change of details for Mr David Neild Beecroft as a person with significant control on 24 May 2016 (2 pages) |
26 April 2021 | Registration of charge 072624910005, created on 22 April 2021 (13 pages) |
26 April 2021 | Registration of charge 072624910004, created on 22 April 2021 (10 pages) |
2 September 2020 | Group of companies' accounts made up to 30 November 2019 (30 pages) |
2 July 2020 | Registration of charge 072624910003, created on 22 June 2020 (18 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
28 November 2019 | Registration of charge 072624910001, created on 27 November 2019 (7 pages) |
28 November 2019 | Registration of charge 072624910002, created on 27 November 2019 (13 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
25 July 2018 | Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
30 May 2017 | Director's details changed for David Nield Beecroft on 26 May 2017 (2 pages) |
30 May 2017 | Director's details changed for David Nield Beecroft on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Daniel Gordon Beecroft on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Daniel Gordon Beecroft on 26 May 2017 (2 pages) |
26 May 2017 | Secretary's details changed for Ian Charles Lees on 26 May 2017 (1 page) |
26 May 2017 | Secretary's details changed for Ian Charles Lees on 26 May 2017 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 June 2016 | Director's details changed for Mr David Ernest Beecroft on 1 January 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Daniel Gordon Beecroft on 1 January 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr David Ernest Beecroft on 1 January 2016 (2 pages) |
6 June 2016 | Director's details changed for David Nield Beecroft on 1 January 2016 (2 pages) |
6 June 2016 | Director's details changed for David Nield Beecroft on 1 January 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Daniel Gordon Beecroft on 1 January 2016 (2 pages) |
25 April 2016 | Registered office address changed from 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ United Kingdom to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ United Kingdom to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 25 April 2016 (1 page) |
30 March 2016 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 30 March 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
12 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Appointment of Daniel Gordon Beecroft as a director (3 pages) |
15 June 2010 | Appointment of David Nield Beecroft as a director (3 pages) |
15 June 2010 | Appointment of Mr David Ernest Beecroft as a director (3 pages) |
15 June 2010 | Appointment of Mr David Ernest Beecroft as a director (3 pages) |
15 June 2010 | Appointment of David Nield Beecroft as a director (3 pages) |
15 June 2010 | Appointment of Daniel Gordon Beecroft as a director (3 pages) |
14 June 2010 | Appointment of Ian Charles Lees as a secretary (3 pages) |
14 June 2010 | Current accounting period shortened from 31 May 2011 to 30 November 2010 (3 pages) |
14 June 2010 | Current accounting period shortened from 31 May 2011 to 30 November 2010 (3 pages) |
14 June 2010 | Appointment of Ian Charles Lees as a secretary (3 pages) |
26 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|