Altrincham Road
Wilmslow
SK9 4LT
Director Name | Mrs Sherren Kay Fitchew |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Rylands Farmhouse Altrincham Road Wilmslow SK9 4LT |
Director Name | Mrs Nicole Claire Sawer |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Seven Steps Fletsand Road Wilmslow SK9 2AB |
Secretary Name | Mr Charles Soren Robert Tattam |
---|---|
Status | Current |
Appointed | 01 January 2024(13 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | Rylands Farmhouse Altrincham Road Wilmslow SK9 4LT |
Director Name | Mr Andrew Edgar Sawer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fletsand Road Seven Steps Wilmslow Cheshire SK9 2AB |
Director Name | Mr Trevor Anthony Yoxall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abbot Brow Macclesfield Road Alderley Edge SK9 7BN |
Registered Address | Rylands Farmhouse Altrincham Road Wilmslow SK9 4LT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Andrew Edgar Sawer 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Paul Fitchew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,081,962 |
Cash | £52,110 |
Current Liabilities | £560,857 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 32 ennismole avenue chiswick london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 6 lowood davey lane alderley edge cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 7 lowood davey lane alderley edge cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 8 lowood davey lane alderley edge cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 regents bank off gravel lane wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £4,700,000 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 49 church street wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the sawer small self administered scheme to the chargee not exceeding £229,000 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 49 church street wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the fitchew small self administered scheme to the chargee not exceeding £229,000 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 49 church street wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 January 2021 | Delivered on: 23 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1605 affinity living riverside 32 quay street salford manchester and 1696 afinity living riverside 32 quay street salford manchester. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1 rydal mews 117 manchester road wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 3 rydal mews 117 manchester road wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 rydal mews 117 manchester road wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat a 128 manchester road wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat b, 128 manchester road wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 chamberlain drive summerfield village mews wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 March 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 11 chamberlain drive summerfield village mews wilmslow cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 March 2011 | Delivered on: 19 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 February 2024 | Director's details changed for Mr Jonathan Paul Fitchew on 14 February 2024 (2 pages) |
---|---|
6 February 2024 | Appointment of Mr Charles Soren Robert Tattam as a secretary on 1 January 2024 (2 pages) |
3 February 2024 | Director's details changed for Mr Jonathan Paul Fitchew on 1 February 2024 (2 pages) |
2 February 2024 | Registered office address changed from Abbot Brow Macclesfield Road Alderley Edge SK9 7BN England to Rylands Farmhouse Altrincham Road Wilmslow SK9 4LT on 2 February 2024 (1 page) |
4 October 2023 | Satisfaction of charge 3 in full (2 pages) |
15 August 2023 | Change of details for Mrs Nicole Claire Sawer as a person with significant control on 15 August 2023 (2 pages) |
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
4 July 2023 | Notification of Nicole Claire Sawer as a person with significant control on 4 July 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
15 August 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
10 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 January 2022 | Appointment of Mrs Nicole Sawer as a director on 24 January 2022 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 August 2021 | Termination of appointment of Trevor Anthony Yoxall as a director on 1 August 2021 (1 page) |
10 August 2021 | Appointment of Mrs Sherren Kay Fitchew as a director on 1 August 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
9 July 2021 | Cessation of Andrew Edgar Sawer as a person with significant control on 20 January 2021 (1 page) |
9 July 2021 | Registered office address changed from 49 Church Street Wilmslow SK9 1AX to Abbot Brow Macclesfield Road Alderley Edge SK9 7BN on 9 July 2021 (1 page) |
9 July 2021 | Termination of appointment of Andrew Edgar Sawer as a director on 20 January 2021 (1 page) |
23 January 2021 | Registration of charge 073016650017, created on 21 January 2021 (41 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
12 May 2020 | Satisfaction of charge 5 in full (2 pages) |
17 December 2019 | Satisfaction of charge 6 in full (2 pages) |
6 November 2019 | Satisfaction of charge 7 in full (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Mr Andrew Edgar Sawer on 25 April 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 July 2014 | Director's details changed for Mr Jonathan Paul Fitchew on 1 January 2014 (2 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr Jonathan Paul Fitchew on 1 January 2014 (2 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr Jonathan Paul Fitchew on 1 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Appointment of Mr Trevor Anthony Yoxall as a director (2 pages) |
19 July 2012 | Appointment of Mr Trevor Anthony Yoxall as a director (2 pages) |
22 March 2012 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 March 2012 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 July 2010 | Incorporation (23 pages) |
1 July 2010 | Incorporation (23 pages) |