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 |
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 | Pax Meadow Hall Lane Mobberley Knutsford WA16 7AE |
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 |
Director Name | Mrs Nicole Claire Sawer |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Seven Steps Fletsand Road Wilmslow SK9 2AB |
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 |
Year | 2012 |
---|---|
Net Worth | -£4,505 |
Cash | £11,102 |
Current Liabilities | £98,002 |
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: F/H rylands farm guest house altrincham 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 |
---|---|
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 |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 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) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 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 (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 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 | 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 | 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
|
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
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (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) |
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 | 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 | 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: 2 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 2 (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) |