Northwich
CW9 7LN
Registered Address | Chelford House Gadbrook Park Northwich CW9 7LN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,064 |
Cash | £154,758 |
Current Liabilities | £163,568 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
26 March 2015 | Delivered on: 28 March 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
30 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
25 November 2019 | Withdrawal of a person with significant control statement on 25 November 2019 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
31 July 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
12 March 2018 | Notification of Paul Ellison as a person with significant control on 1 July 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Registered office address changed from 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to International Business Centre Delta Crescent Westbrook Warrington WA5 7WQ on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to International Business Centre Delta Crescent Westbrook Warrington WA5 7WQ on 9 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 April 2017 | Registered office address changed from C/O Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England to 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England to 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 18 April 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
21 April 2016 | Satisfaction of charge 073273530001 in full (4 pages) |
21 April 2016 | Satisfaction of charge 073273530001 in full (4 pages) |
11 November 2015 | Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE to C/O Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE to C/O Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 11 November 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 March 2015 | Registration of charge 073273530001, created on 26 March 2015 (27 pages) |
28 March 2015 | Registration of charge 073273530001, created on 26 March 2015 (27 pages) |
16 February 2015 | Registered office address changed from United Business Centre 4 Webster Court Westbrook Crescent Warrington WA5 8WD to C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from United Business Centre 4 Webster Court Westbrook Crescent Warrington WA5 8WD to C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE on 16 February 2015 (1 page) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (17 pages) |
11 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (17 pages) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 November 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
23 November 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
23 September 2011 | Registered office address changed from , Cinnamon House Cinnamon Park Crab Lane, Fearnhead, Warrington, WA2 0XP on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from , Cinnamon House Cinnamon Park Crab Lane, Fearnhead, Warrington, WA2 0XP on 23 September 2011 (1 page) |
11 August 2011 | Statement of capital following an allotment of shares on 27 July 2010
|
11 August 2011 | Statement of capital following an allotment of shares on 27 July 2010
|
11 August 2011 | Statement of capital following an allotment of shares on 27 July 2010
|
11 August 2011 | Statement of capital following an allotment of shares on 27 July 2010
|
11 August 2011 | Statement of capital following an allotment of shares on 27 July 2010
|
11 August 2011 | Statement of capital following an allotment of shares on 27 July 2010
|
11 August 2011 | Statement of capital following an allotment of shares on 27 July 2010
|
11 August 2011 | Statement of capital following an allotment of shares on 27 July 2010
|
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Paul Ellison on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Paul Ellison on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Paul Ellison on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Paul Ellison on 10 August 2011 (2 pages) |
13 August 2010 | Registered office address changed from , C/O Rsm Tenon Audit Limited Sumner House, St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from , C/O Rsm Tenon Audit Limited Sumner House, St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom on 13 August 2010 (2 pages) |
27 July 2010 | Incorporation (48 pages) |
27 July 2010 | Incorporation (48 pages) |