Winsford
Cheshire
CW7 3BS
Secretary Name | Kathryn Jane Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Wharton Park House Nat Lane Winsford Cheshire CW7 3BS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 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 |
Telephone | 01606 558628 |
---|---|
Telephone region | Northwich |
Registered Address | Nat Lane Winsford Cheshire CW7 3BS |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Richard Howarth 75.00% Ordinary |
---|---|
25 at £1 | Kathryn Howarth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,050 |
Cash | £9,278 |
Current Liabilities | £169,714 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
7 July 2016 | Delivered on: 14 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 June 2016 | Delivered on: 8 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and building from the north east side of nat lane winsford cheshire t/no CH395709. Outstanding |
8 November 2010 | Delivered on: 9 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a warehouse 1 nat lane winsford cheshire t/n CH395709 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 |
8 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
14 July 2016 | Registration of charge 073717960003, created on 7 July 2016 (5 pages) |
14 July 2016 | Registration of charge 073717960003, created on 7 July 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Satisfaction of charge 1 in full (4 pages) |
6 July 2016 | Satisfaction of charge 1 in full (4 pages) |
8 June 2016 | Registration of charge 073717960002, created on 7 June 2016 (9 pages) |
8 June 2016 | Registration of charge 073717960002, created on 7 June 2016 (9 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
8 February 2011 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom on 8 February 2011 (2 pages) |
8 February 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
8 February 2011 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom on 8 February 2011 (2 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 September 2010 | Appointment of Kathryn Jane Howarth as a secretary (3 pages) |
30 September 2010 | Appointment of Kathryn Jane Howarth as a secretary (3 pages) |
30 September 2010 | Appointment of Richard James Howarth as a director (3 pages) |
30 September 2010 | Appointment of Richard James Howarth as a director (3 pages) |
15 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 September 2010 | Incorporation
|
10 September 2010 | Incorporation
|
10 September 2010 | Incorporation
|