Oulton Lowe, Little Budworth
Tarporley
Cheshire
CW6 9BL
Director Name | Mrs Samantha Ann Drinkall |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Oulton House Farm Oulton Lowe Little Budworth Tarporley Cheshire CW6 9BL |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01829 760086 |
---|---|
Telephone region | Tarporley |
Registered Address | Oulton House Farm Oulton Lowe Little Budworth Tarporley Cheshire CW6 9BL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Little Budworth |
Ward | Tarporley |
2 at £1 | J.r. Drinkall & S.a. Drinkall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,720 |
Current Liabilities | £103,693 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
16 November 2011 | Delivered on: 18 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Appointment of Mrs Samantha Ann Drinkall as a director (2 pages) |
15 July 2011 | Appointment of Mrs Samantha Ann Drinkall as a director (2 pages) |
25 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
25 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
25 March 2011 | Appointment of Mr James Roger Drinkall as a director (2 pages) |
25 March 2011 | Appointment of Mr James Roger Drinkall as a director (2 pages) |
24 March 2011 | Incorporation (43 pages) |
24 March 2011 | Incorporation (43 pages) |