Wincham
Northwich
CW9 6GG
Director Name | Mr Aidan Patrick McGeary |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House, New Cheshire Business Park Wincham Wincham Northwich CW9 6GG |
Director Name | Mrs Pamela McGeary |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House, New Cheshire Business Park Wincham Wincham Northwich CW9 6GG |
Director Name | Mr Sean McGeary |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG |
Director Name | Mr Kevin McGeary |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House, New Cheshire Business Park Wincham Wincham Northwich CW9 6GG |
Director Name | Mrs Lynn Joan Bird |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Browside Farm Moss Lane Moore Warrington Cheshire WA4 6UN |
Registered Address | Victoria House, New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
20 at £1 | Mr Aidan Mcgeary 20.00% Ordinary |
---|---|
20 at £1 | Mr Kevin Mcgeary 20.00% Ordinary |
20 at £1 | Mr Patrick Oliver Mcgeary 20.00% Ordinary |
20 at £1 | Mr Sean Mcgeary 20.00% Ordinary |
20 at £1 | Mrs Aillen Pamela Mcgeary 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,090 |
Cash | £17,764 |
Current Liabilities | £288,824 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
30 April 2012 | Delivered on: 4 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming a part of new cheshire business park wincham lane wincham northwich cheshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 February 2012 | Delivered on: 11 February 2012 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 |
11 July 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
4 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
14 July 2021 | Memorandum and Articles of Association (18 pages) |
14 July 2021 | Resolutions
|
17 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
1 February 2021 | Appointment of Mr Kevin Mcgeary as a director on 1 February 2021 (2 pages) |
6 October 2020 | Appointment of Mr Sean Mcgeary as a director on 2 October 2020 (2 pages) |
6 October 2020 | Appointment of Mrs Pamela Mcgeary as a director on 2 October 2020 (2 pages) |
7 September 2020 | Particulars of variation of rights attached to shares (1 page) |
31 July 2020 | Resolutions
|
31 July 2020 | Memorandum and Articles of Association (18 pages) |
31 July 2020 | Change of share class name or designation (2 pages) |
22 May 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
1 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Patrick Oliver Mcgeary on 27 February 2020 (2 pages) |
4 March 2020 | Change of details for Mr Patrick Oliver Mcgeary as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Registered office address changed from Victoia House New Cheshire Business Park Wincham Lane Northwich Cheshire CW9 6GG to Victoria House, New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG on 27 February 2020 (1 page) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Mr Aidan Patrick Mcgeary as a director on 29 November 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Termination of appointment of Lynn Joan Bird as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Lynn Joan Bird as a director on 31 March 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2014 | Registered office address changed from 1St Floor 8-12 London Street Southport Merseyside PR9 0UE United Kingdom on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from 1St Floor 8-12 London Street Southport Merseyside PR9 0UE United Kingdom on 23 April 2014 (2 pages) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2011 | Appointment of Mrs Lynn Joan Bird as a director (2 pages) |
20 July 2011 | Appointment of Mrs Lynn Joan Bird as a director (2 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
7 April 2011 | Incorporation (22 pages) |
7 April 2011 | Incorporation (22 pages) |