Cotebrook
Tarporley
Cheshire
CW6 0JH
Director Name | Mr Simon John Walton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Utkinton Cottage Utkinton Lane Tarporley Cheshire CW6 0JH |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Heather Walton 50.00% Ordinary B |
---|---|
50 at £1 | Simon Walton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,331 |
Cash | £7,869 |
Current Liabilities | £5,423 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 July 2015 | Delivered on: 30 July 2015 Persons entitled: Mark Cresswell Classification: A registered charge Outstanding |
---|
2 July 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
29 August 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
6 June 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
5 June 2019 | Resolutions
|
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
1 March 2018 | Satisfaction of charge 076087420001 in full (1 page) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 July 2015 | Registration of charge 076087420001, created on 15 July 2015 (19 pages) |
30 July 2015 | Registration of charge 076087420001, created on 15 July 2015 (19 pages) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
20 April 2011 | Appointment of Mr Simon John Walton as a director (2 pages) |
20 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
20 April 2011 | Appointment of Mrs Heather Louise Walton as a director (2 pages) |
20 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
20 April 2011 | Appointment of Mrs Heather Louise Walton as a director (2 pages) |
20 April 2011 | Appointment of Mr Simon John Walton as a director (2 pages) |
19 April 2011 | Incorporation (41 pages) |
19 April 2011 | Incorporation (41 pages) |