Tattenhall
Chester
CH3 9RJ
Wales
Director Name | Mr Jeremy Wilks |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Long Barn Bryn Estyn Road Wrexham Clwyd LL13 9UB Wales |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Margaret Elizabeth Farrow |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Wendy Anne Caroline Martin-Rhind |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Dr Graham William Farrow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Neil Alexander Martin Rhind |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Jc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Jc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | firstcelticlearning.com |
---|---|
Telephone | 01978 280070 |
Telephone region | Wrexham |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | First Celtic Toys & Learning Holdings LTD 25.00% Ordinary A |
---|---|
25 at £1 | First Celtic Toys & Learning Holdings LTD 25.00% Ordinary B |
25 at £1 | First Celtic Toys & Learning Holdings LTD 25.00% Ordinary C |
25 at £1 | First Celtic Toys & Learning Holdings LTD 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £14,567 |
Cash | £36,516 |
Current Liabilities | £516,679 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
15 August 2013 | Delivered on: 24 August 2013 Satisfied on: 13 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 January 2013 | Delivered on: 29 January 2013 Satisfied on: 13 February 2014 Persons entitled: Graham Farrow Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 January 2013 | Delivered on: 29 January 2013 Satisfied on: 13 February 2014 Persons entitled: Neil Martin-Rhind Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 January 2013 | Delivered on: 30 January 2013 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2012 | Delivered on: 27 January 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
18 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
24 January 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
4 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Jeremy Wilks on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Jeremy Wilks on 1 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Jeremy Wilks on 1 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
5 August 2014 | Director's details changed for Mr Jeremy Wilks on 5 August 2014 (2 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Jeremy Wilks on 5 August 2014 (2 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Jeremy Wilks on 5 August 2014 (2 pages) |
9 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2013 (16 pages) |
9 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 July 2013 (16 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 February 2014 | Satisfaction of charge 3 in full (1 page) |
13 February 2014 | Satisfaction of charge 4 in full (1 page) |
13 February 2014 | Satisfaction of charge 077170180005 in full (1 page) |
13 February 2014 | Satisfaction of charge 077170180005 in full (1 page) |
13 February 2014 | Satisfaction of charge 3 in full (1 page) |
13 February 2014 | Satisfaction of charge 4 in full (1 page) |
24 August 2013 | Registration of charge 077170180005 (17 pages) |
24 August 2013 | Registration of charge 077170180005 (17 pages) |
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Mr Jan Nielsen on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Jeremy Wilks on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Jan Nielsen on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Jeremy Wilks on 14 August 2013 (2 pages) |
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
16 July 2013 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from , Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom on 16 July 2013 (2 pages) |
6 June 2013 | Termination of appointment of Margaret Farrow as a director (2 pages) |
6 June 2013 | Termination of appointment of Neil Rhind as a director (2 pages) |
6 June 2013 | Termination of appointment of Margaret Farrow as a director (2 pages) |
6 June 2013 | Termination of appointment of Neil Rhind as a director (2 pages) |
6 June 2013 | Termination of appointment of Wendy Martin-Rhind as a director (2 pages) |
6 June 2013 | Termination of appointment of Wendy Martin-Rhind as a director (2 pages) |
6 June 2013 | Termination of appointment of Graham Farrow as a director (2 pages) |
6 June 2013 | Termination of appointment of Graham Farrow as a director (2 pages) |
29 May 2013 | Company name changed tolo toys learning LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Company name changed tolo toys learning LIMITED\certificate issued on 29/05/13
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Change of name notice (1 page) |
23 May 2013 | Change of name notice (1 page) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 January 2013 | Appointment of Jan Nielsen as a director (3 pages) |
24 January 2013 | Appointment of Jan Nielsen as a director (3 pages) |
24 January 2013 | Appointment of Jeremy Wilks as a director (3 pages) |
24 January 2013 | Appointment of Jeremy Wilks as a director (3 pages) |
19 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Current accounting period extended from 31 July 2012 to 30 November 2012 (3 pages) |
6 September 2012 | Current accounting period extended from 31 July 2012 to 30 November 2012 (3 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2011 | Change of share class name or designation (2 pages) |
11 November 2011 | Appointment of Neil Alexander Martin Rhind as a director (3 pages) |
11 November 2011 | Resolutions
|
11 November 2011 | Change of share class name or designation (2 pages) |
11 November 2011 | Appointment of Dr Graham William Farrow as a director (3 pages) |
11 November 2011 | Appointment of Neil Alexander Martin Rhind as a director (3 pages) |
11 November 2011 | Appointment of Dr Graham William Farrow as a director (3 pages) |
11 November 2011 | Resolutions
|
12 October 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
12 October 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
12 October 2011 | Termination of appointment of Michael Blood as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
12 October 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Jc Directors Limited as a director (2 pages) |
12 October 2011 | Termination of appointment of Jc Secretaries Limited as a secretary (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Appointment of Wendy Anne Caroline Martin-Rhind as a director (3 pages) |
11 October 2011 | Appointment of Wendy Anne Caroline Martin-Rhind as a director (3 pages) |
11 October 2011 | Appointment of Margaret Elizabeth Farrow as a director (3 pages) |
11 October 2011 | Appointment of Margaret Elizabeth Farrow as a director (3 pages) |
11 October 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Change of share class name or designation (2 pages) |
7 October 2011 | Change of name notice (2 pages) |
7 October 2011 | Company name changed jcco 278 LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Change of name notice (2 pages) |
7 October 2011 | Company name changed jcco 278 LIMITED\certificate issued on 07/10/11
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|