Chester
Cheshire
CH1 1DA
Wales
Secretary Name | Mr Nicholas Simon Munro |
---|---|
Status | Current |
Appointed | 10 December 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Riverside Innovation Centre 1 Castle Drive Chester Cheshire CH1 1SL Wales |
Director Name | Mr Nicholas Simon Munro |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL Wales |
Director Name | Mrs Alison Jill Bronwen Munro |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 April 2014) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Commonhall Street Chester Cheshire CH1 2BJ Wales |
Website | nickmunro.com |
---|---|
Telephone | 01244 401736 |
Telephone region | Chester |
Registered Address | Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Chester Castle |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 7 other UK companies use this postal address |
525 at £1 | Daniel Butterfield 6.16% Ordinary |
---|---|
4.6k at £1 | Nicholas Munro 53.70% Ordinary |
500 at £1 | Hornbuckle Mitchell Trustees 5.87% Ordinary |
300 at £1 | Alison Munro 3.52% Ordinary |
300 at £1 | Digby Butterfield 3.52% Ordinary |
300 at £1 | Roderick Butterfield 3.52% Ordinary |
1k at £1 | David Lane 11.85% Ordinary |
1k at £1 | Michael Beveridge 11.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,327 |
Cash | £70 |
Current Liabilities | £72,935 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 3 weeks from now) |
23 November 2016 | Delivered on: 25 November 2016 Persons entitled: Creative Trade Finance Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income. Outstanding |
---|---|
4 March 2015 | Delivered on: 6 March 2015 Persons entitled: Goldcrest Distribution Limited Classification: A registered charge Outstanding |
23 January 2012 | Delivered on: 25 January 2012 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the borrower to the lender 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 see image for full details. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
26 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
14 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 August 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
9 March 2020 | Resolutions
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
5 March 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
30 January 2019 | Notification of a person with significant control statement (3 pages) |
21 January 2019 | Cessation of Nicholas Simon Munro as a person with significant control on 10 December 2018 (3 pages) |
17 January 2019 | Purchase of own shares. (3 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
8 January 2019 | Resolutions
|
8 January 2019 | Cancellation of shares. Statement of capital on 10 December 2018
|
24 December 2018 | Appointment of Mr Alexander Michael David Beveridge as a director on 10 December 2018 (2 pages) |
24 December 2018 | Appointment of Mr Nicholas Simon Munro as a secretary on 10 December 2018 (3 pages) |
23 December 2018 | Termination of appointment of Nicholas Simon Munro as a director on 10 December 2018 (1 page) |
21 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Resolutions
|
21 December 2018 | Solvency Statement dated 09/12/18 (1 page) |
21 December 2018 | Statement of capital on 21 December 2018
|
15 October 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
15 October 2018 | Registered office address changed from 6 Commonhall Street Chester Cheshire CH1 2BJ United Kingdom to Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL on 15 October 2018 (1 page) |
15 October 2018 | Statement of capital following an allotment of shares on 31 December 2016
|
15 October 2018 | Statement of capital following an allotment of shares on 8 August 2012
|
15 October 2018 | Statement of capital following an allotment of shares on 31 August 2015
|
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
4 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
4 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
25 November 2016 | Registration of charge 077328760003, created on 23 November 2016 (13 pages) |
25 November 2016 | Registration of charge 077328760003, created on 23 November 2016 (13 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Satisfaction of charge 077328760002 in full (4 pages) |
1 July 2016 | Satisfaction of charge 077328760002 in full (4 pages) |
14 January 2016 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 March 2015 | Registration of charge 077328760002, created on 4 March 2015 (13 pages) |
6 March 2015 | Registration of charge 077328760002, created on 4 March 2015 (13 pages) |
6 March 2015 | Registration of charge 077328760002, created on 4 March 2015 (13 pages) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Annual return made up to 8 August 2014. List of shareholders has changed Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 August 2014. List of shareholders has changed Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 August 2014. List of shareholders has changed Statement of capital on 2014-12-08
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 April 2014 | Termination of appointment of Alison Munro as a director (2 pages) |
17 April 2014 | Termination of appointment of Alison Munro as a director (2 pages) |
20 September 2013 | Annual return made up to 8 August 2013 no member list Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 August 2013 no member list Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 8 August 2013 no member list Statement of capital on 2013-09-20
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
9 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
9 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
16 September 2011 | Resolutions
|
16 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
16 September 2011 | Resolutions
|
19 August 2011 | Appointment of Mrs Alison Jill Bronwen Munro as a director (2 pages) |
19 August 2011 | Appointment of Mrs Alison Jill Bronwen Munro as a director (2 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|