Winwick Quay
Warrington
WA2 8LT
Director Name | Mr Philip Jeffrey Hancock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tavistock Crescent Westlands Newcastle Stoke On Trent Staffordshire ST5 3NW |
Director Name | Mr Christopher David Hancock |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2011(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 7 Railway Enterprise Centre Shelton New Road Stoke On Trent Staffordshire ST4 7SH |
Registered Address | 15a Quay Business Centre Harvard Court Winwick Quay Warrington WA2 8LT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Winwick |
Ward | Poplars and Hulme |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Russell Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£876 |
Cash | £121 |
Current Liabilities | £1,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
16 December 2021 | Delivered on: 4 January 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
8 May 2013 | Delivered on: 10 May 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 July 2012 | Delivered on: 26 July 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) 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. Outstanding |
23 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
24 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
9 January 2024 | Registered office address changed from Unit 12 Carolina Way Salford Quays Salford Manchester M50 2ZY England to 15a Quay Business Centre Harvard Court Winwick Quay Warrington WA2 8LT on 9 January 2024 (1 page) |
29 November 2023 | Registration of charge 078930700004, created on 29 November 2023 (25 pages) |
28 November 2023 | Satisfaction of charge 1 in full (1 page) |
28 November 2023 | Satisfaction of charge 078930700002 in full (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
9 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
4 January 2022 | Registration of charge 078930700003, created on 16 December 2021 (42 pages) |
6 July 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
22 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
15 February 2018 | Change of details for Mr Russell Jones as a person with significant control on 1 May 2017 (2 pages) |
14 February 2018 | Director's details changed for Mr Russell Jones on 1 May 2017 (2 pages) |
5 January 2018 | Director's details changed for Mr Russell Jones on 19 December 2017 (2 pages) |
5 January 2018 | Change of details for Mr Russell Jones as a person with significant control on 19 December 2017 (2 pages) |
4 January 2018 | Registered office address changed from C/O Russell Jones Unit 12 Carolina Way Salford Quays Salford Manchester M50 2ZY to Unit 12 Carolina Way Salford Quays Salford Manchester M50 2ZY on 4 January 2018 (1 page) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Russell Jones on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Russell Jones on 5 December 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 May 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 May 2014 | Registered office address changed from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA on 21 May 2014 (1 page) |
24 March 2014 | Termination of appointment of Philip Hancock as a director (1 page) |
24 March 2014 | Termination of appointment of Philip Hancock as a director (1 page) |
4 March 2014 | Termination of appointment of Christopher Hancock as a director (1 page) |
4 March 2014 | Termination of appointment of Christopher Hancock as a director (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
3 September 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
3 September 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
10 May 2013 | Registration of charge 078930700002
|
10 May 2013 | Registration of charge 078930700002
|
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 December 2011 | Incorporation
|
28 December 2011 | Incorporation
|