Ellesmere Port
CH65 4FE
Wales
Director Name | Gareth Rhys Haines |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Wales |
Correspondence Address | 44-46 Lower Bridgeman Street Bolton BL2 1DG |
Registered Address | Animal Trust Cedab Road Ellesmere Port CH65 4FE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rumbry LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,006 |
Cash | £94,766 |
Current Liabilities | £239,489 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
8 January 2020 | Delivered on: 8 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Omnibus guarantee and set-off agreement. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
30 May 2014 | Delivered on: 3 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 44/46 lower bridgeman street bolton. Outstanding |
21 May 2014 | Delivered on: 3 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The manxman manxman road blackburn. Outstanding |
4 October 2013 | Delivered on: 10 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in failsworth delivery office 33 ashton road east failsworth M35 9AA land registry no. MAN34286. Notification of addition to or amendment of charge. Outstanding |
3 May 2013 | Delivered on: 14 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 96 castle street bolton t/no GM580472 & LA352918. Notification of addition to or amendment of charge. Outstanding |
19 March 2013 | Delivered on: 23 March 2013 Persons entitled: The Royal Bank of Scotland 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 |
16 November 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
---|---|
13 April 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
20 February 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
14 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
11 May 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
24 March 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
4 October 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
4 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 June 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
8 January 2020 | Registration of charge 079390320008, created on 8 January 2020 (10 pages) |
3 January 2020 | Cessation of Rumbry Limited as a person with significant control on 20 December 2019 (1 page) |
3 January 2020 | Notification of Animal Trust Limited as a person with significant control on 20 December 2019 (2 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
15 February 2019 | Registered office address changed from 44-46 Lower Bridgeman Street Bolton BL2 1DG to Animal Trust Cedab Road Ellesmere Port CH65 4FE on 15 February 2019 (1 page) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 October 2018 | Satisfaction of charge 079390320005 in full (1 page) |
18 October 2018 | Satisfaction of charge 079390320002 in full (1 page) |
18 October 2018 | Satisfaction of charge 1 in full (1 page) |
18 October 2018 | Satisfaction of charge 079390320004 in full (1 page) |
18 October 2018 | Satisfaction of charge 079390320003 in full (1 page) |
19 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 7 February 2017 with updates (60 pages) |
30 March 2017 | Confirmation statement made on 7 February 2017 with updates (60 pages) |
19 August 2016 | Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Gareth Rhys Haines as a director on 22 July 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Registration of charge 079390320007, created on 29 July 2016 (30 pages) |
2 August 2016 | Registration of charge 079390320006, created on 29 July 2016 (42 pages) |
2 August 2016 | Registration of charge 079390320007, created on 29 July 2016 (30 pages) |
2 August 2016 | Registration of charge 079390320006, created on 29 July 2016 (42 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester CH1 1DP to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from C/O Jolliffe & Co Exchange House White Friars Chester CH1 1DP to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 14 July 2015 (1 page) |
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Registration of charge 079390320005
|
3 June 2014 | Registration of charge 079390320004 (10 pages) |
3 June 2014 | Registration of charge 079390320005
|
3 June 2014 | Registration of charge 079390320004 (10 pages) |
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 October 2013 | Registration of charge 079390320003 (7 pages) |
10 October 2013 | Registration of charge 079390320003 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Registration of charge 079390320002 (10 pages) |
14 May 2013 | Registration of charge 079390320002 (10 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
15 March 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|