Chester
Cheshire
CH1 2DS
Wales
Director Name | Mr Jeremy Wilks |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
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 |
50 at £1 | Jan Nielsen 50.00% Ordinary |
---|---|
25 at £1 | Elsa Wilks 25.00% Ordinary |
25 at £1 | Jeremy Wilks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£568,305 |
Cash | £20 |
Current Liabilities | £650,396 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
17 January 2013 | Delivered on: 29 January 2013 Satisfied on: 17 March 2014 Persons entitled: Graham Farrow Classification: Debenture Secured details: All monies due or to become due from the company and/or darren james morris 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: 17 March 2014 Persons entitled: Neil Martin-Rhind Classification: Debenture Secured details: All monies due or to become due from the company and/or darren james morris 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 |
7 January 2013 | Delivered on: 9 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 |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
19 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
17 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 September 2015 | Director's details changed for Mr Jan Nielsen on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jeremy Wilks on 1 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Jan Nielsen on 1 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Jeremy Wilks on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jan Nielsen on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jeremy Wilks on 1 August 2015 (2 pages) |
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) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr Jan Nielsen on 26 October 2012 (2 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr Jan Nielsen on 26 October 2012 (2 pages) |
17 March 2014 | Satisfaction of charge 3 in full (1 page) |
17 March 2014 | Satisfaction of charge 3 in full (1 page) |
17 March 2014 | Satisfaction of charge 2 in full (1 page) |
17 March 2014 | Satisfaction of charge 2 in full (1 page) |
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) |
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
16 July 2013 | Registered office address changed from 101 Ridley Wood Bryn Lane Wrexham Wrexham Wrexham LL13 9UT United Kingdom on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 101 Ridley Wood Bryn Lane Wrexham Wrexham Wrexham LL13 9UT United Kingdom on 16 July 2013 (2 pages) |
29 May 2013 | Company name changed first celtic toys and learning LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Company name changed first celtic toys and 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) |
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: 3 (9 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 January 2013 | Director's details changed for Mr Jeremy Wilks on 17 December 2012 (2 pages) |
14 January 2013 | Change of share class name or designation (2 pages) |
14 January 2013 | Director's details changed for Mr Jan Nielsen on 17 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Jan Nielsen on 17 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Jeremy Wilks on 17 December 2012 (2 pages) |
14 January 2013 | Change of share class name or designation (2 pages) |
14 January 2013 | Current accounting period extended from 31 October 2013 to 30 November 2013 (4 pages) |
14 January 2013 | Current accounting period extended from 31 October 2013 to 30 November 2013 (4 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2012 | Incorporation (22 pages) |
26 October 2012 | Incorporation (22 pages) |