Tattenhall
Chester
CH3 9BD
Wales
Director Name | Mrs Anna Worthington |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Canalside Business Park Tattenhall Chester CH3 9BD Wales |
Director Name | John Benjamin Heywood |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2014(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester CH3 9BD Wales |
Secretary Name | Mr John Benjamin Heywood |
---|---|
Status | Current |
Appointed | 25 February 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 1b Canalside Business Park Tattenhall Chester CH3 9BD Wales |
Director Name | Mrs Catherine Victoria Dawson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c Canalside Business Park Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | Mr Adam Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Arthur Roger Hewitt |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Canalside Business Park Tattenhall Chester CH3 9BD Wales |
Secretary Name | Mr Arthur Roger Hewitt |
---|---|
Status | Resigned |
Appointed | 28 January 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | The White House Duckington Malpas Cheshire SY14 8LH Wales |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3YL |
Registered Address | Unit 1b Canalside Business Park Tattenhall Chester CH3 9BD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tattenhall and District |
Ward | Tattenhall |
1 at £1 | Fertility Qms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,144 |
Cash | £5,925 |
Current Liabilities | £49,388 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
25 August 2020 | Delivered on: 18 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 May 2020 | Delivered on: 3 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
---|---|
26 October 2017 | Appointment of Mrs Catherine Victoria Dawson as a director on 26 September 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
29 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Appointment of Mr John Benjamin Heywood as a secretary on 25 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Arthur Roger Hewitt as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1B Canalside Business Park Tattenhall Chester CH3 9BD on 25 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
3 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 August 2014 | Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages) |
19 August 2014 | Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages) |
2 May 2014 | Director's details changed for George James Heywood on 15 February 2014 (3 pages) |
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
25 June 2013 | Resolutions
|
25 June 2013 | Memorandum and Articles of Association (19 pages) |
16 May 2013 | Appointment of Mr Arthur Roger Hewitt as a secretary (2 pages) |
15 February 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages) |
15 February 2013 | Termination of appointment of Adam Ryan as a director (2 pages) |
15 February 2013 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 15 February 2013 (2 pages) |
15 February 2013 | Termination of appointment of Brabners Directors Limited as a director (2 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Appointment of George James Heywood as a director (3 pages) |
15 February 2013 | Appointment of Mrs Anna Worthington as a director (3 pages) |
15 February 2013 | Appointment of Arthur Roger Hewitt as a director (3 pages) |
15 February 2013 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
12 February 2013 | Company name changed brabco 1301 LIMITED\certificate issued on 12/02/13
|
3 January 2013 | Incorporation
|