Chorlton
Crewe
Cheshire
CW2 5NQ
Director Name | Mr Ian Eric Gardiner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jonathon Beeson 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
26 July 2019 | Delivered on: 29 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: By was of legal mortgage all interest in 318 new chester road, birkenhead and land registry numbers MS1490 and CH34295. Outstanding |
---|---|
15 April 2019 | Delivered on: 15 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as tarporley buffer depot rode street tarporley comprised under title number CH422127. Outstanding |
30 October 2018 | Delivered on: 6 November 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all interest in land at trentham lakes, stoke-on-trent forming part of title number SF374906. Outstanding |
30 October 2018 | Delivered on: 2 November 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all interest in land at trentham lakes, stoke-on-trent, ST4 4DD forming part of title number SF374906. Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 8 woodfield drive cranage crewe CW4 8GH. Outstanding |
19 December 2017 | Delivered on: 28 December 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: 2000 eurocopter EC120B reg mark g-eizo serial no 1120. Outstanding |
25 August 2017 | Delivered on: 26 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold property known as tarporley buffer depot rode street tarporley title number CH393444 and CH422127. Outstanding |
11 May 2023 | Delivered on: 16 May 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the freehold land known as land on the west side of stone road, stafford registered with title absolute under title number SF341274; and all the freehold land known as land at carlyle street, bury (also referred to as land off harvard road, chamberhall green business park)registered with title absolute at lnd registry under title number MAN275097. Outstanding |
11 May 2023 | Delivered on: 12 May 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2022 | Delivered on: 8 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at carlyle street, bury. Outstanding |
1 March 2022 | Delivered on: 8 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at carlyle street, bury. Outstanding |
13 May 2020 | Delivered on: 18 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being land on the south side of brooks lane and 34 - 36 brooks lane, middlewich, CW10 0JQ comprised in title numbers CH210902 and CH602052. Outstanding |
26 July 2019 | Delivered on: 30 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land and buildings on the west side of new chester road, tranmere, birkenhead, CH42 1LE registered with freehold title absolute under the title numbers MS1490 & CH34295. Outstanding |
25 August 2017 | Delivered on: 26 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold property known as tarporley buffer depot rode street tarporley title number CH393444 and CH422127. Outstanding |
16 May 2023 | Registration of charge 083747050015, created on 11 May 2023 (41 pages) |
---|---|
12 May 2023 | Registration of charge 083747050014, created on 11 May 2023 (19 pages) |
12 May 2023 | Satisfaction of charge 083747050013 in full (1 page) |
12 May 2023 | Satisfaction of charge 083747050012 in full (1 page) |
24 March 2023 | Satisfaction of charge 083747050005 in full (1 page) |
24 March 2023 | Satisfaction of charge 083747050009 in full (1 page) |
24 March 2023 | Satisfaction of charge 083747050011 in full (1 page) |
24 March 2023 | Satisfaction of charge 083747050006 in full (1 page) |
24 March 2023 | Satisfaction of charge 083747050010 in full (1 page) |
3 February 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
3 January 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
8 March 2022 | Registration of charge 083747050013, created on 1 March 2022 (12 pages) |
8 March 2022 | Registration of charge 083747050012, created on 1 March 2022 (10 pages) |
17 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
24 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
5 June 2020 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 31 Wellington Road Nantwich Cheshire CW5 7ED on 5 June 2020 (1 page) |
18 May 2020 | Registration of charge 083747050011, created on 13 May 2020 (39 pages) |
6 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
6 March 2020 | Director's details changed for Mr Jonathan David Beeson on 29 January 2020 (2 pages) |
5 March 2020 | Director's details changed (2 pages) |
4 March 2020 | Change of details for Mr Jonathon David Beeson as a person with significant control on 29 January 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Jonathan David Beeson on 31 January 2019 (2 pages) |
26 February 2020 | Change of details for Mr Jonathon David Beeson as a person with significant control on 31 January 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
30 July 2019 | Registration of charge 083747050010, created on 26 July 2019 (7 pages) |
29 July 2019 | Registration of charge 083747050009, created on 26 July 2019 (13 pages) |
15 April 2019 | Registration of charge 083747050008, created on 15 April 2019 (43 pages) |
15 April 2019 | Satisfaction of charge 083747050001 in full (1 page) |
15 April 2019 | Satisfaction of charge 083747050002 in full (1 page) |
21 February 2019 | Registration of charge 083747050007, created on 20 February 2019 (41 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
6 November 2018 | Registration of charge 083747050006, created on 30 October 2018 (13 pages) |
2 November 2018 | Registration of charge 083747050005, created on 30 October 2018 (7 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
10 October 2018 | Registration of charge 083747050004, created on 5 October 2018 (19 pages) |
9 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
1 February 2018 | Director's details changed for Mr Jonathon Beeson on 1 February 2018 (2 pages) |
28 December 2017 | Registration of charge 083747050003, created on 19 December 2017 (26 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
26 August 2017 | Registration of charge 083747050002, created on 25 August 2017 (8 pages) |
26 August 2017 | Registration of charge 083747050001, created on 25 August 2017 (14 pages) |
26 August 2017 | Registration of charge 083747050001, created on 25 August 2017 (14 pages) |
26 August 2017 | Registration of charge 083747050002, created on 25 August 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 September 2016 | Director's details changed for Mr Jonathon Beeson on 23 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Jonathon Beeson on 23 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
5 May 2015 | Registered office address changed from Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ England to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ England to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ England to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 1 May 2015 (1 page) |
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 December 2014 | Registered office address changed from Unit P Herald Drive Macon Way Crewe Cheshire CW1 6EA to 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Unit P Herald Drive Macon Way Crewe Cheshire CW1 6EA to 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 18 December 2014 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 January 2013 | Termination of appointment of Ian Gardiner as a director (1 page) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Termination of appointment of Ian Gardiner as a director (1 page) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Incorporation (30 pages) |
24 January 2013 | Incorporation (30 pages) |