Newton-By-Tattenhall, Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director Name | Deborah McEwan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crows Nest Business Centre Tattenhall Road Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | Jasper McEwan |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crows Nest Business Centre Tattenhall Road Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | Mrs Josie McEwan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crows Nest Business Centre Tattenhall Road Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | Lydia McEwan |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crows Nest Business Centre Tattenhall Road Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | Mr Shane McEwan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crows Nest Business Centre Tattenhall Road Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | Cindy McEwan |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crows Nest Business Centre Tattenhall Road Newton-By-Tattenhall, Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | Toby McEwan |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crows Nest Business Centre Tattenhall Road Newton-By-Tattenhall, Tattenhall Chester Cheshire CH3 9BD Wales |
Registered Address | Crows Nest Business Centre Tattenhall Road Newton-By-Tattenhall, Tattenhall Chester Cheshire CH3 9BD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tattenhall and District |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
15 March 2021 | Delivered on: 18 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land and buildings on the north west side of tattenhall road, tattenhall. Hm land registry title number CH504598. Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
4 July 2023 | Particulars of variation of rights attached to shares (3 pages) |
4 July 2023 | Change of share class name or designation (2 pages) |
4 July 2023 | Statement of capital following an allotment of shares on 2 May 2023
|
3 July 2023 | Resolutions
|
3 July 2023 | Memorandum and Articles of Association (21 pages) |
3 July 2023 | Resolutions
|
17 April 2023 | Confirmation statement made on 4 April 2023 with updates (7 pages) |
17 April 2023 | Director's details changed for Jasper Mcewan on 10 April 2023 (2 pages) |
17 April 2023 | Change of details for Lydia Mcewan as a person with significant control on 10 April 2023 (2 pages) |
17 April 2023 | Change of details for Mr Jasper Mcewan as a person with significant control on 10 April 2023 (2 pages) |
17 April 2023 | Director's details changed for Lydia Mcewan on 10 April 2023 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
26 April 2022 | Confirmation statement made on 4 April 2022 with updates (8 pages) |
3 February 2022 | Memorandum and Articles of Association (15 pages) |
3 February 2022 | Resolutions
|
2 February 2022 | Appointment of Cindy Mcewan as a director on 2 February 2022 (2 pages) |
2 February 2022 | Particulars of variation of rights attached to shares (3 pages) |
2 February 2022 | Appointment of Toby Mcewan as a director on 2 February 2022 (2 pages) |
1 February 2022 | Change of share class name or designation (2 pages) |
1 February 2022 | Notification of Cindy Mcewan as a person with significant control on 19 January 2022 (2 pages) |
1 February 2022 | Notification of Toby Mcewan as a person with significant control on 19 January 2022 (2 pages) |
6 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
28 April 2021 | Confirmation statement made on 4 April 2021 with updates (7 pages) |
18 March 2021 | Registration of charge 084728870001, created on 15 March 2021 (5 pages) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
19 August 2020 | Resolutions
|
19 August 2020 | Memorandum and Articles of Association (15 pages) |
15 August 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
6 August 2020 | Change of details for Deborah Jane Mcewan as a person with significant control on 20 May 2020 (2 pages) |
6 August 2020 | Change of details for Mr John Alastair Mcewan as a person with significant control on 20 May 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 4 April 2020 with updates (7 pages) |
2 April 2020 | Cessation of John Alastair Mcewan as a person with significant control on 16 August 2019 (1 page) |
2 April 2020 | Notification of John Alastair Mcewan as a person with significant control on 17 August 2019 (2 pages) |
16 March 2020 | Appointment of Lydia Mcewan as a director on 21 February 2020 (2 pages) |
13 March 2020 | Appointment of Mr Shane Mcewan as a director on 21 February 2020 (2 pages) |
13 March 2020 | Appointment of Mrs Josie Mcewan as a director on 21 February 2020 (2 pages) |
13 March 2020 | Appointment of Jasper Mcewan as a director on 21 February 2020 (2 pages) |
13 March 2020 | Appointment of Deborah Mcewan as a director on 21 February 2020 (2 pages) |
12 March 2020 | Statement of capital following an allotment of shares on 17 February 2020
|
12 March 2020 | Notification of Josie Mcewan as a person with significant control on 20 February 2020 (2 pages) |
12 March 2020 | Change of share class name or designation (2 pages) |
12 March 2020 | Change of details for Deborah Jane Mccewan as a person with significant control on 18 February 2020 (2 pages) |
12 March 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
12 March 2020 | Notification of Lydia Mcewan as a person with significant control on 21 February 2020 (2 pages) |
12 March 2020 | Change of details for Mr John Alastair Mcewan as a person with significant control on 18 February 2020 (2 pages) |
12 March 2020 | Particulars of variation of rights attached to shares (3 pages) |
12 March 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
11 March 2020 | Resolutions
|
11 March 2020 | Resolutions
|
11 March 2020 | Resolutions
|
11 March 2020 | Change of share class name or designation (2 pages) |
11 March 2020 | Resolutions
|
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
3 October 2019 | Change of share class name or designation (2 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
3 October 2019 | Resolutions
|
3 October 2019 | Particulars of variation of rights attached to shares (3 pages) |
1 October 2019 | Notification of Shane Mcewan as a person with significant control on 16 August 2019 (2 pages) |
1 October 2019 | Change of details for Mr John Alastair Mcewan as a person with significant control on 17 August 2019 (5 pages) |
1 October 2019 | Notification of Deborah Jane Mccewan as a person with significant control on 17 August 2019 (2 pages) |
1 October 2019 | Notification of Jasper Mcewan as a person with significant control on 16 August 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with updates (6 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 April 2013 | Incorporation (24 pages) |
4 April 2013 | Incorporation (24 pages) |