Gadbrook Way
Northwich
Cheshire
CW9 7RA
Director Name | Mr Brian John Gilmore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Gadbrook Way Northwich Cheshire CW9 7RA |
Registered Address | The Byre Daisy Bank Farm Off Top Farm Lane Winsford Cheshire CW7 4DR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cholmondeston |
Ward | Bunbury |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Brian John Gilmore 50.00% Ordinary |
---|---|
50 at £1 | Brindle Properties Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,137 |
Cash | £11,546 |
Current Liabilities | £155,459 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
25 January 2016 | Delivered on: 12 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 142 corner lane leigh. Outstanding |
---|---|
25 January 2016 | Delivered on: 12 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 19 hampson street atherton manchester. Outstanding |
18 July 2013 | Delivered on: 1 August 2013 Persons entitled: Brindle Properties Limited Classification: A registered charge Particulars: 19 hampson street, atherton, manchester M46 0DE. Notification of addition to or amendment of charge. Outstanding |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (6 pages) |
---|---|
1 July 2020 | Cessation of Brindle Properties Holdings Limited as a person with significant control on 6 August 2019 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
30 June 2020 | Cessation of Brian John Gilmore as a person with significant control on 6 August 2019 (1 page) |
30 June 2020 | Notification of David Grant Atkinson as a person with significant control on 6 August 2019 (2 pages) |
6 August 2019 | Resolutions
|
5 August 2019 | Confirmation statement made on 14 June 2019 with updates (6 pages) |
2 August 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
2 August 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
2 August 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
2 August 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
2 August 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
2 August 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 July 2017 | Termination of appointment of Brian John Gilmore as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Brian John Gilmore as a director on 20 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 February 2016 | Registration of charge 085693290002, created on 25 January 2016 (17 pages) |
12 February 2016 | Registration of charge 085693290003, created on 25 January 2016 (17 pages) |
12 February 2016 | Registration of charge 085693290003, created on 25 January 2016 (17 pages) |
12 February 2016 | Registration of charge 085693290002, created on 25 January 2016 (17 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 August 2013 | Registration of charge 085693290001 (23 pages) |
1 August 2013 | Registration of charge 085693290001 (23 pages) |
14 June 2013 | Incorporation (36 pages) |
14 June 2013 | Incorporation (36 pages) |