Northwich
CW9 5NW
Director Name | Ms Fiona Louise Hulme |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 - 114 Witton Street Northwich CW9 5NW |
Registered Address | 112 - 114 Witton Street Northwich CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
8 June 2021 | Delivered on: 23 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold padwick farm bradnop leek title number SF646636. Outstanding |
---|---|
11 January 2021 | Delivered on: 13 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 November 2019 | Delivered on: 9 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: F/H and l/h property padwick farm bradnop leek t/no SF646636. Outstanding |
5 November 2019 | Delivered on: 9 November 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: F/H property k/a padwick farm bradnop leek t/no SF646636. Outstanding |
8 July 2014 | Delivered on: 12 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 1A, 22 market hill, barnsley t/no SYK615695. Outstanding |
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that f/h property known as unit 11 portwood trading estate, carrington road, stockport. Outstanding |
16 May 2014 | Delivered on: 23 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that f/h property known as unit 10, 10A and 10B portwood trading estate, carrington road, stockport. Outstanding |
2 May 2014 | Delivered on: 8 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 226 stanley road kirkdale liverpool t/no MS165509. Outstanding |
1 March 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 January 2021 | Registration of charge 087256810008, created on 11 January 2021 (57 pages) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
6 November 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
14 November 2019 | Change of details for Mr Ian John Long as a person with significant control on 13 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Ian John Long on 13 November 2019 (2 pages) |
9 November 2019 | Registration of charge 087256810007, created on 5 November 2019 (14 pages) |
9 November 2019 | Registration of charge 087256810006, created on 5 November 2019 (8 pages) |
14 October 2019 | Change of details for Mr Ian John Long as a person with significant control on 24 November 2017 (2 pages) |
10 October 2019 | Director's details changed for Mr Ian John Long on 24 November 2017 (2 pages) |
10 October 2019 | Cessation of Ian John Long as a person with significant control on 6 April 2016 (1 page) |
25 May 2019 | Satisfaction of charge 087256810004 in full (1 page) |
25 May 2019 | Satisfaction of charge 087256810005 in full (1 page) |
25 May 2019 | Satisfaction of charge 087256810003 in full (1 page) |
31 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 January 2019 | Satisfaction of charge 087256810002 in full (1 page) |
1 November 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 January 2018 | Notification of Ian John Long as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 April 2017 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to 112 - 114 Witton Street Northwich CW9 5NW on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to 112 - 114 Witton Street Northwich CW9 5NW on 6 April 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
20 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
26 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
13 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
13 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
13 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 July 2014 | Registration of charge 087256810005, created on 8 July 2014 (41 pages) |
12 July 2014 | Registration of charge 087256810005, created on 8 July 2014 (41 pages) |
12 July 2014 | Registration of charge 087256810005, created on 8 July 2014 (41 pages) |
23 May 2014 | Registration of charge 087256810004 (39 pages) |
23 May 2014 | Registration of charge 087256810004 (39 pages) |
23 May 2014 | Registration of charge 087256810003 (39 pages) |
23 May 2014 | Registration of charge 087256810003 (39 pages) |
8 May 2014 | Registration of charge 087256810002 (39 pages) |
8 May 2014 | Registration of charge 087256810002 (39 pages) |
7 March 2014 | Registration of charge 087256810001 (44 pages) |
7 March 2014 | Registration of charge 087256810001 (44 pages) |
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|
9 October 2013 | Incorporation Statement of capital on 2013-10-09
|