Sandycroft
Chester
Cheshire
CH5 2QS
Wales
Director Name | Miss Laura Owen |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 St Ives Way Sandycroft Chester Cheshire CH5 2QS Wales |
Director Name | Mr Joseph William Whittick |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 St Ives Way Sandycroft Chester Cheshire CH5 2QS Wales |
Website | whitmoreandwhite.com |
---|---|
Telephone | 0151 3427799 |
Telephone region | Liverpool |
Registered Address | Unit 3, St Ives Way Sandycroft Chester Cheshire CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
28 November 2017 | Delivered on: 6 December 2017 Persons entitled: Recclesia Limited Classification: A registered charge Particulars: 1. any estate, right or interest in or over land owned by the company, whether legal or equitable, and wherever the land is situated, including without limitation any buildings and fixtures on land. 2. all the right title and interest of the company (now or in the future) in or to any of the following: 2.1 any intellectual property right in any territory, including without limitation patents, trade marks, service marks, registered designs, and any similar right in any territory and any applications or right to apply for any of the above; 2.2 any invention, copyright, design right or performance right; and 2.3 any trade secrets, know-how and confidential information; and 2.4 the benefit of any agreement or licence for the use (by the company and any other person) of any such right. Outstanding |
---|
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
10 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Registered office address changed from 17-19 Pensby Road Heswall Wirral CH60 7RA to Unit 3, St Ives Way Sandycroft Chester Cheshire CH5 2QS on 15 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
6 December 2017 | Registration of charge 087911480001, created on 28 November 2017 (8 pages) |
6 December 2017 | Registration of charge 087911480001, created on 28 November 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
6 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 March 2014 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD United Kingdom on 4 March 2014 (1 page) |
17 December 2013 | Director's details changed for Miss Laura Owen on 26 November 2013 (2 pages) |
17 December 2013 | Director's details changed for Miss Laura Owen on 26 November 2013 (2 pages) |
26 November 2013 | Incorporation
|
26 November 2013 | Incorporation
|
26 November 2013 | Incorporation
|