Middlewich
Cheshire
CW10 9AS
Secretary Name | Philip John Holbrook |
---|---|
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The White Horse Business Centre Lewin Street Middlewich Cheshire CW10 9AS |
Director Name | Maria Joanne Holbrook |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Horse Business Centre Lewin Street Middlewich Cheshire CW10 9AS |
Registered Address | 3 Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7NF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Philip John Holbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£145 |
Current Liabilities | £4,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
16 September 2020 | Delivered on: 23 September 2020 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: All and whole the tenant's interest in 13.7 hectares forming pitreavie playing fields, queensferry road, dunfermline registered in the land register of scotland under title number FFE62098. Outstanding |
---|---|
16 September 2020 | Delivered on: 23 September 2020 Persons entitled: The Co-Operative Bank P.L.C Classification: A registered charge Particulars: All and whole the subjects known as st. Davids house, st. Davids business park, dalgety bay, dunfermline registered in the land register of scotland under title number FFE66898. Outstanding |
20 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 September 2022 | Notification of Maria Joanne Holbrook as a person with significant control on 18 March 2022 (2 pages) |
23 September 2022 | Secretary's details changed for Philip John Holbrook on 23 September 2022 (1 page) |
23 March 2022 | Appointment of Maria Joanne Holbrook as a director on 18 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
8 September 2021 | Director's details changed for Mr Philip John Holbrook on 8 September 2021 (2 pages) |
8 September 2021 | Secretary's details changed for Philip John Holbrook on 8 September 2021 (1 page) |
8 September 2021 | Director's details changed for Mr Philip John Holbrook on 8 September 2021 (2 pages) |
8 September 2021 | Change of details for Mr Philip John Holbrook as a person with significant control on 8 September 2021 (2 pages) |
8 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
23 September 2020 | Registration of charge 088731030001, created on 16 September 2020 (10 pages) |
23 September 2020 | Registration of charge 088731030002, created on 16 September 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
29 November 2019 | Registered office address changed from The White Horse Business Centre Suite 7, Lewin Street Middlewich Cheshire CW10 9AS United Kingdom to The White Horse Business Centre Lewin Street Middlewich Cheshire CW10 9AS on 29 November 2019 (1 page) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 February 2019 | Registered office address changed from The White Horse Business Centre Suite 7 Lewin Steet Middlewich Cheshire CW10 9AS United Kingdom to The White Horse Business Centre Suite 7, Lewin Street Middlewich Cheshire CW10 9AS on 12 February 2019 (1 page) |
12 February 2019 | Registered office address changed from 1-3 Chester Road Neston CH64 9PA to The White Horse Business Centre Suite 7 Lewin Steet Middlewich Cheshire CW10 9AS on 12 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Mr Philip John Holbrook on 5 February 2019 (2 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mr Philip John Holbrook on 1 January 2017 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
24 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
14 February 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 14 February 2014 (2 pages) |
14 February 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 14 February 2014 (2 pages) |
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|