Carryduff
Belfast
BT8 8DN
Northern Ireland
Secretary Name | Mrs Rachel Louise Wright |
---|---|
Status | Current |
Appointed | 10 October 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Emerson House 14b Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland |
Registered Address | 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Hugh Nigel Wright 50.00% Ordinary |
---|---|
50 at £1 | Rachel Louise Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,380 |
Current Liabilities | £148,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
23 June 2021 | Delivered on: 30 June 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land being 7450 daresbury park, daresbury, warrington, WA4 4BS and registered at the land registry with title number CH629314, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the aforesaid property. Outstanding |
---|---|
23 June 2021 | Delivered on: 30 June 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
2 June 2014 | Delivered on: 10 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 7450 daresbury park daresbury warrington being part of t/no CH565892. Outstanding |
23 May 2014 | Delivered on: 28 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Notification of Rachel Louise Wright as a person with significant control on 17 April 2023 (2 pages) |
22 February 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
20 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
25 February 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
30 June 2021 | Registration of charge 089885340004, created on 23 June 2021 (20 pages) |
30 June 2021 | Registration of charge 089885340003, created on 23 June 2021 (19 pages) |
21 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 February 2017 | Registered office address changed from 7450 Daresbury Park Daresbury Warrington WA4 4BS England to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 7450 Daresbury Park Daresbury Warrington WA4 4BS England to 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 20 February 2017 (1 page) |
5 December 2016 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 7450 Daresbury Park Daresbury Warrington WA4 4BS on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to 7450 Daresbury Park Daresbury Warrington WA4 4BS on 5 December 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mrs Rachel Wright on 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mrs Rachel Wright on 11 October 2016 (1 page) |
11 October 2016 | Appointment of Mrs Rachel Wright as a secretary on 10 October 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Rachel Wright as a secretary on 10 October 2016 (2 pages) |
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Hugh Nigel Wright on 14 July 2014 (2 pages) |
15 April 2015 | Director's details changed for Mr Hugh Nigel Wright on 14 July 2014 (2 pages) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
14 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
10 June 2014 | Registration of charge 089885340002
|
10 June 2014 | Registration of charge 089885340002
|
28 May 2014 | Registration of charge 089885340001 (8 pages) |
28 May 2014 | Registration of charge 089885340001 (8 pages) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|