Somerford
Congleton
Cheshire
CW12 4SN
Director Name | Mr Michael Joseph Ashbrook |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbrook House Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
Website | www.jkashbrook.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 270817 |
Telephone region | Congleton |
Registered Address | Ashbrook House Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | James Ashbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,474,571 |
Cash | £24,446 |
Current Liabilities | £2,817,773 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
3 September 2018 | Delivered on: 5 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at bryn works, llandygai, bangor LL57 4LE, title number CYM76134. Outstanding |
---|---|
10 August 2018 | Delivered on: 14 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
8 December 2017 | Delivered on: 8 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as bryn works, llandygai, bangor, LL57 4LE.. Title no: CYM76134. Outstanding |
21 August 2015 | Delivered on: 7 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 27 May 2015 Persons entitled: James Keith Ashbrook Classification: A registered charge Outstanding |
18 August 2014 | Delivered on: 8 September 2014 Persons entitled: Dash Commercial Finance Limited Classification: A registered charge Outstanding |
3 September 2018 | Delivered on: 3 September 2018 Satisfied on: 25 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All land in england and wales now vested in the chargor or becomes its property in the future. For more details please refer to the instrument. Fully Satisfied |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Satisfaction of charge 090702010008 in full (1 page) |
12 December 2022 | Director's details changed for Mr James Keith Ashbrook on 12 December 2022 (2 pages) |
8 December 2022 | Group of companies' accounts made up to 30 April 2022 (39 pages) |
21 October 2022 | Satisfaction of charge 090702010005 in full (1 page) |
19 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
24 January 2022 | Group of companies' accounts made up to 30 April 2021 (39 pages) |
4 November 2021 | Registered office address changed from 4 Poolwood Cottages Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN to Ashbrook House Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 4 November 2021 (1 page) |
22 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
11 February 2021 | Group of companies' accounts made up to 30 April 2020 (39 pages) |
22 June 2020 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page) |
22 June 2020 | Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW (1 page) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
20 February 2020 | Amended group of companies' accounts made up to 30 April 2019 (36 pages) |
31 January 2020 | Group of companies' accounts made up to 30 April 2019 (36 pages) |
23 January 2020 | Director's details changed for Mr Michael Joseph Ashbrook on 10 September 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 January 2019 | Group of companies' accounts made up to 30 April 2018 (36 pages) |
27 September 2018 | Satisfaction of charge 090702010004 in full (1 page) |
25 September 2018 | Satisfaction of charge 090702010007 in full (1 page) |
5 September 2018 | Registration of charge 090702010008, created on 3 September 2018 (34 pages) |
3 September 2018 | Registration of charge 090702010007, created on 3 September 2018 (57 pages) |
30 August 2018 | Appointment of Mr Michael Joseph Ashbrook as a director on 30 August 2018 (2 pages) |
14 August 2018 | Registration of charge 090702010006, created on 10 August 2018 (57 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
17 January 2018 | Registration of charge 090702010005, created on 16 January 2018 (20 pages) |
17 January 2018 | Registration of charge 090702010005, created on 16 January 2018 (20 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
8 December 2017 | Registration of charge 090702010004, created on 8 December 2017 (24 pages) |
8 December 2017 | Registration of charge 090702010004, created on 8 December 2017 (24 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
28 December 2016 | Satisfaction of charge 090702010001 in full (1 page) |
28 December 2016 | Satisfaction of charge 090702010001 in full (1 page) |
10 November 2016 | Second filing of the annual return made up to 4 June 2016 (22 pages) |
10 November 2016 | Second filing of the annual return made up to 4 June 2016 (22 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
7 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 September 2016 | Director's details changed for Mr James Keith Ashbrook on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr James Keith Ashbrook on 22 September 2016 (2 pages) |
11 August 2016 | Satisfaction of charge 090702010003 in full (1 page) |
11 August 2016 | Satisfaction of charge 090702010003 in full (1 page) |
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return Statement of capital on 2016-06-15
Statement of capital on 2016-11-10
|
15 June 2016 | Annual return Statement of capital on 2016-06-15
Statement of capital on 2016-11-10
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 November 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
10 November 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
7 September 2015 | Registration of charge 090702010003, created on 21 August 2015 (28 pages) |
7 September 2015 | Registration of charge 090702010003, created on 21 August 2015 (28 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 May 2015 | Registration of charge 090702010002, created on 22 May 2015 (35 pages) |
27 May 2015 | Registration of charge 090702010002, created on 22 May 2015 (35 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
26 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
4 June 2014 | Incorporation (35 pages) |
4 June 2014 | Incorporation (35 pages) |