Knutsford
Cheshire
WA16 6GR
Director Name | Mr Paul Anthony Duffy |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clock House Mere Hall Estate Mere Knutsford WA16 0PY |
Registered Address | 24 Regent Street Knutsford Cheshire WA16 6GR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Christopher Alan Johnson 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
17 November 2017 | Delivered on: 22 November 2017 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: All that freehold land and buildings horseshoe inn newcastle road willaston nantwich CW5 7EP title number CH643832. Outstanding |
---|---|
27 November 2015 | Delivered on: 3 December 2015 Persons entitled: Wybunbury Road (Willaston) Limited Classification: A registered charge Particulars: All that freehold land and property known as the horse shoe inn, newcastle road, willaston, nantwich, cheshire as edged red in the plan appended to the legal charge and more particularly described in the conveyance dated 27 april 1944 made between (1) charles stanley cope and (2) frederic robinson limited, and including such right, title and interest as the chargor has to the unregistered land shown coloured yellow on the plan appended to the legal charge. Outstanding |
27 November 2015 | Delivered on: 2 December 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
27 November 2015 | Delivered on: 2 December 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold land and property known as the horse shoe inn, newcastle road, willaston, nantwich, cheshire as more particularly described in the conveyance dated 27 april 1944 made between (1) charles stanley cope and (2) frederic robinson limited, and including such right, title and interest as the chargor has to the unregistered land shown coloured yellow on the plan attached to the legal charge dated 27 november 2015. Outstanding |
27 November 2015 | Delivered on: 2 December 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All its undertaking, property and assets whatsoever and wheresoever both present and future, other than any property or assets from time to time effectively charged by way of legal mortgage or fixed charge pursuant to clause 3.1 or assigned pursuant to clause 3.2 of the debenture dated 27 november 2015. Outstanding |
21 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 30 March 2023 (8 pages) |
29 March 2023 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
16 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
12 December 2022 | Confirmation statement made on 4 December 2022 with updates (4 pages) |
21 October 2022 | Director's details changed for Mr Christopher Alan Johnson on 20 October 2022 (2 pages) |
21 October 2022 | Registered office address changed from Rydal Pickmere Lane Knutsford Cheshire WA16 0HS England to 24 Regent Street Knutsford Cheshire WA16 6GR on 21 October 2022 (1 page) |
3 March 2022 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 25 February 2022 (2 pages) |
1 March 2022 | Registered office address changed from 105 Warren Avenue Knutsford Cheshire WA16 0AL England to Rydal Pickmere Lane Knutsford Cheshire WA16 0HS on 1 March 2022 (1 page) |
30 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
30 December 2021 | Registered office address changed from 105 Warren Avenure Knutsford Cheshire WA16 0AL England to 105 Warren Avenue Knutsford Cheshire WA16 0AL on 30 December 2021 (1 page) |
23 December 2021 | Total exemption full accounts made up to 30 March 2021 (8 pages) |
26 July 2021 | Registered office address changed from 105 Warren Avenure Knutsford Cheshire WA16 0AL England to 105 Warren Avenure Knutsford Cheshire Wa16 Oal on 26 July 2021 (1 page) |
22 July 2021 | Registered office address changed from 8 Tabley Road Knutsford Cheshire WA16 0NB England to 105 Warren Avenure Knutsford Cheshire WA16 0AL on 22 July 2021 (1 page) |
22 July 2021 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 22 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Christopher Alan Johnson on 2 July 2021 (2 pages) |
22 July 2021 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 2 July 2021 (2 pages) |
22 July 2021 | Director's details changed for Mr Christopher Alan Johnson on 22 July 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
8 January 2021 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 24 July 2019 (2 pages) |
8 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
18 August 2020 | Director's details changed for Mr Christopher Alan Johnson on 13 August 2020 (2 pages) |
18 August 2020 | Registered office address changed from The Clock House Mere Hall Estate Mere Knutsford WA16 0PY England to 8 Tabley Road Knutsford Cheshire WA16 0NB on 18 August 2020 (1 page) |
18 August 2020 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 13 August 2020 (2 pages) |
15 July 2020 | Termination of appointment of Paul Anthony Duffy as a director on 15 July 2020 (1 page) |
6 March 2020 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
2 March 2020 | Cessation of Paul Anthony Duffy as a person with significant control on 24 July 2019 (1 page) |
24 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
22 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
28 March 2018 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3th to The Clock House Mere Hall Estate Mere Knutsford WA16 0PY on 28 March 2018 (1 page) |
5 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 January 2018 | Appointment of Mr Paul Anthony Duffy as a director on 5 December 2016 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Registration of charge 092927100005, created on 17 November 2017 (18 pages) |
22 November 2017 | Registration of charge 092927100005, created on 17 November 2017 (18 pages) |
16 January 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
27 May 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 December 2015 | Registration of charge 092927100004, created on 27 November 2015 (18 pages) |
3 December 2015 | Registration of charge 092927100004, created on 27 November 2015 (18 pages) |
2 December 2015 | Registration of charge 092927100002, created on 27 November 2015 (34 pages) |
2 December 2015 | Registration of charge 092927100001, created on 27 November 2015 (33 pages) |
2 December 2015 | Registration of charge 092927100003, created on 27 November 2015 (23 pages) |
2 December 2015 | Registration of charge 092927100003, created on 27 November 2015 (23 pages) |
2 December 2015 | Registration of charge 092927100002, created on 27 November 2015 (34 pages) |
2 December 2015 | Registration of charge 092927100001, created on 27 November 2015 (33 pages) |
12 February 2015 | Change of share class name or designation (2 pages) |
12 February 2015 | Resolutions
|
12 February 2015 | Resolutions
|
12 February 2015 | Change of share class name or designation (2 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
26 November 2014 | Termination of appointment of Paul Anthony Duffy as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Paul Anthony Duffy as a director on 26 November 2014 (1 page) |
13 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
7 November 2014 | Appointment of Mr Christopher Alan Johnson as a director on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3TH on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Christopher Alan Johnson as a director on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3TH on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Christopher Alan Johnson as a director on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3TH on 7 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH on 3 November 2014 (1 page) |
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to C/O Allen Accounting, 113-123 Wellington Road South Stockport Cheshire SK1 3TH on 3 November 2014 (1 page) |