Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director Name | Mr Simon Hallows |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Registered Address | 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
23 December 2015 | Delivered on: 9 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 18 cheshire business park cheshire avenue lostock gralam northwich cheshire. Outstanding |
---|---|
4 January 2016 | Delivered on: 14 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
11 January 2024 | Satisfaction of charge 093127010002 in full (1 page) |
6 July 2023 | Director's details changed for Mr Simon Hallows on 30 June 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
23 August 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
4 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
12 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 October 2019 | Director's details changed for Mr Andrew Parker on 30 September 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Andrew Parker on 1 October 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 29 March 2019 with updates (6 pages) |
15 November 2018 | Cessation of Lesley Parker as a person with significant control on 9 April 2018 (1 page) |
15 November 2018 | Change of details for Andrew Parker as a person with significant control on 9 April 2018 (2 pages) |
9 November 2018 | Cessation of Andrew Parker as a person with significant control on 1 November 2018 (1 page) |
11 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 September 2018 | Cessation of Lesley Parker as a person with significant control on 9 April 2018 (1 page) |
25 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 April 2017 | Second filing of Confirmation Statement dated 14/11/2016 (14 pages) |
10 April 2017 | Second filing of Confirmation Statement dated 14/11/2016 (14 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
30 January 2017 | Appointment of Mr Simon Hallows as a director on 30 January 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
30 January 2017 | Appointment of Mr Simon Hallows as a director on 30 January 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 14 November 2016 with updates
|
21 December 2016 | Confirmation statement made on 14 November 2016 with updates
|
14 January 2016 | Registration of charge 093127010001, created on 4 January 2016 (26 pages) |
14 January 2016 | Registration of charge 093127010001, created on 4 January 2016 (26 pages) |
9 January 2016 | Registration of charge 093127010002, created on 23 December 2015 (15 pages) |
9 January 2016 | Registration of charge 093127010002, created on 23 December 2015 (15 pages) |
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
17 June 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
3 June 2015 | Registered office address changed from Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH United Kingdom to 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH United Kingdom to 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 3 June 2015 (1 page) |
3 June 2015 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
3 June 2015 | Registered office address changed from Witsend Stables Littledales Lane Hartford Northwich Cheshire CW8 2SH United Kingdom to 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA on 3 June 2015 (1 page) |
18 November 2014 | Current accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
18 November 2014 | Current accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|