Runcorn
Cheshire
WA7 1TT
Director Name | Mr Leslie Arthur O'Hare |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dee House, Hampton Court Tudor Road Runcorn Cheshire WA7 1TT |
Secretary Name | Mr Paul Stuart Ashcroft |
---|---|
Status | Current |
Appointed | 19 June 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Dee House, Hampton Court Tudor Road, Manor Park Runcorn Cheshire WA7 1TT |
Telephone | 01928 594900 |
---|---|
Telephone region | Runcorn |
Registered Address | Dee House, Hampton Court Tudor Road, Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a goals centre sealand industrial estate 4 bumper's lane chester t/no. CH638709. Outstanding |
---|---|
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a dee house hampton court tudor road manor park runcorn chashire t/no. CH325406. Outstanding |
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a perseverance works dewsbury road elland west yorkshire t/nos. WYK441870 and WYK888127. Outstanding |
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a manby road immingham lincolnshire t/no. HS25530. Outstanding |
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a halton works picow farm road runcorn cheshire t/nos. CH462701 and CH460512. Outstanding |
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a goals centre sealand industrial estate 4 bumper's lane chester t/no. CH638709. To see all properties please refer to schedule 1 of the charging document. Outstanding |
16 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 May 2015 | Delivered on: 5 June 2015 Persons entitled: Leslie Arthur O'hare and Janet O'hare Classification: A registered charge Particulars: The freehold land being manby road, immingham, DN40 2LG, registered land registry under title number HS25530;. The freehold land being picow farm road, runcorn, WA7 4JB, registered at land registry under title number CH462701;. The freehold land being land lying to the east of picow farm road, runcorn, registered at land registry under title number CH460512.. The freehold land being perseverance works, dewsbury road, elland HX5 9AZ registered at land registry under title number WYK365014. The freehold land being land and buildings lying to the south of dewsbury road, elland registered at land registry under title number WYK441870. Outstanding |
16 August 2016 | Delivered on: 24 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The subjects known as and forming st crispins house, williamson street, falkirk which are registered under title numbers STG30589 and STG24136. For more details, please refer to the standard security. Outstanding |
17 July 2015 | Delivered on: 21 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Building 3200 daresbury park daresbury warrington cheshire t/nos. CH480164 and CH576650. Outstanding |
31 March 2016 | Delivered on: 14 April 2016 Persons entitled: Leslie Arthur O'hare and Janet O'hare Classification: A registered charge Particulars: Building 3200 daresbury park, daresbury, warrington, cheshire WA4 4BU and registered at the land registry with title number CH480164 and CH576650. Outstanding |
31 March 2016 | Delivered on: 12 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property known as vistorm house, building 3200, daresbury park, daresbury, warrington, cheshire WA4 4BU registered at land registry with title numbers CH480164 and CH576650. Outstanding |
21 March 2016 | Delivered on: 29 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Dee house, also known as building d hampton court, manor park, runcorn, cheshire WA7 1TT registered at the land registry with title number CH427194. Outstanding |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: St crispins house williamson street falkirk title no STG30589 and STG24136. Outstanding |
4 August 2015 | Delivered on: 12 August 2015 Persons entitled: Janet O'hare Leslie Arthur O'hare Classification: A registered charge Particulars: St crispins house, williamson street, falkirk. Outstanding |
27 July 2015 | Delivered on: 28 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: St crispins house williamson street falkirk t/no's STG71797, STG30589 and STG24136. Outstanding |
17 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 20 April 2015 Persons entitled: Leslie Arthur O'hare and Janet O'hare Classification: A registered charge Particulars: Land and buildings at chester commerce park, bumpers lane, chester CH1 4LT shown edged red on the plan attached to a transfer dated 2 april 2015 between (1) barlows autozone limited and (2) engenda properties limited. Outstanding |
11 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
6 December 2022 | Confirmation statement made on 27 November 2022 with updates (5 pages) |
18 August 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
8 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 March 2021 (15 pages) |
11 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
25 February 2020 | Resolutions
|
3 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
10 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
11 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
25 August 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
25 August 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
24 August 2016 | Registration of charge 093300110018, created on 16 August 2016
|
24 August 2016 | Registration of charge 093300110018, created on 16 August 2016
|
21 April 2016 | Registration of acquisition 093300110017, acquired on 31 March 2016 (37 pages) |
21 April 2016 | Registration of acquisition 093300110017, acquired on 31 March 2016 (37 pages) |
14 April 2016 | Registration of charge 093300110016, created on 31 March 2016 (9 pages) |
14 April 2016 | Registration of charge 093300110016, created on 31 March 2016 (9 pages) |
12 April 2016 | Registration of charge 093300110015, created on 31 March 2016 (29 pages) |
12 April 2016 | Registration of charge 093300110015, created on 31 March 2016 (29 pages) |
29 March 2016 | Registration of charge 093300110014, created on 21 March 2016 (29 pages) |
29 March 2016 | Registration of charge 093300110014, created on 21 March 2016 (29 pages) |
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
28 October 2015 | Registration of charge 093300110013, created on 27 October 2015 (21 pages) |
28 October 2015 | Registration of charge 093300110013, created on 27 October 2015 (21 pages) |
12 August 2015 | Registration of charge 093300110012, created on 4 August 2015 (9 pages) |
12 August 2015 | Registration of charge 093300110012, created on 4 August 2015 (9 pages) |
12 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
12 August 2015 | Registration of charge 093300110012, created on 4 August 2015 (9 pages) |
12 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
28 July 2015 | Registration of charge 093300110011, created on 27 July 2015 (21 pages) |
28 July 2015 | Registration of charge 093300110011, created on 27 July 2015 (21 pages) |
22 July 2015 | Registration of charge 093300110009, created on 17 July 2015 (29 pages) |
22 July 2015 | Registration of charge 093300110007, created on 17 July 2015 (29 pages) |
22 July 2015 | Registration of charge 093300110005, created on 17 July 2015 (29 pages) |
22 July 2015 | Registration of charge 093300110008, created on 17 July 2015 (29 pages) |
22 July 2015 | Registration of charge 093300110008, created on 17 July 2015 (29 pages) |
22 July 2015 | Registration of charge 093300110006, created on 17 July 2015 (29 pages) |
22 July 2015 | Registration of charge 093300110006, created on 17 July 2015 (29 pages) |
22 July 2015 | Registration of charge 093300110010, created on 17 July 2015 (21 pages) |
22 July 2015 | Registration of charge 093300110004, created on 17 July 2015 (33 pages) |
22 July 2015 | Registration of charge 093300110003, created on 16 July 2015 (11 pages) |
22 July 2015 | Registration of charge 093300110003, created on 16 July 2015 (11 pages) |
22 July 2015 | Registration of charge 093300110004, created on 17 July 2015 (33 pages) |
22 July 2015 | Registration of charge 093300110005, created on 17 July 2015 (29 pages) |
22 July 2015 | Registration of charge 093300110010, created on 17 July 2015 (21 pages) |
22 July 2015 | Registration of charge 093300110009, created on 17 July 2015 (29 pages) |
22 July 2015 | Registration of charge 093300110007, created on 17 July 2015 (29 pages) |
23 June 2015 | Resolutions
|
22 June 2015 | Appointment of Mr Paul Stuart Ashcroft as a secretary on 19 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Paul Stuart Ashcroft as a secretary on 19 June 2015 (2 pages) |
5 June 2015 | Registration of charge 093300110002, created on 29 May 2015 (11 pages) |
5 June 2015 | Registration of charge 093300110002, created on 29 May 2015 (11 pages) |
20 April 2015 | Registration of charge 093300110001, created on 2 April 2015 (28 pages) |
20 April 2015 | Registration of charge 093300110001, created on 2 April 2015 (28 pages) |
20 April 2015 | Registration of charge 093300110001, created on 2 April 2015 (28 pages) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|