Chorlton
Cheshire
CW2 5NQ
Director Name | Mr Jonathan David Beeson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ |
Registered Address | Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Chorlton |
Ward | Wybunbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
1 November 2021 | Delivered on: 3 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at basford old creamery, newcastle road, chorlton, crewe, cheshire CW2 5NQ (land registry title number CH630456). Outstanding |
---|---|
30 June 2021 | Delivered on: 30 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 May 2020 | Delivered on: 26 May 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that land and buildings at basford old creamery, newcastle road, chorlton, crewe, CW2 5NQ (land registry title number CH630456). For more details please refer to the instrument. Outstanding |
19 May 2020 | Delivered on: 26 May 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that land and buildings at basford old creamery, newcastle road, chorlton, crewe, cheshire, CW2 5NQ (land registry title number CH630456).. For more details please refer to the instrument. Outstanding |
19 April 2016 | Delivered on: 28 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Basford dairy newcastle road hough crewe cheshire t/no. CH630456. Outstanding |
8 April 2016 | Delivered on: 12 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
2 February 2024 | Satisfaction of charge 094880710003 in full (1 page) |
2 February 2024 | Satisfaction of charge 094880710004 in full (1 page) |
2 February 2024 | Satisfaction of charge 094880710002 in full (1 page) |
2 February 2024 | Satisfaction of charge 094880710001 in full (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
9 November 2021 | Satisfaction of charge 094880710006 in full (1 page) |
3 November 2021 | Registration of charge 094880710006, created on 1 November 2021 (38 pages) |
30 June 2021 | Registration of charge 094880710005, created on 30 June 2021 (40 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
22 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
8 March 2021 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ on 8 March 2021 (1 page) |
26 May 2020 | Registration of charge 094880710004, created on 19 May 2020 (11 pages) |
26 May 2020 | Registration of charge 094880710003, created on 19 May 2020 (13 pages) |
22 April 2020 | Director's details changed for Mr Jonathan David Beeson on 13 March 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
22 April 2020 | Director's details changed for Mr Jonathan David Beeson on 13 March 2020 (2 pages) |
24 March 2020 | Change of details for Mr Daniel Gordon Beecroft as a person with significant control on 13 March 2020 (2 pages) |
24 March 2020 | Director's details changed (2 pages) |
23 March 2020 | Change of details for Mr Jonathon David Beeson as a person with significant control on 11 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr Daniel Gordon Beecroft on 13 March 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 May 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 March 2018 | Director's details changed for Mr Jonathon Beeson on 8 March 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Daniel Gordon Beecroft on 23 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Daniel Gordon Beecroft on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Jonathon Beeson on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Jonathon Beeson on 23 September 2016 (2 pages) |
13 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 April 2016 | Registration of charge 094880710002, created on 19 April 2016 (10 pages) |
28 April 2016 | Registration of charge 094880710002, created on 19 April 2016 (10 pages) |
12 April 2016 | Registration of charge 094880710001, created on 8 April 2016 (5 pages) |
12 April 2016 | Registration of charge 094880710001, created on 8 April 2016 (5 pages) |
1 April 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
1 April 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
6 May 2015 | Director's details changed for Mr Jonathon Beeson on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Jonathon Beeson on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Jonathon Beeson on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Jonathon Beeson on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Jonathon Beeson on 5 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|