Bunbury
Tarporley
Cheshire
CW6 9NR
Director Name | Mrs Catherine Burrows |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-6 Witton St Witton Street Northwich Cheshire CW9 5AP |
Director Name | Mrs Judith Ann Gray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-6 Witton Street Northwich Cheshire CW9 5AP |
Director Name | Mr Martin John Gray |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Middle Lane Kingsley Frodsham WA6 6UA |
Director Name | Mrs Jean Gray |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-6 Witton Street Northwich Cheshire CW9 5AP |
Registered Address | Drake House Wr Partners Chartered Accountants Drake House Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
3 February 2017 | Delivered on: 9 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2, 4 & 6 witton street northwich cheshire t/nos CH5888 CH517418 & CH5889. Outstanding |
---|---|
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 2-4 pepper street nantwich. Hm land registry title number(s) CH652151. Outstanding |
10 October 2023 | Registered office address changed from 2-4 Pepper Street Nantwich Cheshire CW5 5AB United Kingdom to Drake House Wr Partners Chartered Accountants Drake House Northwich Cheshire CW9 7RA on 10 October 2023 (1 page) |
---|---|
9 October 2023 | Satisfaction of charge 095836790001 in full (1 page) |
7 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
30 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
18 July 2022 | Registered office address changed from 2-6 Witton Street Northwich CW9 5AP United Kingdom to 2-4 Pepper Street Nantwich Cheshire CW5 5AB on 18 July 2022 (1 page) |
12 July 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
30 June 2022 | Satisfaction of charge 095836790002 in full (1 page) |
27 August 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
19 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with updates (6 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Jean Gray as a director on 5 April 2018 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page) |
24 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 February 2017 | Registration of charge 095836790002, created on 3 February 2017 (9 pages) |
9 February 2017 | Registration of charge 095836790002, created on 3 February 2017 (9 pages) |
6 February 2017 | Registration of charge 095836790001, created on 3 February 2017 (6 pages) |
6 February 2017 | Registration of charge 095836790001, created on 3 February 2017 (6 pages) |
27 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 June 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
4 April 2016 | Appointment of Mrs Jean Gray as a director on 31 January 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Catherine Burrows as a director on 31 January 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Jean Gray as a director on 31 January 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Judith Ann Gray as a director on 31 January 2016 (2 pages) |
4 April 2016 | Appointment of Mr Martin John Gray as a director on 31 January 2016 (2 pages) |
4 April 2016 | Appointment of Mr Martin John Gray as a director on 31 January 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Catherine Burrows as a director on 31 January 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Judith Ann Gray as a director on 31 January 2016 (2 pages) |
11 May 2015 | Incorporation
Statement of capital on 2015-05-11
|
11 May 2015 | Incorporation
Statement of capital on 2015-05-11
|