Hassall
Sandbach
CW11 4XU
Director Name | Mr Shaun Patrick Trowbridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA |
Director Name | Mr Kevin Norman Threlfall |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn 3, Somerford Business Court Holmes Chapel Roa Somerford Congleton CW12 4SN |
Director Name | Mrs Alexandra Threlfall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2021(6 years after company formation) |
Appointment Duration | 1 year (resigned 11 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holmlea Farm Day Green Hassall Sandbach CW11 4XU |
Registered Address | Holmlea Farm Day Green Hassall Sandbach CW11 4XU |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hassall |
Ward | Brereton Rural |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 November 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 12 December 2021 (overdue) |
14 August 2019 | Delivered on: 20 August 2019 Persons entitled: C4 Holdings Limited Jgm (Nw) Limited Classification: A registered charge Particulars: The freehold property known as 7 sandylands crescent, church lawton, stoke-in-trent ST7 3DS and registered under title number CH166727. Outstanding |
---|---|
11 July 2019 | Delivered on: 26 July 2019 Persons entitled: C4 Holdings Limited Jgm (Nw) Limited C4 Holdings Limited Jgm (Nw) Limited Classification: A registered charge Particulars: Land at plot 86 lowton heath, lowton development forming part of the land registered with freehold title absolute under title number MAN261719. Outstanding |
24 October 2016 | Delivered on: 4 November 2016 Persons entitled: Calvine Limited Classification: A registered charge Particulars: Freehold property 13 and 15 vine street, hazel grove SK7 4JS registered at the land registry under title numbers GM369190 and GM932210. Outstanding |
24 October 2016 | Delivered on: 24 October 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Old grove house, 13 vine street, hazel grove, stockport, SK7 4JS with title number GM369190. 15 vine street, hazel grove, stockport, SK7 4JS with title number GM932210. Outstanding |
24 October 2016 | Delivered on: 24 October 2016 Persons entitled: Funding Circle Property Finance Limited Classification: A registered charge Particulars: Old grove house, 13 vine street, hazel grove, stockport, SK7 4JS with title number GM369190. 15 vine street, hazel grove, stockport, SK7 4JS with title number GM932210. Outstanding |
4 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 August 2020 | Appointment of receiver or manager (4 pages) |
14 August 2020 | Appointment of receiver or manager (4 pages) |
1 May 2020 | Appointment of receiver or manager (4 pages) |
1 May 2020 | Appointment of receiver or manager (4 pages) |
8 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
20 August 2019 | Registration of charge 096749150005, created on 14 August 2019 (44 pages) |
26 July 2019 | Registration of charge 096749150004, created on 11 July 2019 (45 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Director's details changed for Mr Kevin Norman Threlfall on 21 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Kevin Norman Threlfall on 21 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
26 June 2017 | Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
6 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
4 November 2016 | Registration of charge 096749150003, created on 24 October 2016 (30 pages) |
4 November 2016 | Registration of charge 096749150003, created on 24 October 2016 (30 pages) |
24 October 2016 | Registration of charge 096749150001, created on 24 October 2016 (28 pages) |
24 October 2016 | Registration of charge 096749150001, created on 24 October 2016 (28 pages) |
24 October 2016 | Registration of charge 096749150002, created on 24 October 2016 (53 pages) |
24 October 2016 | Registration of charge 096749150002, created on 24 October 2016 (53 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
20 May 2016 | Appointment of Mr Kevin Threlfall as a director on 19 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Shaun Patrick Trowbridge as a director on 19 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 84 Cherry Lane Cherry Lane Lymm Cheshire WA13 0PD United Kingdom to Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Kevin Threlfall as a director on 19 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from 84 Cherry Lane Cherry Lane Lymm Cheshire WA13 0PD United Kingdom to Mill Farm Newcastle Road Smallwood Sandbach Cheshire CW11 2UA on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Shaun Patrick Trowbridge as a director on 19 May 2016 (1 page) |
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|