Oakmere
Northwich
Cheshire
CW8 2ZT
Registered Address | 27a High Street Northwich CW9 5BY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
23 September 2021 | Delivered on: 7 October 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|---|
30 March 2021 | Delivered on: 6 April 2021 Persons entitled: Liquid Link Limited Classification: A registered charge Outstanding |
3 September 2020 | Delivered on: 3 September 2020 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
17 December 2015 | Delivered on: 19 December 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
7 September 2021 | Delivered on: 7 September 2021 Satisfied on: 21 September 2021 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Fully Satisfied |
30 October 2015 | Delivered on: 3 November 2015 Satisfied on: 16 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
16 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
25 May 2022 | Registered office address changed from 112-114 Witton Street Witton Street Northwich Cheshire CW9 5NW England to 27a High Street Northwich CW9 5BY on 25 May 2022 (1 page) |
15 October 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
7 October 2021 | Registration of charge 098159440006, created on 23 September 2021 (25 pages) |
21 September 2021 | Satisfaction of charge 098159440004 in full (1 page) |
21 September 2021 | Satisfaction of charge 098159440005 in full (1 page) |
7 September 2021 | Registration of charge 098159440005, created on 7 September 2021 (13 pages) |
26 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
16 July 2021 | Satisfaction of charge 098159440003 in full (1 page) |
6 April 2021 | Registration of charge 098159440004, created on 30 March 2021 (15 pages) |
19 March 2021 | Satisfaction of charge 098159440002 in full (1 page) |
5 November 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
25 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
3 September 2020 | Registration of charge 098159440003, created on 3 September 2020 (13 pages) |
15 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
29 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
12 December 2017 | Notification of Clive Henry Robertson as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
12 December 2017 | Notification of Clive Henry Robertson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
6 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 8 October 2015
|
4 November 2016 | Statement of capital following an allotment of shares on 8 October 2015
|
18 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
18 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
16 January 2016 | Satisfaction of charge 098159440001 in full (4 pages) |
16 January 2016 | Satisfaction of charge 098159440001 in full (4 pages) |
19 December 2015 | Registration of charge 098159440002, created on 17 December 2015 (29 pages) |
19 December 2015 | Registration of charge 098159440002, created on 17 December 2015 (29 pages) |
4 December 2015 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 112-114 Witton Street Witton Street Northwich Cheshire CW9 5NW on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 112-114 Witton Street Witton Street Northwich Cheshire CW9 5NW on 4 December 2015 (1 page) |
24 November 2015 | Director's details changed for Mr Clive Henry Roberston on 8 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Clive Henry Roberston on 8 October 2015 (2 pages) |
3 November 2015 | Registration of charge 098159440001, created on 30 October 2015 (13 pages) |
3 November 2015 | Registration of charge 098159440001, created on 30 October 2015 (13 pages) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|