Somerford
Congleton
Cheshire
CW12 4SN
Registered Address | Ashbrook House Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Somerford |
Ward | Brereton Rural |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
10 August 2018 | Delivered on: 14 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
29 September 2017 | Delivered on: 16 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the leasehold interest in the yard and buildings at woodside farm, northwich road, dutton, warrington WA4 4LJ registered under part of the title number CH398326. Outstanding |
20 January 2017 | Delivered on: 20 January 2017 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 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
25 January 2024 | Accounts for a small company made up to 30 April 2023 (10 pages) |
---|---|
1 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
20 April 2023 | Satisfaction of charge 104993030003 in full (1 page) |
12 December 2022 | Accounts for a small company made up to 30 April 2022 (8 pages) |
7 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
4 November 2021 | Registered office address changed from 4 Poolwood Cottages Holmes Chapel Road Somerford Congleton CW12 4SN United Kingdom to Ashbrook House Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN on 4 November 2021 (1 page) |
1 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
9 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
23 January 2020 | Director's details changed for Mr Michael Joseph Ashbrook on 10 September 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
7 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
14 August 2018 | Registration of charge 104993030004, created on 10 August 2018 (57 pages) |
26 July 2018 | Previous accounting period extended from 2 December 2017 to 30 April 2018 (1 page) |
26 July 2018 | Accounts for a dormant company made up to 2 December 2016 (2 pages) |
26 July 2018 | Current accounting period shortened from 30 April 2018 to 2 December 2016 (1 page) |
17 January 2018 | Registration of charge 104993030003, created on 16 January 2018 (20 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
16 October 2017 | Registration of charge 104993030002, created on 29 September 2017 (38 pages) |
16 October 2017 | Registration of charge 104993030002, created on 29 September 2017 (38 pages) |
15 March 2017 | Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page) |
15 March 2017 | Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page) |
20 January 2017 | Registration of charge 104993030001, created on 20 January 2017 (25 pages) |
20 January 2017 | Registration of charge 104993030001, created on 20 January 2017 (25 pages) |
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|