Neston
CH64 2UU
Wales
Director Name | Mrs Claire Helen Russell |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leaswood Farm New Hey Lane, Willaston Neston CH64 2UU Wales |
Registered Address | Burton Manor The Village Burton Cheshire CH64 5SH Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Little Neston and Burton |
Built Up Area | Burton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
14 May 2021 | Delivered on: 26 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 hamilton street birkenhead wirral CH41 6DJ. Outstanding |
---|---|
14 May 2021 | Delivered on: 24 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 baltic view, brick street, liverpool L1 0BL. Outstanding |
22 April 2020 | Delivered on: 1 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Credit balance. Outstanding |
1 February 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The company with full title guarantee hereby charges its credit balances (sums standing to the credit of all the present and future accounts of the companies with the bank) to the bank to secure repayment of the secured obligations (the aggregate of the principals' liabilities and all other money and liabilities whether actual or contingent now or at any time hereafter due, owing or incurred from or by the companies under this agreement). Outstanding |
1 February 2019 | Delivered on: 5 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The mortgagor with full title guarantee charges by way of legal mortgage the freehold property of burton manor, the village, burton, CH64 5SJ with title number CH514754 (part) and all buildings and fixtures from time to time on any such property as a continuing security for the payment to the bank of the secured obligations. Outstanding |
9 August 2017 | Delivered on: 29 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 August 2017 | Delivered on: 29 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 August 2017 | Delivered on: 10 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being stoneleigh, 39 halifax road, brighouse, HD6 2AQ. Outstanding |
4 December 2020 | Satisfaction of charge 106306150001 in full (1 page) |
---|---|
19 October 2020 | Satisfaction of charge 106306150003 in full (1 page) |
16 October 2020 | Satisfaction of charge 106306150005 in full (1 page) |
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 May 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
1 May 2020 | Registration of charge 106306150006, created on 22 April 2020 (31 pages) |
28 June 2019 | Registered office address changed from Russell Taylor Group Ltd Riverside, 1 Southwood Road Wirral CH62 3QX England to Burton Manor the Village Burton Cheshire CH64 5SJ on 28 June 2019 (1 page) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
6 February 2019 | Registration of charge 106306150005, created on 1 February 2019 (35 pages) |
5 February 2019 | Registration of charge 106306150004, created on 1 February 2019 (40 pages) |
21 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 January 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
29 August 2017 | Registration of charge 106306150002, created on 9 August 2017 (42 pages) |
29 August 2017 | Registration of charge 106306150003, created on 9 August 2017 (31 pages) |
29 August 2017 | Registration of charge 106306150002, created on 9 August 2017 (42 pages) |
29 August 2017 | Registration of charge 106306150003, created on 9 August 2017 (31 pages) |
10 August 2017 | Registration of charge 106306150001, created on 9 August 2017 (39 pages) |
10 August 2017 | Registration of charge 106306150001, created on 9 August 2017 (39 pages) |
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|