Winsford Industrial Estate
Winsford
Cheshire
CW7 3RL
Director Name | Mr Steven Cartwright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL |
Director Name | Mr Thomas David Williams |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 2 Smithy Farm Chapel Lane Bruera Chester CH3 6EW Wales |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2017(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2017(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
12 March 2021 | Delivered on: 18 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land on the east side of road one, winsford industrial estate, winsford. Outstanding |
---|---|
12 March 2021 | Delivered on: 15 March 2021 Persons entitled: The Trustees of the Jungle Ssas Classification: A registered charge Particulars: All that freehold land known as land on the east side of road one, winsford industrial estate, winsford and registered with land registry title number CH670224. Outstanding |
17 September 2018 | Delivered on: 18 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land on the east of road one winsford industrial estate winsford. Outstanding |
17 September 2018 | Delivered on: 18 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
6 April 2018 | Delivered on: 18 April 2018 Persons entitled: Rula Developments Limited Classification: A registered charge Particulars: By way of first legal mortgage the freehold land being 17.70 acres of land situate at winsford industrial estate, winsford as shown on the plan attached to the charge edged red which will be allocated a separate title number at the land registry and currently forms part of title number CH657259. Outstanding |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
18 March 2021 | Registration of charge 107278440005, created on 12 March 2021 (8 pages) |
15 March 2021 | Registration of charge 107278440004, created on 12 March 2021 (9 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 December 2019 | Amended accounts for a dormant company made up to 30 April 2018 (4 pages) |
18 December 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
28 June 2019 | Satisfaction of charge 107278440001 in full (4 pages) |
21 May 2019 | Confirmation statement made on 17 April 2019 with updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 March 2019 | Registered office address changed from 16 Road One Winsford Industrial Estate Winsford CW7 3RL England to Alan Cartwright House Road One Winsford Industrial Estate Winsford Cheshire CW7 3RL on 18 March 2019 (1 page) |
18 September 2018 | Registration of charge 107278440002, created on 17 September 2018 (25 pages) |
18 September 2018 | Registration of charge 107278440003, created on 17 September 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
22 June 2018 | Notification of Steven Cartwright as a person with significant control on 1 January 2018 (2 pages) |
22 June 2018 | Notification of Thomas David Williams as a person with significant control on 1 January 2018 (2 pages) |
22 June 2018 | Notification of Alan John Cartwright as a person with significant control on 1 January 2018 (2 pages) |
22 June 2018 | Cessation of Gateley Incorporations Limited as a person with significant control on 1 January 2018 (1 page) |
18 April 2018 | Registration of charge 107278440001, created on 6 April 2018
|
15 May 2017 | Appointment of Mr Thomas David Williams as a director on 18 April 2017 (2 pages) |
15 May 2017 | Appointment of Mr Thomas David Williams as a director on 18 April 2017 (2 pages) |
8 May 2017 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 16 Road One Winsford Industrial Estate Winsford CW7 3RL on 8 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Steven Cartwright as a director on 18 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Gateley Secretaries Limited as a secretary on 18 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Gateley Incorporations Limited as a director on 18 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Gateley Incorporations Limited as a director on 18 April 2017 (1 page) |
8 May 2017 | Appointment of Mr Alan John Cartwright as a director on 18 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Steven Cartwright as a director on 18 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Michael James Ward as a director on 18 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Michael James Ward as a director on 18 April 2017 (1 page) |
8 May 2017 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to 16 Road One Winsford Industrial Estate Winsford CW7 3RL on 8 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Alan John Cartwright as a director on 18 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Gateley Secretaries Limited as a secretary on 18 April 2017 (1 page) |
18 April 2017 | Incorporation Statement of capital on 2017-04-18
|
18 April 2017 | Incorporation Statement of capital on 2017-04-18
|