Burtonwood
Warrington
WA5 4JJ
Director Name | Mrs Jennifer Dorothy Ann Budworth |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX |
Registered Address | Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 July 2019 | Delivered on: 26 July 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. '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 |
---|---|
21 November 2017 | Delivered on: 21 November 2017 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. '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 |
7 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
25 July 2022 | Appointment of Mr John Alan Budworth as a director on 25 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Jennifer Dorothy Ann Budworth as a director on 25 July 2022 (1 page) |
25 July 2022 | Cessation of Jennifer Dorothy Ann Budworth as a person with significant control on 25 July 2022 (1 page) |
1 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
29 April 2022 | Satisfaction of charge 107823100002 in full (1 page) |
29 April 2022 | Satisfaction of charge 107823100001 in full (1 page) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
15 June 2020 | Notification of Jennifer Dorothy Ann Budworth as a person with significant control on 22 May 2017 (2 pages) |
15 June 2020 | Notification of John Budworth as a person with significant control on 22 May 2017 (2 pages) |
10 June 2020 | Withdrawal of a person with significant control statement on 10 June 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 July 2019 | Registration of charge 107823100002, created on 19 July 2019 (15 pages) |
5 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Mrs Jennifer Dorothy Ann Budworth on 12 February 2019 (2 pages) |
12 February 2019 | Registered office address changed from The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH United Kingdom to Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX on 12 February 2019 (1 page) |
10 January 2019 | Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to The Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 10 January 2019 (1 page) |
9 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 October 2018 | Registered office address changed from Victoria House 488 Knutsford Road Latchford Warrington Cheshire WA4 1DX England to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 4 October 2018 (1 page) |
24 May 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
21 November 2017 | Registration of charge 107823100001, created on 21 November 2017 (15 pages) |
21 November 2017 | Registration of charge 107823100001, created on 21 November 2017 (15 pages) |
3 July 2017 | Registered office address changed from 69 Mercer Street Burtonwood Warrington Cheshire WA5 4JJ United Kingdom to Victoria House 488 Knutsford Road Latchford Warrington Cheshire WA4 1DX on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 69 Mercer Street Burtonwood Warrington Cheshire WA5 4JJ United Kingdom to Victoria House 488 Knutsford Road Latchford Warrington Cheshire WA4 1DX on 3 July 2017 (1 page) |
22 May 2017 | Incorporation Statement of capital on 2017-05-22
|
22 May 2017 | Incorporation Statement of capital on 2017-05-22
|