North Cheshire Trading Estate
Prenton
CH43 3DU
Wales
Director Name | Mr Christopher James Williams |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU Wales |
Director Name | Mr Sam Frame |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU Wales |
Director Name | Mr Ivor Arthur Thomas |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead CH41 5EF Wales |
Director Name | Mr Stephen Roy Hankinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead CH41 5EF Wales |
Director Name | Mr Neil William Hand |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2022) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead CH41 5EF Wales |
Registered Address | Unit 2 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
31 May 2023 | Delivered on: 31 May 2023 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 |
---|---|
8 December 2022 | Delivered on: 8 December 2022 Persons entitled: Bpc UK Lending Dac Classification: A registered charge Outstanding |
26 September 2022 | Delivered on: 28 September 2022 Persons entitled: Bpc UK Lending Dac Classification: A registered charge Outstanding |
26 September 2022 | Delivered on: 28 September 2022 Persons entitled: Bms Finance (UK) S.A.R.L Classification: A registered charge Outstanding |
5 June 2019 | Delivered on: 12 June 2019 Persons entitled: Bms Finance (UK) S.A.R.L. Classification: A registered charge Outstanding |
14 July 2023 | Registered office address changed from Cotton Place 2 Ivy Street Birkenhead CH41 5EF United Kingdom to Unit 2 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU on 14 July 2023 (1 page) |
---|---|
7 June 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
31 May 2023 | Registration of charge 114151230005, created on 31 May 2023 (25 pages) |
10 January 2023 | Satisfaction of charge 114151230001 in full (1 page) |
10 January 2023 | Satisfaction of charge 114151230003 in full (1 page) |
10 January 2023 | Satisfaction of charge 114151230002 in full (1 page) |
29 December 2022 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
8 December 2022 | Registration of charge 114151230004, created on 8 December 2022 (8 pages) |
6 December 2022 | Appointment of Mr Christopher James Williams as a director on 25 November 2022 (2 pages) |
14 November 2022 | Notification of 82 Capital Ltd as a person with significant control on 14 November 2022 (2 pages) |
14 November 2022 | Termination of appointment of Neil William Hand as a director on 14 November 2022 (1 page) |
14 November 2022 | Cessation of Hankinson Group Limited as a person with significant control on 14 November 2022 (1 page) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
14 November 2022 | Appointment of Mr Benjamin Peter Russell as a director on 14 November 2022 (2 pages) |
14 November 2022 | Termination of appointment of Stephen Roy Hankinson as a director on 14 November 2022 (1 page) |
4 November 2022 | Memorandum and Articles of Association (18 pages) |
4 November 2022 | Resolutions
|
28 September 2022 | Registration of charge 114151230003, created on 26 September 2022 (51 pages) |
28 September 2022 | Registration of charge 114151230002, created on 26 September 2022 (52 pages) |
4 April 2022 | Accounts for a small company made up to 30 March 2021 (8 pages) |
25 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
29 March 2021 | Accounts for a small company made up to 30 March 2020 (9 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
11 March 2021 | Statement of capital following an allotment of shares on 30 March 2020
|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Ivor Arthur Thomas as a director on 30 March 2020 (1 page) |
18 December 2019 | Accounts for a dormant company made up to 30 March 2019 (6 pages) |
14 October 2019 | Appointment of Mr Neil William Hand as a director on 1 October 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
27 June 2019 | Previous accounting period shortened from 30 June 2019 to 30 March 2019 (1 page) |
12 June 2019 | Registration of charge 114151230001, created on 5 June 2019 (43 pages) |
14 June 2018 | Incorporation Statement of capital on 2018-06-14
|