Tattenhall
Chester
CH3 9HQ
Wales
Director Name | Miss Nina Caroline Barbour |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolesworth Castle Tattenhall Chester CH3 9HQ Wales |
Director Name | Timothy Michael Evans |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolesworth Castle Tattenhall Chester CH3 9HQ Wales |
Director Name | Mr Matthew James Woods |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bolesworth Castle Tattenhall Chester CH3 9HQ Wales |
Director Name | Mr Gaurav Batra |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estate Office Bolesworth Castle Tattenhall Chester CH3 9HQ Wales |
Director Name | Mrs Cleo Diana Findlater |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bolesworth Castle Tattenhall Chester CH3 9HQ Wales |
Director Name | Withers Trust Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2019(same day as company formation) |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Registered Address | Bolesworth Castle Tattenhall Chester CH3 9HQ Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Broxton |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
28 June 2022 | Delivered on: 30 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land and building on the south side of burdwardsley road, tattenhall forming part of title number CH551021 and rawhead farm, bickerton, malpas, SY14 8BY comprising part of title number CH551040 the full extent of which is shown tinted green on the attached plans. Outstanding |
---|---|
28 June 2022 | Delivered on: 30 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land and building on the south side of burdwardsley road, tattenhall and forming part of title number CH551021, new russia hall, chester road, gateshead, tattenhall, chester, CH3 9AH forming part of title number CH550973 and drumlan hall farm, newton lane, newton by tattenhall, tattenhall, CH3 9NE forming part of title number CH550989 the full extent is shown tinted green on the attached plans. Outstanding |
30 June 2022 | Delivered on: 30 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land and buildings on the east side of bolesworth road, tattenhall as tinted green on the attached plan forming part of title number CH551035. Outstanding |
19 November 2021 | Delivered on: 22 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land buildings on the south side of burwardsley road, tattenhall being part of the land registered at land registry under title number CH551021. Outstanding |
9 March 2020 | Delivered on: 12 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in part of the land and buildings on the south side of frog lane, tattenhall land registry no. CH550986 and part of the land at new russia hall, chester road, gatesheath land registry no. CH550973. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 December 2023 | Appointment of Mrs Cleo Diana Findlater as a director on 11 December 2023 (2 pages) |
6 November 2023 | Registration of charge 122729050007, created on 2 November 2023 (25 pages) |
6 November 2023 | Registration of charge 122729050006, created on 2 November 2023 (19 pages) |
30 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
26 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
10 August 2022 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
10 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 August 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
30 June 2022 | Registration of charge 122729050003, created on 30 June 2022 (19 pages) |
30 June 2022 | Registration of charge 122729050005, created on 28 June 2022 (20 pages) |
30 June 2022 | Registration of charge 122729050004, created on 28 June 2022 (24 pages) |
27 June 2022 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
22 November 2021 | Registration of charge 122729050002, created on 19 November 2021 (18 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
21 April 2021 | Appointment of Mr Gaurav Batra as a director on 14 April 2021 (2 pages) |
3 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
28 September 2020 | Cessation of Withers Trust Corporation Limited as a person with significant control on 15 January 2020 (1 page) |
28 September 2020 | Notification of Matthew James Woods as a person with significant control on 15 January 2020 (2 pages) |
12 March 2020 | Registration of charge 122729050001, created on 9 March 2020 (18 pages) |
29 January 2020 | Appointment of Mr Matthew James Woods as a director on 15 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Withers Trust Corporation Limited as a director on 15 January 2020 (1 page) |
22 October 2019 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
21 October 2019 | Incorporation Statement of capital on 2019-10-21
|