Kelsall Road, Ashton
Chester
CH3 8BH
Wales
LLP Designated Member Name | Mr Thomas David Williams |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Churton Road, Farndon Chester CH3 6QP Wales |
LLP Designated Member Name | Mr Colin James McDavid |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catmose Lodge Uppingham Road Oakham Rutland Leicester LE15 6JB |
LLP Designated Member Name | Ann Marion McDavid |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 21 April 2015(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Registered Address | Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway Hawarden Deeside Flintshire CH5 3DJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,406,211 |
Cash | £748 |
Current Liabilities | £18,244 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
12 July 2013 | Delivered on: 30 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 July 2013 | Delivered on: 30 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The f/h property at units 5 and 11 heritage court chester and 24-28 lower bridge street chester t/no CH352944. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 30 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The f/h property at units 1-4 and 6-10 heritage court chester and 30 36 40 42 lower bridge street chester and car parking t/no CH353080. Notification of addition to or amendment of charge. Outstanding |
18 September 2009 | Delivered on: 23 September 2009 Satisfied on: 1 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Unit 1055 moulton park, deer park road, moulton park, northampton t/no. NN175547 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 March 2008 | Delivered on: 28 March 2008 Satisfied on: 1 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: Glendale site sandycroft industrial estate sandycroft flintshire t/n WA359209 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 January 2005 | Delivered on: 4 February 2005 Satisfied on: 1 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 3.430 acres of f/h land, warehouse and buildings at saltney ferry road, chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 January 2005 | Delivered on: 28 January 2005 Satisfied on: 1 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Unit 5, langthwaite grange industrial estate, south kirby, west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 November 2004 | Delivered on: 24 November 2004 Satisfied on: 1 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Unit 5,langthwaite grange industrial estate,south kirby,west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 January 2019 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Notification of Peter David Johnston as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Peter David Johnston as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
8 September 2017 | Notification of Thomas David Williams as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
8 September 2017 | Notification of Thomas David Williams as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Termination of appointment of Ann Marion Mcdavid as a member on 4 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Ann Marion Mcdavid as a member on 4 August 2017 (2 pages) |
23 January 2017 | Registered office address changed from C/O C/O Rsm the Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from C/O C/O Rsm the Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 31 March 2016 (4 pages) |
11 June 2016 | Termination of appointment of Colin James Mcdavid as a member on 21 April 2015 (1 page) |
11 June 2016 | Termination of appointment of Colin James Mcdavid as a member on 21 April 2015 (1 page) |
11 June 2016 | Registered office address changed from C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN to C/O C/O Rsm the Steam Mill Steam Mill Street Chester CH3 5AN on 11 June 2016 (1 page) |
11 June 2016 | Registered office address changed from C/O Baker Tilly the Steam Mill Chester Cheshire CH3 5AN to C/O C/O Rsm the Steam Mill Steam Mill Street Chester CH3 5AN on 11 June 2016 (1 page) |
11 June 2016 | Appointment of Ann Marion Mcdavid as a member on 21 April 2015 (2 pages) |
11 June 2016 | Appointment of Ann Marion Mcdavid as a member on 21 April 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Annual return made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 31 March 2015 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 31 March 2014 (9 pages) |
22 August 2014 | Annual return made up to 31 March 2014 (9 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Registration of charge 3075170006 (16 pages) |
30 July 2013 | Registration of charge 3075170006 (16 pages) |
30 July 2013 | Registration of charge 3075170008 (17 pages) |
30 July 2013 | Registration of charge 3075170008 (17 pages) |
30 July 2013 | Registration of charge 3075170007 (16 pages) |
30 July 2013 | Registration of charge 3075170007 (16 pages) |
11 June 2013 | Annual return made up to 31 March 2013 (10 pages) |
11 June 2013 | Annual return made up to 31 March 2013 (10 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 31 March 2012 (9 pages) |
11 June 2012 | Annual return made up to 31 March 2012 (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 5 (3 pages) |
9 August 2011 | Annual return made up to 31 March 2011 (8 pages) |
9 August 2011 | Annual return made up to 31 March 2011 (8 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
19 May 2010 | Annual return made up to 31 March 2010 (9 pages) |
19 May 2010 | Annual return made up to 31 March 2010 (9 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
5 May 2009 | Annual return made up to 31/03/09 (3 pages) |
5 May 2009 | Annual return made up to 31/03/09 (3 pages) |
25 February 2009 | Annual return made up to 31/03/08 (3 pages) |
25 February 2009 | Annual return made up to 31/03/08 (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 August 2007 | Annual return made up to 31/03/07 (3 pages) |
29 August 2007 | Annual return made up to 31/03/07 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o langtons the plaza 100 old hall street liverpool L3 9QJ (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o langtons the plaza 100 old hall street liverpool L3 9QJ (1 page) |
21 April 2006 | Annual return made up to 31/03/06 (4 pages) |
21 April 2006 | Annual return made up to 31/03/06 (4 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 1 old hall street liverpool merseyside L3 9HF (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 1 old hall street liverpool merseyside L3 9HF (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 May 2005 | Annual return made up to 31/03/05 (4 pages) |
6 May 2005 | Annual return made up to 31/03/05 (4 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
28 January 2005 | Particulars of mortgage/charge (4 pages) |
28 January 2005 | Particulars of mortgage/charge (4 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Incorporation (4 pages) |
31 March 2004 | Incorporation (4 pages) |