Prestbury
Cheshire
SK10 4AH
LLP Designated Member Name | Mr Anthony John Norton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorney Fen Rosslyn Lane Cuddington Northwich Cheshire CW8 2JZ |
LLP Designated Member Name | Mr Robert Howard Bilton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dingle Farm Dingle Lane Appleton Warrington Cheshire WA4 3HR |
Registered Address | Thorney Fen Rosslyn Lane Cuddington Northwich Cheshire CW8 2JZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £335,421 |
Cash | £751 |
Current Liabilities | £3,078 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
1 August 2006 | Delivered on: 4 August 2006 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: Land and buildings on the south west side of bucknall road, stoke-on-trent t/n SF93746. 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. Outstanding |
---|---|
16 March 2006 | Delivered on: 21 March 2006 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: 23 sandy lane prestatyn denbighshire. 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. Outstanding |
2 December 2005 | Delivered on: 8 December 2005 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: Land and buildings k/a pheonix works sandy lane prestatyn denbighshire t/n WA356861. 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. Outstanding |
29 July 2005 | Delivered on: 30 July 2005 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: 69 and 69A high street tarporley cheshire t/no CH295845. 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. Outstanding |
4 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
25 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
26 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 August 2015 | Annual return made up to 13 July 2015 (3 pages) |
25 August 2015 | Annual return made up to 13 July 2015 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 September 2014 | Annual return made up to 13 July 2014 (3 pages) |
24 September 2014 | Annual return made up to 13 July 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2014 | Annual return made up to 13 July 2013 (3 pages) |
10 January 2014 | Annual return made up to 13 July 2013 (3 pages) |
9 January 2014 | Registered office address changed from 19 Wilson Patten Street Warrington Cheshire WA1 1PG on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 19 Wilson Patten Street Warrington Cheshire WA1 1PG on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 19 Wilson Patten Street Warrington Cheshire WA1 1PG on 9 January 2014 (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 October 2012 | Termination of appointment of Robert Bilton as a member (1 page) |
4 October 2012 | Appointment of Mr Anthony John Norton as a member (2 pages) |
4 October 2012 | Termination of appointment of Robert Bilton as a member (1 page) |
4 October 2012 | Appointment of Mr Anthony John Norton as a member (2 pages) |
18 July 2012 | Annual return made up to 13 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 13 July 2012 (3 pages) |
28 June 2012 | Registered office address changed from 350 Wilderspool Causeway Warrington Cheshire WA4 6QP on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 350 Wilderspool Causeway Warrington Cheshire WA4 6QP on 28 June 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Member's details changed for Robert Howard Bilton on 30 August 2011 (3 pages) |
30 August 2011 | Annual return made up to 13 July 2011 (3 pages) |
30 August 2011 | Member's details changed for Robert Howard Bilton on 30 August 2011 (3 pages) |
30 August 2011 | Annual return made up to 13 July 2011 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 October 2010 | Annual return made up to 13 July 2010 (8 pages) |
12 October 2010 | Annual return made up to 13 July 2010 (8 pages) |
14 September 2010 | Registered office address changed from Park House Park Lane Hihger Walton Warrington WA4 5LH on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from Park House Park Lane Hihger Walton Warrington WA4 5LH on 14 September 2010 (2 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2009 | Annual return made up to 13/07/09 (2 pages) |
25 September 2009 | Annual return made up to 13/07/09 (2 pages) |
25 September 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
25 September 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Annual return made up to 13/07/08 (2 pages) |
15 May 2009 | Annual return made up to 13/07/08 (2 pages) |
6 February 2009 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
6 February 2009 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
17 October 2007 | Annual return made up to 13/07/07 (2 pages) |
17 October 2007 | Annual return made up to 13/07/07 (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
16 October 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
24 January 2007 | Annual return made up to 13/07/06 (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: uplands firs lane appleton warrington cheshire WA4 5LD (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: uplands firs lane appleton warrington cheshire WA4 5LD (1 page) |
24 January 2007 | Annual return made up to 13/07/06 (2 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (4 pages) |
21 March 2006 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Incorporation (3 pages) |
13 July 2005 | Incorporation (3 pages) |