Company NameH & R Estates Llp
Company StatusActive
Company NumberOC314127
CategoryLimited Liability Partnership
Incorporation Date13 July 2005(18 years, 9 months ago)

Directors

LLP Designated Member NameMr Howard Wyndham Bilton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage Summerhill Road
Prestbury
Cheshire
SK10 4AH
LLP Designated Member NameMr Anthony John Norton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(7 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorney Fen Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
LLP Designated Member NameMr Robert Howard Bilton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDingle Farm Dingle Lane
Appleton
Warrington
Cheshire
WA4 3HR

Location

Registered AddressThorney Fen Rosslyn Lane
Cuddington
Northwich
Cheshire
CW8 2JZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£335,421
Cash£751
Current Liabilities£3,078

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

1 August 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

4 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
25 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 August 2015Annual return made up to 13 July 2015 (3 pages)
25 August 2015Annual return made up to 13 July 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 September 2014Annual return made up to 13 July 2014 (3 pages)
24 September 2014Annual return made up to 13 July 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
10 January 2014Annual return made up to 13 July 2013 (3 pages)
10 January 2014Annual return made up to 13 July 2013 (3 pages)
9 January 2014Registered office address changed from 19 Wilson Patten Street Warrington Cheshire WA1 1PG on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 19 Wilson Patten Street Warrington Cheshire WA1 1PG on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 19 Wilson Patten Street Warrington Cheshire WA1 1PG on 9 January 2014 (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 October 2012Termination of appointment of Robert Bilton as a member (1 page)
4 October 2012Appointment of Mr Anthony John Norton as a member (2 pages)
4 October 2012Termination of appointment of Robert Bilton as a member (1 page)
4 October 2012Appointment of Mr Anthony John Norton as a member (2 pages)
18 July 2012Annual return made up to 13 July 2012 (3 pages)
18 July 2012Annual return made up to 13 July 2012 (3 pages)
28 June 2012Registered office address changed from 350 Wilderspool Causeway Warrington Cheshire WA4 6QP on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 350 Wilderspool Causeway Warrington Cheshire WA4 6QP on 28 June 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Member's details changed for Robert Howard Bilton on 30 August 2011 (3 pages)
30 August 2011Annual return made up to 13 July 2011 (3 pages)
30 August 2011Member's details changed for Robert Howard Bilton on 30 August 2011 (3 pages)
30 August 2011Annual return made up to 13 July 2011 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 October 2010Annual return made up to 13 July 2010 (8 pages)
12 October 2010Annual return made up to 13 July 2010 (8 pages)
14 September 2010Registered office address changed from Park House Park Lane Hihger Walton Warrington WA4 5LH on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from Park House Park Lane Hihger Walton Warrington WA4 5LH on 14 September 2010 (2 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (15 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
25 September 2009Annual return made up to 13/07/09 (2 pages)
25 September 2009Annual return made up to 13/07/09 (2 pages)
25 September 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
25 September 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Annual return made up to 13/07/08 (2 pages)
15 May 2009Annual return made up to 13/07/08 (2 pages)
6 February 2009Total exemption full accounts made up to 31 July 2007 (9 pages)
6 February 2009Total exemption full accounts made up to 31 July 2007 (9 pages)
17 October 2007Annual return made up to 13/07/07 (2 pages)
17 October 2007Annual return made up to 13/07/07 (2 pages)
16 October 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
16 October 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
24 January 2007Annual return made up to 13/07/06 (2 pages)
24 January 2007Registered office changed on 24/01/07 from: uplands firs lane appleton warrington cheshire WA4 5LD (1 page)
24 January 2007Registered office changed on 24/01/07 from: uplands firs lane appleton warrington cheshire WA4 5LD (1 page)
24 January 2007Annual return made up to 13/07/06 (2 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (4 pages)
21 March 2006Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Incorporation (3 pages)
13 July 2005Incorporation (3 pages)