Chester
Cheshire
CH3 5UL
Wales
Director Name | Louise Anne Tomlinson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1998(69 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sandy Lane Boughton Chester Cheshire CH3 5UL Wales |
Secretary Name | Philip John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(73 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deehills 24 Station Lane Mickle Trafford Chester CH2 4EH Wales |
Director Name | Joanne McEwan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(78 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 12 The Malt House Green End Farm Broughton Chester Cheshire CH4 0RU Wales |
Director Name | Mr Barry Stephen Goodman-King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(81 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 1 St Peter's Square Manchester M2 3AE |
Director Name | Miss Cate Hulme |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(84 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Peter's Square Manchester M2 3AE |
Director Name | Dorothy Edna Prescott |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 September 1996) |
Role | Company Director |
Correspondence Address | Elmfield Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Ronald John Prescott |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(63 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Elmfield Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Clifford Roberts |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(63 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 14 May 2009) |
Role | Company Director |
Correspondence Address | Greenfields Old Hall Lane Hargrave Chester Cheshire CH3 7RT Wales |
Director Name | Philip John Smith |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(63 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deehills 24 Station Lane Mickle Trafford Chester CH2 4EH Wales |
Director Name | Agnes Rallantine Tomlinson |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | Crabwell Hall Refinential Home Parkgate Road Chester Cheshire Ch1 |
Secretary Name | Ronald John Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(63 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Elmfield Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Hugh Fraser Warburton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(65 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 4 Friars Court Hawarden CH5 3QH Wales |
Director Name | John Scott Johnson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Montrose Avenue Woodsmoor Stockport Cheshire SK2 7DU |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £20,955,000 |
Gross Profit | £8,064,000 |
Net Worth | £5,303,000 |
Cash | £5,000 |
Current Liabilities | £2,458,000 |
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 7 November 2016 (overdue) |
---|
21 September 1989 | Delivered on: 27 September 1989 Satisfied on: 10 November 2006 Persons entitled: John Kenneth Dickin Roberts Martin John Dickin Roberts Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 21/6/89. Particulars: Piece of land on the westerly side of boroughton mill broughton mills roa bretton clwyd. Fully Satisfied |
---|---|
9 June 1987 | Delivered on: 17 June 1987 Satisfied on: 11 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Broughton mills factory, broughton mills road, bretton, nr. Chester, clwyd. Fully Satisfied |
2 June 1981 | Delivered on: 9 June 1981 Satisfied on: 10 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 hope street, saltney, chester cheshire title no - ch 84877. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1981 | Delivered on: 9 June 1981 Satisfied on: 10 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings south east side of hope st, saltney, chester cheshire title no- ch 102570. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1981 | Delivered on: 9 June 1981 Satisfied on: 10 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land south side of hope st saltney chester, cheshire. Title no - ch 113570.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1981 | Delivered on: 9 June 1981 Satisfied on: 10 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, hope street, saltney, chester, cheshire title no - ch 90279. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1981 | Delivered on: 9 June 1981 Satisfied on: 10 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The park saloon, coronation street, saltney, chester, cheshire. Title no- ch 38959.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1972 | Delivered on: 19 June 1972 Satisfied on: 11 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land SE side of hope st saltney. Fully Satisfied |
28 June 1994 | Delivered on: 1 July 1994 Satisfied on: 10 November 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 January 1992 | Delivered on: 30 January 1992 Satisfied on: 14 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining broughton mill,broughton mill road,broughton,clwyd title no.WA508519. Fully Satisfied |
9 January 1991 | Delivered on: 11 January 1991 Satisfied on: 10 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H broughton mills factory bretton, chester t/n wa 507819 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1972 | Delivered on: 19 June 1972 Satisfied on: 11 January 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings SE side of hope st saltney, chester. Fully Satisfied |
28 November 2012 | Delivered on: 30 November 2012 Persons entitled: Ge Capital Bank Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 April 2011 | Delivered on: 5 April 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at broughton industrial estate broughton mills road chester t/no WA508519,f/h land at broughton industrial estate broughton mills road chester t/no CYM2001604 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 October 2006 | Delivered on: 4 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 October 2006 | Delivered on: 4 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land adjoining broughton mill broughton mill road broughton flintshire t/n WA508519. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2016 | Notice of move from Administration to Dissolution on 19 April 2016 (23 pages) |
11 February 2016 | Administrator's progress report to 6 January 2016 (20 pages) |
13 August 2015 | Administrator's progress report to 6 July 2015 (20 pages) |
13 August 2015 | Administrator's progress report to 6 July 2015 (20 pages) |
18 February 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 18 February 2015 (2 pages) |
9 February 2015 | Notice of extension of period of Administration (1 page) |
3 February 2015 | Notice of extension of period of Administration (1 page) |
2 February 2015 | Administrator's progress report to 6 January 2015 (18 pages) |
2 February 2015 | Administrator's progress report to 6 January 2015 (18 pages) |
16 December 2014 | Administrator's progress report to 6 July 2014 (16 pages) |
16 December 2014 | Administrator's progress report to 6 July 2014 (16 pages) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
28 August 2014 | Result of meeting of creditors (1 page) |
27 March 2014 | Administrator's progress report to 19 February 2014 (18 pages) |
26 November 2013 | Result of meeting of creditors (4 pages) |
15 November 2013 | Result of meeting of creditors (4 pages) |
5 November 2013 | Result of meeting of creditors (4 pages) |
28 October 2013 | Statement of affairs with form 2.14B (14 pages) |
15 October 2013 | Statement of administrator's proposal (40 pages) |
28 August 2013 | Registered office address changed from Broughton Mills Road Bretton Chester CH4 0BY on 28 August 2013 (2 pages) |
27 August 2013 | Appointment of an administrator (1 page) |
18 July 2013 | Termination of appointment of Philip Smith as a director (1 page) |
28 February 2013 | Appointment of Miss Cate Hulme as a director (2 pages) |
13 December 2012 | Full accounts made up to 31 December 2011 (29 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
27 April 2011 | Duplicate mortgage certificatecharge no:15 (11 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
5 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Termination of appointment of John Scott Johnson as a director (1 page) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
12 February 2010 | Appointment of Mr Barry Stephen Goodman-King as a director (2 pages) |
10 November 2009 | Director's details changed for Grahame Montgomery Tomlinson on 24 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Philip John Smith on 24 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Joanne Mcewan on 24 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Louise Anne Tomlinson on 24 October 2009 (2 pages) |
10 November 2009 | Director's details changed for John Scott Johnson on 24 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Termination of appointment of Clifford Roberts as a director (1 page) |
23 March 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
10 May 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
20 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Particulars of mortgage/charge (7 pages) |
4 November 2006 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
1 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
23 November 2004 | Auditor's resignation (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
29 October 2004 | Return made up to 24/10/04; no change of members (8 pages) |
28 October 2003 | Return made up to 24/10/03; full list of members (9 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
11 March 2003 | Auditor's resignation (1 page) |
25 February 2003 | £ ic 38490/35026 05/02/03 £ sr 3464@1=3464 (1 page) |
29 October 2002 | Return made up to 24/10/02; full list of members (9 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
2 October 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
19 November 2001 | Return made up to 24/10/01; full list of members
|
29 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (29 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (24 pages) |
2 November 1999 | Return made up to 24/10/99; full list of members (9 pages) |
17 December 1998 | Auditor's resignation (1 page) |
5 November 1998 | Return made up to 24/10/98; no change of members (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
31 May 1998 | New director appointed (2 pages) |
28 October 1997 | Return made up to 24/10/97; full list of members (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
6 November 1996 | Return made up to 24/10/96; no change of members
|
3 November 1996 | Director resigned (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 April 1996 | Director's particulars changed (1 page) |
25 October 1995 | Return made up to 24/10/95; full list of members (8 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1984 | Accounts made up to 31 December 1982 (7 pages) |
9 September 1972 | Articles of association (12 pages) |
5 September 1963 | Articles of association (3 pages) |
25 April 1952 | Company name changed\certificate issued on 25/04/52 (3 pages) |
20 June 1928 | Incorporation (19 pages) |