Appleton
Warrington
Cheshire
WA4 3HF
Director Name | Mrs Helen Caroline Reay |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2001(39 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 21 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Secretary Name | Mrs Helen Caroline Reay |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2001(39 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 21 Mentmore Gardens Appleton Warrington Cheshire WA4 3HF |
Director Name | Mrs Sophie Danielle Rae |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(51 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 21 Mentmore Gardens Appleton Warrington WA4 3HF |
Director Name | Mr David Bowler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Greendale Road Port Sunlight Wirral CH62 4XD Wales |
Director Name | Mr John Addison Hunt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canadian Avenue Hoole Chester CH2 3HQ Wales |
Director Name | Mr William Dudley Aukland |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 September 2001) |
Role | Solicitor |
Correspondence Address | The Holt Tarvin Road Frodsham Cheshire WA6 6XA |
Director Name | William Gleave |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 1997) |
Role | Secretary |
Correspondence Address | 90 Coroners Lane Widnes Cheshire WA8 9HZ |
Secretary Name | William Gleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | 90 Coroners Lane Widnes Cheshire WA8 9HZ |
Secretary Name | Sheila Anne Aukland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | The Holt Tarvin Road Frodsham Warrington Cheshire WA6 6XA |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £56,043 |
Cash | £28,535 |
Current Liabilities | £4,410 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
18 June 2020 | Delivered on: 20 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 February 2020 | Delivered on: 18 February 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
11 February 2020 | Delivered on: 18 February 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold land known as europa house, crewe business park, electra way, crewe, cheshire east CW1 6GZ registered at the land registry with title absolute under title number CH329710. Outstanding |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Leasehold property known as electra house, electra way, crewe CW1 6GL title number CH441292. Outstanding |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Assignment of rental income over electra house, electra way, crewe CW1 6GL title number CH441292. Outstanding |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
20 June 2020 | Registration of charge 007204970006, created on 18 June 2020 (24 pages) |
18 February 2020 | Registration of charge 007204970004, created on 11 February 2020 (4 pages) |
18 February 2020 | Registration of charge 007204970005, created on 11 February 2020 (4 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
6 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
1 May 2018 | Notification of John Hunt as a person with significant control on 28 June 2017 (2 pages) |
1 May 2018 | Notification of David Bowler as a person with significant control on 28 June 2017 (2 pages) |
26 April 2018 | Director's details changed for Miss Sophie Danielle Reay on 21 April 2018 (2 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 28 June 2017
|
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
10 August 2017 | Appointment of Mr John Addison Hunt as a director on 28 June 2017 (2 pages) |
10 August 2017 | Appointment of Mr David Bowler as a director on 28 June 2017 (2 pages) |
10 August 2017 | Appointment of Mr David Bowler as a director on 28 June 2017 (2 pages) |
10 August 2017 | Appointment of Mr John Addison Hunt as a director on 28 June 2017 (2 pages) |
5 July 2017 | Registration of charge 007204970002, created on 30 June 2017 (4 pages) |
5 July 2017 | Registration of charge 007204970002, created on 30 June 2017 (4 pages) |
5 July 2017 | Registration of charge 007204970003, created on 30 June 2017 (3 pages) |
5 July 2017 | Registration of charge 007204970003, created on 30 June 2017 (3 pages) |
5 July 2017 | Registration of charge 007204970001, created on 30 June 2017 (9 pages) |
5 July 2017 | Registration of charge 007204970001, created on 30 June 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Cancellation of shares. Statement of capital on 28 January 2014
|
28 January 2014 | Cancellation of shares. Statement of capital on 28 January 2014
|
15 January 2014 | Appointment of Miss Sophie Danielle Reay as a director (2 pages) |
15 January 2014 | Appointment of Miss Sophie Danielle Reay as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Cancellation of shares. Statement of capital on 6 February 2013
|
6 February 2013 | Purchase of own shares. (3 pages) |
6 February 2013 | Purchase of own shares. (3 pages) |
6 February 2013 | Cancellation of shares. Statement of capital on 6 February 2013
|
6 February 2013 | Cancellation of shares. Statement of capital on 6 February 2013
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 May 2010 | Director's details changed for Helen Caroline Reay on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Helen Caroline Reay on 24 April 2010 (2 pages) |
16 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
16 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: bkr haines watts bridge house ashley road hale altrincham cheshire WA14 2UT (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: bkr haines watts bridge house ashley road hale altrincham cheshire WA14 2UT (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (4 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (4 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 June 2003 | Return made up to 15/05/03; full list of members (10 pages) |
20 June 2003 | Return made up to 15/05/03; full list of members (10 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 June 2002 | Ad 14/05/02--------- £ si 6@1=6 £ ic 12/18 (2 pages) |
20 June 2002 | Ad 14/05/02--------- £ si 6@1=6 £ ic 12/18 (2 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (8 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 31 bold street warrington cheshire WA1 1HL (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 31 bold street warrington cheshire WA1 1HL (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members
|
1 June 2000 | Return made up to 22/05/00; full list of members
|
18 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
12 June 1998 | Secretary resigned;director resigned (1 page) |
12 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned;director resigned (1 page) |
9 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 22/05/96; full list of members (6 pages) |
24 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |
24 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 May 1995 | Full accounts made up to 31 March 1995 (9 pages) |