Cheadle Royal Business Park
Cheadle
SK8 3GY
Director Name | Gwyneth Outhwaite |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
Secretary Name | Shepherd Private Clients Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2021(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle Cheshire SK8 3GY |
Secretary Name | Mr John Roger Kerfoot Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | Exchange House White Friars Chester Cheshire CH1 1NZ Wales |
Director Name | Mr Warren Richard Freeman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Foxes Lane Sealand Deeside CH5 2SH Wales |
Secretary Name | James Alexander Harris |
---|---|
Status | Resigned |
Appointed | 19 June 2012(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 December 2021) |
Role | Company Director |
Correspondence Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
Registered Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | P.l. Wright 98.08% Ordinary A |
---|---|
1 at £1 | P.l. Wright 1.92% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £115,385 |
Cash | £162,797 |
Current Liabilities | £42,925 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
30 November 2009 | Delivered on: 17 December 2009 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 gunnery 73 high street tarvin chester t/n CH506127, by way of fixed charge any other interest in the property, all rents receivable & 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.the benefit of all certificates or licences held by the company or a nominee of the company for any licensable activities carried on at the property. Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 February 2016 | Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP to 6 st. John Street Chester CH1 1DA on 4 February 2016 (1 page) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Appointment of Gwyneth Outhwaite as a director on 22 June 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Registered office address changed from Exchange House Whitefriars Chester CH1 1NZ to Exchange House White Friars Chester Cheshire CH1 1DP on 23 December 2014 (1 page) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
19 June 2012 | Termination of appointment of Warren Freeman as a director (1 page) |
19 June 2012 | Appointment of James Alexander Harris as a secretary (1 page) |
19 June 2012 | Termination of appointment of John Hughes as a secretary (1 page) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Peter Lawrence Wright on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Lawrence Wright on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Warren Richard Freeman on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Warren Richard Freeman on 1 October 2009 (2 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
14 March 2006 | Return made up to 22/12/05; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members
|
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | Ad 24/11/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 March 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
9 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
28 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
11 June 1985 | Company name changed\certificate issued on 11/06/85 (2 pages) |
18 January 1978 | Incorporation (14 pages) |