Christie Fields
Manchester
M21 7QY
Director Name | Mrs Rochelle Evelyn Miller |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2000(16 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Christie Way Christie Fields Manchester M21 7QY |
Secretary Name | Rochelle Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2007(24 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Student |
Correspondence Address | 7 Christie Way Christie Fields Manchester M21 7QY |
Director Name | Mr Barry Howard Davidson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Childwall Park Avenue Liverpool Merseyside L16 0JE |
Director Name | Mr Stuart Alan Tinger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Countisbury Drive Childwall Liverpool Merseyside L16 0JJ |
Secretary Name | Mr Stuart Alan Tinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Countisbury Drive Childwall Liverpool Merseyside L16 0JJ |
Secretary Name | Maurice Peter Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 6 Broadway Hale Cheshire WA15 0PQ |
Secretary Name | Steven Philip Walsh-Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(23 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 August 2007) |
Role | Accountant |
Correspondence Address | Flat 14 Limehurst St Margarets Road Altrincham Cheshire WA14 2BG |
Registered Address | 7 Christie Way Christie Fields Manchester M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Champlain LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375,189 |
Cash | £29,577 |
Current Liabilities | £4,436 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
12 January 1988 | Delivered on: 20 January 1988 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: 51, 53 & 55 crosby road north waterloo liverpool merseyside. Outstanding |
---|---|
12 January 1988 | Delivered on: 20 January 1988 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: 658/660 prescot road liverpool 13 mersyside. Outstanding |
21 June 1985 | Delivered on: 5 July 1985 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: 67 & 69 high street newcastle under lyme, staffordshire. Outstanding |
28 January 1985 | Delivered on: 6 February 1985 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 3 cleveland street chorley. Outstanding |
21 October 1983 | Delivered on: 31 October 1983 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: F/Hold 2/2A burscough street, ormskirk, lancashire. Outstanding |
29 September 2004 | Delivered on: 13 October 2004 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Outstanding |
29 September 2004 | Delivered on: 6 October 2004 Persons entitled: Yorkshire 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: 62 bridge street, manchester t/no GM353190. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
22 March 2000 | Delivered on: 31 March 2000 Persons entitled: Yorkshire 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: Brethrens meeting room ashfield road altringham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 August 1999 | Delivered on: 1 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190 ashley road hale cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 August 1999 | Delivered on: 1 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 middlegate penrith cumbria. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 August 1999 | Delivered on: 1 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 london road stockton heath warrington cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 April 1992 | Delivered on: 29 April 1992 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: 662 prescot road old swan liverpool merseyside t/n ms 83780 and MS255598. Outstanding |
19 January 1987 | Delivered on: 29 January 1987 Satisfied on: 8 October 1999 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: 21 middlegate, penrith, cumbria. Fully Satisfied |
14 June 1985 | Delivered on: 22 June 1985 Satisfied on: 19 May 1992 Persons entitled: Phoenix Assurance Public Limited Company Classification: Legal mortgage Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Particulars: Property k/a: 658 and 660 prescot road, liverpool tn: la 377478 51 to 53 crosby road, north crosby, merseyside. Tn: ms 192641. Fully Satisfied |
16 May 1984 | Delivered on: 31 May 1984 Satisfied on: 19 May 1992 Persons entitled: Phoenix Assurance Public Limited Company Classification: Legal charge Secured details: Securing £52,500 and all other moneys due or to become due from the company to the chargee. Particulars: 51/55 (odd) crosby rd, north crosby merseyside. Title no ms 192641. Fully Satisfied |
20 June 1990 | Delivered on: 5 July 1990 Satisfied on: 8 October 1999 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: 190 ashley road, hale, cheshire. Fully Satisfied |
10 February 1989 | Delivered on: 27 February 1989 Satisfied on: 8 October 1999 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: 39 landin road, stockton heath, cheshire title no ch 157281. Fully Satisfied |
3 September 1983 | Delivered on: 20 September 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or miller and santhouse opticians limited to the chargee on any account whatsoever. 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. Fully Satisfied |
14 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
13 October 2022 | Notification of Parapet Properties Limited as a person with significant control on 23 March 2022 (2 pages) |
13 October 2022 | Cessation of Champlain Ltd as a person with significant control on 23 March 2022 (1 page) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
13 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
10 March 2021 | Secretary's details changed for Rochelle Miller on 10 March 2021 (1 page) |
10 March 2021 | Director's details changed for Maurice Peter Miller on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Mrs Rochelle Evelyn Miller on 10 March 2021 (2 pages) |
26 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
23 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Champlain Ltd as a person with significant control on 7 April 2016 (2 pages) |
26 July 2017 | Notification of Champlain Ltd as a person with significant control on 7 April 2016 (2 pages) |
17 July 2017 | Cessation of Maurice Peter Miller as a person with significant control on 16 July 2016 (1 page) |
17 July 2017 | Cessation of Rochelle Evelyn Miller as a person with significant control on 16 July 2016 (1 page) |
17 July 2017 | Cessation of Maurice Peter Miller as a person with significant control on 16 July 2016 (1 page) |
17 July 2017 | Cessation of Rochelle Evelyn Miller as a person with significant control on 16 July 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 January 2014 | Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Unit B3 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 14 January 2014 (1 page) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
18 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 October 2006 | Secretary resigned (1 page) |
31 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
31 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 28 countisbury drive childwall liverpool L16 0JJ (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 28 countisbury drive childwall liverpool L16 0JJ (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
13 October 2004 | Particulars of mortgage/charge (4 pages) |
13 October 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Particulars of mortgage/charge (6 pages) |
6 October 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Return made up to 31/07/04; full list of members
|
27 August 2004 | Return made up to 31/07/04; full list of members
|
10 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members
|
7 August 2002 | Return made up to 31/07/02; full list of members
|
29 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Director's particulars changed (1 page) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
5 October 1999 | Return made up to 31/07/99; no change of members (4 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
9 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
10 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
28 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
19 June 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 June 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
18 July 1983 | Certificate of incorporation (1 page) |
18 July 1983 | Certificate of incorporation (1 page) |