Ashby-De-La-Zouch
LE65 1AE
Director Name | Mrs May Haussels |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 31 years, 3 months |
Role | CS |
Country of Residence | England |
Correspondence Address | 22 Abbotsford Road Ashby-De-La-Zouch LE65 1AE |
Director Name | Mr Oliver Haussels |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Borough Road Altrincham WA15 9RA |
Director Name | Mr Jurgen Haussels |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 1992(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 7 months (resigned 08 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Ravenwood Drive Hale Barns Cheshire WA15 0JA |
Director Name | Keith Hampton Wormleighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 October 2000) |
Role | Farmer |
Correspondence Address | Hollowood Farm Old Hall Lane Over Tabley Knutsford Cheshire WA16 0PW |
Director Name | Mary Wormleighton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | Hollowood Farm Oldhall Lane Tabley Cheshire WA16 0PW |
Director Name | Mr Oliver Haussels |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 43 Borough Road Altrincham Cheshire WA15 9RA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | cowines.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9763696 |
Telephone region | Manchester |
Registered Address | 14 Park Road Estate Park Road Timperley Cheshire WA14 5QH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
20 at £0.05 | Square Walk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £370,760 |
Cash | £107 |
Current Liabilities | £738,654 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
31 January 2020 | Delivered on: 13 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
19 March 2014 | Delivered on: 20 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 March 2013 | Delivered on: 16 March 2013 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. 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 |
21 November 2007 | Delivered on: 23 November 2007 Satisfied on: 14 April 2014 Persons entitled: Alliance & Leicester PLC 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. Fully Satisfied |
9 November 2004 | Delivered on: 13 November 2004 Satisfied on: 16 November 2007 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
11 November 1999 | Delivered on: 13 November 1999 Satisfied on: 16 November 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: All debts purchased or purported to be purchased by the chargee pursuant to the agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) the ownership of which fail to vest in the chargee for any reason. Fully Satisfied |
26 March 1993 | Delivered on: 1 April 1993 Satisfied on: 16 November 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 November 2020 | Secretary's details changed for Mrs May Haussels on 25 November 2020 (1 page) |
---|---|
26 November 2020 | Director's details changed for Mrs May Haussels on 25 November 2020 (2 pages) |
26 November 2020 | Change of details for Mrs May Haussels as a person with significant control on 25 November 2020 (2 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 April 2020 | Satisfaction of charge 027296530006 in full (1 page) |
17 February 2020 | Appointment of Mr Oliver Haussels as a director on 17 February 2020 (2 pages) |
13 February 2020 | Registration of charge 027296530007, created on 31 January 2020 (20 pages) |
29 January 2020 | Satisfaction of charge 5 in full (1 page) |
2 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
28 June 2018 | Termination of appointment of Jurgen Haussels as a director on 8 May 2018 (1 page) |
28 June 2018 | Cessation of Jurgen Haussels as a person with significant control on 8 May 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
21 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 July 2017 | Change of details for Mrs May Haussels as a person with significant control on 9 July 2016 (2 pages) |
4 July 2017 | Change of details for Mr Jurgen Haussels as a person with significant control on 9 July 2016 (2 pages) |
4 July 2017 | Change of details for Mr Jurgen Haussels as a person with significant control on 9 July 2016 (2 pages) |
4 July 2017 | Change of details for Mrs May Haussels as a person with significant control on 9 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
14 April 2014 | Satisfaction of charge 4 in full (4 pages) |
14 April 2014 | Satisfaction of charge 4 in full (4 pages) |
20 March 2014 | Registration of charge 027296530006 (5 pages) |
20 March 2014 | Registration of charge 027296530006 (5 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 July 2010 | Director's details changed for Mr Jurgen Haussels on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Jurgen Haussels on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Oliver Haussels on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs May Haussels on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs May Haussels on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs May Haussels on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Oliver Haussels on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Jurgen Haussels on 8 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Oliver Haussels on 8 July 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 July 2008 | Return made up to 08/07/08; no change of members
|
21 July 2008 | Return made up to 08/07/08; no change of members
|
7 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 November 2007 | Particulars of mortgage/charge (5 pages) |
23 November 2007 | Particulars of mortgage/charge (5 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2007 | Return made up to 08/07/07; no change of members (7 pages) |
6 November 2007 | Return made up to 08/07/07; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
27 September 2005 | £ sr [email protected] 08/07/05 (1 page) |
27 September 2005 | £ sr [email protected] 08/07/05 (1 page) |
12 August 2005 | Return made up to 08/07/05; full list of members
|
12 August 2005 | Return made up to 08/07/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
20 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
8 July 2004 | £ ic 2/2 10/05/04 £ sr [email protected] (1 page) |
8 July 2004 | £ ic 2/2 10/05/04 £ sr [email protected] (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
20 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 October 2003 | Return made up to 08/07/03; full list of members
|
10 October 2003 | Return made up to 08/07/03; full list of members
|
8 September 2003 | Resolutions
|
8 September 2003 | £ ic 2/2 10/05/03 £ sr [email protected] (1 page) |
8 September 2003 | £ ic 2/2 10/05/03 £ sr [email protected] (1 page) |
19 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
15 June 2002 | £ ic 2/2 10/05/02 £ sr [email protected] (2 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
15 June 2002 | £ ic 2/2 10/05/02 £ sr [email protected] (2 pages) |
24 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
7 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 June 2001 | £ ic 2/2 10/05/01 £ sr [email protected] (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | £ ic 2/2 10/05/01 £ sr [email protected] (2 pages) |
10 November 2000 | £ ic 2/2 17/10/00 £ sr [email protected] (2 pages) |
10 November 2000 | £ ic 2/2 17/10/00 £ sr [email protected] (2 pages) |
23 October 2000 | S-div 17/10/00 (2 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Director resigned (1 page) |
23 October 2000 | S-div 17/10/00 (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Return made up to 08/07/99; no change of members (5 pages) |
4 August 1999 | Return made up to 08/07/99; no change of members (5 pages) |
24 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 July 1998 | Return made up to 08/07/98; full list of members (7 pages) |
26 July 1998 | Return made up to 08/07/98; full list of members (7 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 July 1997 | Return made up to 08/07/97; no change of members (4 pages) |
9 July 1997 | Return made up to 08/07/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 August 1996 | Return made up to 08/07/96; full list of members
|
13 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
13 August 1996 | Return made up to 08/07/96; full list of members
|
13 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 08/07/95; no change of members
|
7 August 1995 | Return made up to 08/07/95; no change of members
|
11 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
23 February 1993 | Company name changed gerdongold LIMITED\certificate issued on 24/02/93 (2 pages) |
23 February 1993 | Company name changed gerdongold LIMITED\certificate issued on 24/02/93 (2 pages) |
30 October 1992 | Memorandum and Articles of Association (5 pages) |
30 October 1992 | Memorandum and Articles of Association (5 pages) |