Yew Tree Way
Warrington
WA3 3JD
Director Name | Mr David Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | South Court Sharston Road Manchester M22 4SN |
Director Name | Mrs Judith Ann Johnson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Doctors Receptionist |
Country of Residence | England |
Correspondence Address | South Court Sharston Road Manchester M22 4SN |
Secretary Name | Mrs Judith Ann Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Court Sharston Road Manchester M22 4SN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 9980507 |
---|---|
Telephone region | Manchester |
Registered Address | 1 Cheadle Court Turves Road Cheadle Hulme Cheadle SK8 6AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr David Johnson 50.00% Ordinary |
---|---|
50 at £1 | Mrs Judith Ann Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,167 |
Cash | £12,053 |
Current Liabilities | £53,760 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
20 June 2019 | Delivered on: 24 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property (if any) of the company both present and future and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time on such property and the intellectual property rights of the company. Outstanding |
---|---|
20 June 2019 | Delivered on: 24 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 4 of the omnibus guarantee and set-off agreement dated 20 june 2019 granting a charge over the credit balances (as defined within the omnibus guarantee and set-off agreement). Outstanding |
25 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
12 February 2020 | Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page) |
17 January 2020 | Registered office address changed from South Court Sharston Road Manchester M22 4SN to 1 Cheadle Court Turves Road Cheadle Hulme Cheadle SK8 6AW on 17 January 2020 (1 page) |
4 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
2 July 2019 | Termination of appointment of Judith Ann Johnson as a secretary on 20 June 2019 (1 page) |
2 July 2019 | Cessation of Judith Ann Johnson as a person with significant control on 20 June 2019 (1 page) |
2 July 2019 | Notification of Morrell Group Investments Limited as a person with significant control on 20 June 2019 (2 pages) |
2 July 2019 | Cessation of David Johnson as a person with significant control on 20 June 2019 (1 page) |
2 July 2019 | Termination of appointment of David Johnson as a director on 20 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Judith Ann Johnson as a director on 20 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Darren John Morrell as a director on 20 June 2019 (2 pages) |
24 June 2019 | Registration of charge 027704320001, created on 20 June 2019 (30 pages) |
24 June 2019 | Registration of charge 027704320002, created on 20 June 2019 (42 pages) |
27 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
9 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
14 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Director's details changed for Mrs Judith Ann Johnson on 1 November 2011 (3 pages) |
14 December 2011 | Director's details changed for Mr David Johnson on 1 November 2011 (3 pages) |
14 December 2011 | Director's details changed for Mr David Johnson on 1 November 2011 (3 pages) |
14 December 2011 | Director's details changed for Mrs Judith Ann Johnson on 1 November 2011 (3 pages) |
14 December 2011 | Director's details changed for Mrs Judith Ann Johnson on 1 November 2011 (3 pages) |
14 December 2011 | Director's details changed for Mr David Johnson on 1 November 2011 (3 pages) |
2 December 2011 | Secretary's details changed for Mrs Judith Ann Johnson on 16 November 2011 (1 page) |
2 December 2011 | Secretary's details changed for Mrs Judith Ann Johnson on 16 November 2011 (1 page) |
10 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 January 2010 | Registered office address changed from 113 Atlas House Atlas Business Park Simons Way Manchester M22 5PP on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 113 Atlas House Atlas Business Park Simons Way Manchester M22 5PP on 18 January 2010 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mrs Judith Ann Johnson on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mrs Judith Ann Johnson on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mrs Judith Ann Johnson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Johnson on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Johnson on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mrs Judith Ann Johnson on 17 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mrs Judith Ann Johnson on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mrs Judith Ann Johnson on 12 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mrs Judith Ann Johnson on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr David Johnson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Judith Ann Johnson on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mrs Judith Ann Johnson on 12 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mrs Judith Ann Johnson on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr David Johnson on 12 November 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
29 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: charwell house ash farm. Hale cheshire. WA15 8PH (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: charwell house ash farm. Hale cheshire. WA15 8PH (1 page) |
26 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (7 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
5 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 November 2002 | Return made up to 21/11/02; full list of members
|
29 November 2002 | Return made up to 21/11/02; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members
|
23 November 2001 | Return made up to 21/11/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
12 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
31 December 1998 | Return made up to 03/12/98; no change of members
|
31 December 1998 | Return made up to 03/12/98; no change of members
|
31 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
31 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 03/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 February 1997 | Return made up to 03/12/96; full list of members
|
6 February 1997 | Return made up to 03/12/96; full list of members
|
31 October 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
31 October 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
20 December 1995 | Return made up to 03/12/95; no change of members
|
20 December 1995 | Return made up to 03/12/95; no change of members
|
26 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
26 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
3 December 1992 | Incorporation (15 pages) |