Weaverham
Northwich
Cheshire
CW8 3HQ
Director Name | Mr Michael McCarthy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4b West Road Weaverham Northwich Cheshire CW8 3HQ |
Secretary Name | Mr Michael McCarthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b West Road Weaverham Northwich Cheshire CW8 3HQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.drummond.co.uk |
---|---|
Telephone | 01798 808080 |
Telephone region | Pulborough |
Registered Address | Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Mr Michael Mccarthy 50.00% Ordinary |
---|---|
500 at £1 | Mr Peter Drummond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,952 |
Cash | £276,992 |
Current Liabilities | £160,089 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
31 May 2018 | Delivered on: 12 June 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 1A st. Bartholomews court sealand deeside. Outstanding |
---|---|
19 August 2016 | Delivered on: 8 September 2016 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 1A st bartholomews court sealand chester. Outstanding |
17 December 2014 | Delivered on: 20 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at congleton mere, astbury, congleton, cheshire t/no CH597363. Outstanding |
3 March 2006 | Delivered on: 16 March 2006 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: F/H land on the north side of brereton heath lane brereton heathn congleton cheshire t/no CH515267. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2002 | Delivered on: 8 February 2002 Persons entitled: National Westminster 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: F/H property k/a land on the north side of flixton road flixton urmston greater manchester t/no;-GM870180. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 June 1998 | Delivered on: 23 June 1998 Persons entitled: National Westminster 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: The f/h property k/a rosetree farm station road lostock gralam cheshire t/n CH133449. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 June 1998 | Delivered on: 23 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
1 July 2010 | Delivered on: 6 July 2010 Satisfied on: 24 December 2013 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: 41 bulkeley road handforth wilmslow t/no. CH547583 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. Fully Satisfied |
12 July 2007 | Delivered on: 27 July 2007 Satisfied on: 3 March 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: Land adjoining 1 st bartholemews court sealand road sealand flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
12 June 2018 | Registration of charge 033002230009, created on 31 May 2018 (5 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (3 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (3 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 September 2016 | Registration of charge 033002230008, created on 19 August 2016 (5 pages) |
8 September 2016 | Registration of charge 033002230008, created on 19 August 2016 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
20 December 2014 | Registration of charge 033002230007, created on 17 December 2014 (9 pages) |
20 December 2014 | Registration of charge 033002230007, created on 17 December 2014 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
24 December 2013 | Satisfaction of charge 6 in full (4 pages) |
24 December 2013 | Satisfaction of charge 6 in full (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 February 2011 | Director's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 349 bury old road prestwich manchester M25 1PY (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 349 bury old road prestwich manchester M25 1PY (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
17 January 2004 | Return made up to 09/01/04; full list of members
|
17 January 2004 | Return made up to 09/01/04; full list of members
|
23 December 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
23 December 2003 | Accounts for a small company made up to 30 June 2003 (4 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
14 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: snape house merchants quay salford M5 2SU (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: snape house merchants quay salford M5 2SU (1 page) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
8 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
8 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
14 July 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
14 July 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
7 July 1997 | Ad 11/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 1997 | Ad 11/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
9 January 1997 | Incorporation (15 pages) |
9 January 1997 | Incorporation (15 pages) |