West Timperley
Altrincham
Cheshire
WA14 5NU
Director Name | Lisa Anne Kirkwood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Scullard Chartered Accountants 197 - 201 Manch West Timperley Altrincham Cheshire WA14 5NU |
Secretary Name | Lisa Anne Kirkwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Scullard Chartered Accountants 197 - 201 Manch West Timperley Altrincham Cheshire WA14 5NU |
Director Name | Mr James Joshua Kirkwood |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(24 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Scullard Chartered Accountants 197 - 201 Manch West Timperley Altrincham Cheshire WA14 5NU |
Director Name | Mrs Natasha Victoria Kirkwood |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Scullard Chartered Accountants 197 - 201 Manch West Timperley Altrincham Cheshire WA14 5NU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | littleweaversdaynursery.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Scullard Chartered Accountants 197 - 201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
30 at £1 | Gary Colin James Kirkwood 30.00% Ordinary |
---|---|
30 at £1 | Lisa Anne Kirkwood 30.00% Ordinary |
20 at £1 | James Joshua Kirkwood 20.00% Ordinary |
20 at £1 | Natasha Victoria Kirkwood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,478 |
Cash | £8,168 |
Current Liabilities | £225,240 |
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 | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
3 July 2003 | Delivered on: 17 July 2003 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: Unit 36 kansas avenue salford manchester. 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 |
---|---|
23 January 2002 | Delivered on: 24 January 2002 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: The property k/a flat 2 whitelow lodge, 12 whitelow road, chorlton, manchester, M21 9HQ. 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 |
9 March 2001 | Delivered on: 16 March 2001 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: Flat 19 chalfont court hayfields knutsford. 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 |
19 October 1999 | Delivered on: 4 November 1999 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: 39 park lane offerton. 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 |
17 September 1999 | Delivered on: 27 September 1999 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: 92 yates street vernon park stockport. 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 |
10 September 1999 | Delivered on: 22 September 1999 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: Flat 9 arnold court 278 wilbraham road charlton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 June 1999 | Delivered on: 5 July 1999 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: 21 mulberry mews heaton norris stockport. 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 |
29 June 1999 | Delivered on: 5 July 1999 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: 83 stockport road marple. 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 |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as/situated at 132A ashton road, denton, M34 3HR. Outstanding |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as/situated at 50 stockport road and 1 duke street, denton, manchester, M34 6AD. Outstanding |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
31 May 2006 | Delivered on: 8 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heathfield house 732 warrington road croft. 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 |
3 December 2004 | Delivered on: 4 December 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 oak road hale altrincham cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 March 1999 | Delivered on: 25 March 1999 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Outstanding |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
11 July 2017 | Registration of charge 037090470013, created on 10 July 2017 (24 pages) |
11 July 2017 | Registration of charge 037090470012, created on 10 July 2017 (29 pages) |
11 July 2017 | Registration of charge 037090470014, created on 10 July 2017 (24 pages) |
13 April 2017 | Satisfaction of charge 2 in full (2 pages) |
13 April 2017 | Satisfaction of charge 1 in full (1 page) |
13 April 2017 | Satisfaction of charge 3 in full (2 pages) |
13 April 2017 | Satisfaction of charge 8 in full (2 pages) |
13 April 2017 | Satisfaction of charge 6 in full (2 pages) |
13 April 2017 | Satisfaction of charge 9 in full (2 pages) |
13 April 2017 | Satisfaction of charge 4 in full (2 pages) |
13 April 2017 | Satisfaction of charge 5 in full (2 pages) |
13 April 2017 | Satisfaction of charge 7 in full (2 pages) |
13 April 2017 | Satisfaction of charge 10 in full (2 pages) |
13 April 2017 | Satisfaction of charge 11 in full (2 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Secretary's details changed for Lisa Anne Kirkwood on 14 February 2017 (1 page) |
14 February 2017 | Director's details changed for Gary Kirkwood on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Gary Kirkwood on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Lisa Anne Kirkwood on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Lisa Anne Kirkwood on 14 February 2017 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 April 2007 | Return made up to 05/02/07; full list of members (3 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 west road bowdon altrincham cheshire WA14 2JS (1 page) |
15 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Location of debenture register (1 page) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 August 2005 | Return made up to 05/02/05; full list of members (3 pages) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members
|
24 January 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 30 the turnpike marple stockport cheshire SK6 6HF (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 13 glastonbury avenue hale altrincham cheshire WA15 8QB (1 page) |
26 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
5 February 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Ad 10/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Incorporation (19 pages) |