Market Drayton
Shropshire
TF9 3AG
Director Name | Marie Elizabeth Jones |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2002) |
Role | Managing Director |
Correspondence Address | Gravelye House Gravelye Lane Lindfield Haywards Heath West Sussex RH16 2SN |
Secretary Name | Andrew James Jarrowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 5 Rectory Walk Sompting Lancing West Sussex BN15 0DU |
Director Name | Mr Peter Derek Jones |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | Gravelye House Gravelye Lane Lindfield Haywards Heath West Sussex RH16 2SN |
Secretary Name | Marie Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | Gravelye House Gravelye Lane Lindfield Haywards Heath West Sussex RH16 2SN |
Director Name | Nicholas Thornton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Haven Alkington Road Whitchurch Shropshire SY13 1TE Wales |
Secretary Name | Nicholas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Haven Alkington Road Whitchurch Shropshire SY13 1TE Wales |
Director Name | Mr Graham John Taylor |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Waymills Industrial Estate Waymills Whitchurch Shropshire SY13 1TT Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
26 August 2017 | Delivered on: 11 September 2017 Persons entitled: Bcrs Business Loans Limited Classification: A registered charge Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred vendcher LTD "the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practice of the lender from time to time as well after as before judgment. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and property and all assets not subject to a fixed charge under this debenture. Outstanding |
---|
26 July 2023 | Statement of affairs (9 pages) |
---|---|
26 July 2023 | Resolutions
|
26 July 2023 | Appointment of a voluntary liquidator (3 pages) |
26 July 2023 | Registered office address changed from 39 - 41 Wallace Way Tern Valley Business Park Market Drayton Shropshire TF9 3AG England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 26 July 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
6 July 2023 | Appointment of Mrs Georgina Michelle Woollam as a director on 1 July 2023 (2 pages) |
6 July 2023 | Termination of appointment of Michael George White as a director on 1 July 2023 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
5 May 2022 | Purchase of own shares. (3 pages) |
5 May 2022 | Purchase of own shares. (3 pages) |
10 March 2022 | Change of details for Mr Michael White as a person with significant control on 31 March 2021 (2 pages) |
3 March 2022 | Satisfaction of charge 038241720001 in full (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 September 2019 | Change of details for Mr Michael White as a person with significant control on 19 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Mr Michael George White on 19 September 2019 (2 pages) |
19 September 2019 | Registered office address changed from Corser House Green End Whitchurch Shropshire SY13 1AD England to 39 - 41 Wallace Way Tern Valley Business Park Market Drayton Shropshire TF9 3AG on 19 September 2019 (1 page) |
30 July 2019 | Director's details changed for Mr Michael George White on 30 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
30 July 2019 | Change of details for Mr Michael White as a person with significant control on 30 July 2019 (2 pages) |
12 February 2019 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Corser House Green End Whitchurch Shropshire SY13 1AD on 12 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 August 2018 | Change of details for Mr Michael White as a person with significant control on 25 July 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
25 January 2018 | Purchase of own shares. (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Termination of appointment of Graham John Taylor as a director on 16 November 2017 (2 pages) |
1 December 2017 | Cancellation of shares. Statement of capital on 16 November 2017
|
1 December 2017 | Resolutions
|
1 December 2017 | Termination of appointment of Graham John Taylor as a director on 16 November 2017 (2 pages) |
1 December 2017 | Cancellation of shares. Statement of capital on 16 November 2017
|
1 December 2017 | Resolutions
|
11 September 2017 | Registration of charge 038241720001, created on 26 August 2017 (23 pages) |
11 September 2017 | Registration of charge 038241720001, created on 26 August 2017 (23 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
1 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
1 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
1 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
21 March 2014 | Change of name notice (2 pages) |
21 March 2014 | Change of name notice (2 pages) |
21 March 2014 | Company name changed two counties vending LIMITED\certificate issued on 21/03/14
|
21 March 2014 | Company name changed two counties vending LIMITED\certificate issued on 21/03/14
|
12 March 2014 | Appointment of Mr Graham John Taylor as a director (2 pages) |
12 March 2014 | Appointment of Mr Graham John Taylor as a director (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Termination of appointment of Nicholas Thornton as a secretary (2 pages) |
3 June 2011 | Termination of appointment of Nicholas Thornton as a secretary (2 pages) |
6 May 2011 | Termination of appointment of Nicholas Thornton as a director (1 page) |
6 May 2011 | Termination of appointment of Nicholas Thornton as a director (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
31 March 2008 | Return made up to 09/08/07; full list of members (3 pages) |
31 March 2008 | Return made up to 09/08/07; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
7 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
7 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
7 February 2006 | Return made up to 09/08/05; full list of members
|
7 February 2006 | Return made up to 09/08/05; full list of members
|
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
16 September 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
17 September 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
17 September 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
3 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 October 2002 | Return made up to 09/08/02; full list of members (6 pages) |
9 October 2002 | Return made up to 09/08/02; full list of members (6 pages) |
29 May 2002 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
29 May 2002 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
19 April 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
19 April 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
14 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 30 September 2000 (5 pages) |
13 March 2001 | Full accounts made up to 30 September 2000 (5 pages) |
10 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
22 November 1999 | Secretary's particulars changed (1 page) |
22 November 1999 | Secretary's particulars changed (1 page) |
26 August 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
26 August 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Ad 09/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: flat 5,16 cissbury road hove east sussex BN3 6EN (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: flat 5,16 cissbury road hove east sussex BN3 6EN (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Ad 09/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
9 August 1999 | Incorporation (13 pages) |
9 August 1999 | Incorporation (13 pages) |