Lymm
Cheshire
WA13 0LQ
Secretary Name | Linda Mary Bottomley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 160a Huddersfield Road Diggle Oldham OL3 5PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 44 Brook Avenue Timperley Altrincham WA15 6SJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
1 at £1 | Mark A. Bottomley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,339 |
Cash | £96,967 |
Current Liabilities | £70,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
17 October 2006 | Delivered on: 19 October 2006 Satisfied on: 12 May 2010 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £135,000.00 due or to become due from the company to. Particulars: 16 radcliffe avenue culceth warrington cheshire by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Fully Satisfied |
---|---|
3 February 2006 | Delivered on: 11 February 2006 Satisfied on: 12 May 2010 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 radcliffe avenue culceth warrington cheshire rental income by way of fixed charge property rights by way of fixed charge all undertakings and assets by way of floating charge. Fully Satisfied |
2 December 2005 | Delivered on: 3 December 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 juddfield street haydock st helens merseyside fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
6 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
14 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
12 July 2021 | Registered office address changed from 18 Trafalgar Place Didsbury Manchester M20 3TF England to 44 Brook Avenue Timperley Altrincham WA15 6SJ on 12 July 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
29 October 2019 | Registered office address changed from 53 Sandmoor Place Lymm Cheshire WA13 0LQ to 18 Trafalgar Place Didsbury Manchester M20 3TF on 29 October 2019 (1 page) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Secretary's details changed for Linda Mary Bottomley on 7 January 2014 (1 page) |
7 July 2014 | Registered office address changed from 75 Pepper Street Lymm Cheshire WA13 0JN England on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from 53 Sandmoor Place Lymm Cheshire WA13 0LQ England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 53 Sandmoor Place Lymm Cheshire WA13 0LQ England on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for Mr Mark Andrew Bottomley on 14 December 2013 (2 pages) |
7 July 2014 | Secretary's details changed for Linda Mary Bottomley on 7 January 2014 (1 page) |
7 July 2014 | Registered office address changed from 75 Pepper Street Lymm Cheshire WA13 0JN England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 53 Sandmoor Place Lymm Cheshire WA13 0LQ England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 75 Pepper Street Lymm Cheshire WA13 0JN England on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for Mr Mark Andrew Bottomley on 14 December 2013 (2 pages) |
7 July 2014 | Secretary's details changed for Linda Mary Bottomley on 7 January 2014 (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Registered office address changed from Diggle Brook House 160 Huddersfield Road Diggle Oldham OL3 5PJ on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Registered office address changed from Diggle Brook House 160 Huddersfield Road Diggle Oldham OL3 5PJ on 18 July 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
5 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Return made up to 05/07/05; full list of members
|
12 July 2005 | Return made up to 05/07/05; full list of members
|
7 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 April 2002 | Return made up to 20/03/02; full list of members
|
4 April 2002 | Return made up to 20/03/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | New director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 March 2000 | Incorporation (17 pages) |
20 March 2000 | Incorporation (17 pages) |