Bunce Lane
Marton
Cheshire
SK11 9HQ
Director Name | Mr Michael Rodney Brookes |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Cottage Vale Road Alpraham Tarporley Cheshire CW6 9JB |
Secretary Name | Mr Nicholas William Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Bunce Lane Marton Cheshire SK11 9HQ |
Director Name | Mr Pearse O'Kane |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 The Laurels Sea Road Kilcoole Greystones County Wicklow, A63 Rw58 Ireland |
Director Name | John Patrick Hayes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 July 2010(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ferns 16a Sydney Parade Avenue Sandy Mount Dublin Dublin4 Ireland |
Secretary Name | Mr Anthony John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood 29 Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | Jonathan Charles Garvey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22/24 Marske Mill Lane Saltburn By The Sea Cleveland TS12 1HR |
Director Name | Ian Hargreaves |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 2010) |
Role | Company Director |
Correspondence Address | 92 Bush Road Cuxton ME2 1EY |
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,561,973 |
Cash | £31 |
Current Liabilities | £19,302 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
19 January 2006 | Delivered on: 8 February 2006 Satisfied on: 8 April 2008 Persons entitled: Bernard Rene Cohen Classification: Legal mortgage Secured details: £200,000.00 and all other monies due or to become due. Particulars: F/H property k/a lostock works griffiths road northwich cheshire. Fully Satisfied |
---|---|
19 January 2006 | Delivered on: 8 February 2006 Satisfied on: 8 April 2008 Persons entitled: Hsbc Bank PLC Hsbc 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 known as lostock works griffiths road northwich cheshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 January 2006 | Delivered on: 25 January 2006 Satisfied on: 8 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
3 February 2021 | Director's details changed for Mr Pearse O'kane on 14 May 2020 (2 pages) |
---|---|
3 February 2021 | Director's details changed for Mr Pearse O'kane on 14 May 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
29 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
25 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 June 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 April 2012 | Registered office address changed from First House Altrincham Road Styal Cheshire SK9 4JE on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from First House Altrincham Road Styal Cheshire SK9 4JE on 24 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Director's details changed for Pearse O'kane on 19 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Appointment of John Hayes as a director (2 pages) |
19 April 2012 | Director's details changed for Pearse O'kane on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Ian Hargreaves as a director (1 page) |
19 April 2012 | Termination of appointment of Ian Hargreaves as a director (1 page) |
19 April 2012 | Appointment of John Hayes as a director
|
19 April 2012 | Appointment of John Hayes as a director
|
12 April 2012 | Appointment of John Patrick Hayes as a director (2 pages) |
12 April 2012 | Appointment of John Patrick Hayes as a director (2 pages) |
17 February 2012 | Termination of appointment of Ian Hargreaves as a director (1 page) |
17 February 2012 | Termination of appointment of Ian Hargreaves as a director (1 page) |
23 November 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
23 November 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
7 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (16 pages) |
7 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (16 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 March 2010 | Annual return made up to 20 January 2010 (13 pages) |
25 March 2010 | Annual return made up to 20 January 2010 (13 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (6 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (6 pages) |
18 September 2008 | Appointment terminated director jonathan garvey (1 page) |
18 September 2008 | Appointment terminated director jonathan garvey (1 page) |
18 September 2008 | Director appointed ian hargreaves (2 pages) |
18 September 2008 | Director appointed ian hargreaves (2 pages) |
2 May 2008 | Director appointed jonathan garvey (1 page) |
2 May 2008 | Director appointed jonathan garvey (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Memorandum and Articles of Association (6 pages) |
22 April 2008 | Memorandum and Articles of Association (6 pages) |
22 April 2008 | Resolutions
|
21 April 2008 | Director appointed pearse o'kane (1 page) |
21 April 2008 | Director appointed pearse o'kane (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 February 2008 | Return made up to 20/01/08; no change of members (7 pages) |
25 February 2008 | Return made up to 20/01/08; no change of members (7 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 June 2007 | Memorandum and Articles of Association (9 pages) |
20 June 2007 | Memorandum and Articles of Association (9 pages) |
14 June 2007 | Company name changed birchwood northwich LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed birchwood northwich LIMITED\certificate issued on 14/06/07 (2 pages) |
27 March 2007 | Return made up to 20/01/07; full list of members
|
27 March 2007 | Return made up to 20/01/07; full list of members
|
15 January 2007 | Registered office changed on 15/01/07 from: lowfield house 222 wellington road south stockport SK2 6RS (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: lowfield house 222 wellington road south stockport SK2 6RS (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
9 January 2006 | New director appointed (2 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members
|
14 February 2005 | Return made up to 20/01/05; full list of members
|
9 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Resolutions
|
20 January 2004 | Incorporation (12 pages) |
20 January 2004 | Incorporation (12 pages) |