Hale Barns
Cheshire
WA15 0BN
Secretary Name | Christopher Steven Farthing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hoy Drive Urmston Manchester M41 7HF |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | shizhen.co.uk |
---|---|
Telephone | 0161 2098118 |
Telephone region | Manchester |
Registered Address | 67 Ayres Road Old Trafford Manchester M16 9NH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Yanzhong Xu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £460,315 |
Cash | £94,187 |
Current Liabilities | £889,684 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
18 June 2009 | Delivered on: 20 June 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: 67 ayers road old trafford manchester t/no. LA323783 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property. Outstanding |
---|---|
7 May 2009 | Delivered on: 13 May 2009 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
27 July 2007 | Delivered on: 1 August 2007 Satisfied on: 12 August 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H britannic works, ayres road, old trafford, gt. Manchester t/ LA323783. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 June 2005 | Delivered on: 6 July 2005 Satisfied on: 12 August 2009 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
5 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
18 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
5 November 2021 | Director's details changed for Mr Yanzhong Xu on 28 January 2021 (2 pages) |
5 November 2021 | Change of details for Mr Yanzhong Xu as a person with significant control on 28 January 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
5 January 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
31 May 2019 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
2 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Termination of appointment of Christopher Farthing as a secretary (1 page) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Termination of appointment of Christopher Farthing as a secretary (1 page) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Yanzhong Xu on 27 September 2012 (2 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 January 2010 | Director's details changed for Dr Yanzhong Xu on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Dr Yanzhong Xu on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr Yanzhong Xu on 5 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2007 | Particulars of contract relating to shares (2 pages) |
26 July 2007 | Particulars of contract relating to shares (2 pages) |
26 July 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 March 2007 | Return made up to 05/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 05/01/07; full list of members (6 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 657 liverpool road irlam manchester M44 5XD (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 657 liverpool road irlam manchester M44 5XD (1 page) |
12 September 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
12 September 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 August 2006 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 August 2006 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
16 February 2006 | Return made up to 05/01/06; full list of members
|
16 February 2006 | Return made up to 05/01/06; full list of members
|
6 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Particulars of mortgage/charge (7 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
5 January 2005 | Incorporation (16 pages) |
5 January 2005 | Incorporation (16 pages) |