Cranage
Holmes Chapel
Cheshire
CW4 8FB
Director Name | Mr Giles McGill Pearson |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2015(10 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Units 4-5, Hole House Farm Wash Lane Allostock Knutsford Cheshire WA16 9JS |
Director Name | Julie Pearson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 39 Needham Drive Cranage Middlewich Cheshire CW4 8SB |
Secretary Name | Mrs Jill Denise Ann Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Leese Cottage Byley Lane Byley Cheshire CW10 9LW |
Director Name | Terence Colwyn Pearson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2009) |
Role | Company Director |
Correspondence Address | 31 Bostock Hall Bostock Green Middlewich Cheshire CW10 9JN |
Secretary Name | Terence Colwyn Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2009) |
Role | Company Director |
Correspondence Address | 31 Bostock Hall Bostock Green Middlewich Cheshire CW10 9JN |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | www.origingreatbritain.com |
---|
Registered Address | Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£175,124 |
Cash | £1,302 |
Current Liabilities | £257,075 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (4 days from now) |
23 November 2007 | Delivered on: 29 November 2007 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. Outstanding |
---|---|
23 April 2007 | Delivered on: 26 April 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
23 April 2007 | Delivered on: 26 April 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
25 August 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
---|---|
24 April 2023 | Confirmation statement made on 11 April 2023 with updates (5 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
14 April 2022 | Confirmation statement made on 11 April 2022 with updates (8 pages) |
10 August 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
8 August 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
23 July 2021 | Resolutions
|
23 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
22 August 2019 | Amended total exemption full accounts made up to 31 October 2018 (9 pages) |
19 June 2019 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Appointment of Mr Giles Mcgill Pearson as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Giles Mcgill Pearson as a director on 7 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Appointment of Mr Giles Mcgill Pearson as a director on 7 May 2015 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
19 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Nicholas James Pearson on 11 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Nicholas James Pearson on 11 April 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 November 2009 | Termination of appointment of Terence Pearson as a director (1 page) |
8 November 2009 | Termination of appointment of Terence Pearson as a secretary (1 page) |
8 November 2009 | Termination of appointment of Terence Pearson as a secretary (1 page) |
8 November 2009 | Termination of appointment of Terence Pearson as a director (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
16 September 2008 | Return made up to 11/04/08; full list of members (4 pages) |
16 September 2008 | Return made up to 11/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
4 February 2008 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 September 2007 | Return made up to 11/04/07; full list of members (3 pages) |
27 June 2007 | Company name changed the chair place LIMITED\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed the chair place LIMITED\certificate issued on 27/06/07 (2 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
22 February 2006 | Ad 10/02/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 February 2006 | Ad 10/02/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed;new director appointed (2 pages) |
15 November 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
16 May 2005 | Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2005 | Ad 25/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
11 April 2005 | Incorporation (19 pages) |
11 April 2005 | Incorporation (19 pages) |