Altrincham
WA14 4DR
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Cross Farm Mount Pleasant Derrington Staffordshire ST18 9NB |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,517 |
Current Liabilities | £2,713,444 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 20 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
6 May 2020 | Delivered on: 12 May 2020 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Freehold land and buildings on the south west side of snape road, macclesfield registered at the land registry with title number CH420509. For more details please refer to the charging instrument. Outstanding |
---|---|
5 December 2014 | Delivered on: 13 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land k/a land on the south side of billet lane scunthorpe t/no's HS234284 and HS302899. Outstanding |
5 December 2014 | Delivered on: 13 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land k/a land and building on the south west side of snape road macclesfield t/no CH420509. Outstanding |
5 December 2014 | Delivered on: 13 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land k/a land and building on the south west side of snape road macclesfield t/no CH420509 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 March 2013 | Delivered on: 4 April 2013 Satisfied on: 24 December 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties (the governor and company of the bank of ireland and bank of ireland (UK) PLC) on any account whatsoever. Particulars: The charged assets (the rental income together with all entitlements to interest, and the right to repayment and other rights and benefits accruing to them or arising in connection with them). The rental income means, in relation to the property land on the south west side of snape road, macclesfield t/no CH420509. See image for full details. Fully Satisfied |
22 March 2013 | Delivered on: 4 April 2013 Satisfied on: 24 December 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties for each of the governor and company of the bank of ireland and bank of ireland (UK) PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
22 March 2013 | Delivered on: 4 April 2013 Satisfied on: 24 December 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties (the governor and company of the bank of ireland and bank of ireland (UK) PLC) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the freehold or leasehold property known as land on the south side of billet lane, scunthorpe t/nos H5234284 and H5302899 and all buildings, structures, fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon; all moveable plant machinery implements utensils furniture and equipment. See image for full details. Fully Satisfied |
22 March 2013 | Delivered on: 4 April 2013 Satisfied on: 24 December 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties (the governor and company of the bank of ireland and bank of ireland (UK) PLC) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the freehold or leasehold property known as land and buildings on the south west side of snape road, macclesfield t/no CH420509 and all buildings, structures, fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon; all moveable plant machinery implements utensils furniture and equipment. See image for full details. Fully Satisfied |
22 March 2013 | Delivered on: 4 April 2013 Satisfied on: 24 December 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties (the governor and company of the bank of ireland and bank of ireland (UK) PLC) on any account whatsoever. Particulars: The charged assets (the rental income together with all entitlements to interest, and the right to repayment and other rights and benefits accruing to them or arising in connection with them). The rental income means, in relation to the property land on the south side of billet lane, scunthorpe t/no HS234284 and HS302899. See image for full details. Fully Satisfied |
20 September 2023 | Previous accounting period shortened from 28 September 2022 to 27 September 2022 (1 page) |
---|---|
23 June 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
28 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
28 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
25 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
24 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
30 June 2020 | Termination of appointment of Adrian Christopher Kirk as a director on 23 June 2020 (1 page) |
29 June 2020 | Satisfaction of charge 071941870008 in full (1 page) |
29 June 2020 | Satisfaction of charge 071941870007 in full (1 page) |
29 June 2020 | Satisfaction of charge 071941870006 in full (1 page) |
12 May 2020 | Registration of charge 071941870009, created on 6 May 2020 (67 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
26 February 2020 | Appointment of Mr Timothy John Halpin as a director on 26 February 2020 (2 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
20 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 June 2017 | Registered office address changed from 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
16 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 December 2014 | Satisfaction of charge 5 in full (4 pages) |
24 December 2014 | Satisfaction of charge 5 in full (4 pages) |
24 December 2014 | Satisfaction of charge 4 in full (4 pages) |
24 December 2014 | Satisfaction of charge 3 in full (4 pages) |
24 December 2014 | Satisfaction of charge 2 in full (4 pages) |
24 December 2014 | Satisfaction of charge 2 in full (4 pages) |
24 December 2014 | Satisfaction of charge 3 in full (4 pages) |
24 December 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2014 | Satisfaction of charge 4 in full (4 pages) |
24 December 2014 | Satisfaction of charge 1 in full (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 December 2014 | Registration of charge 071941870008, created on 5 December 2014 (30 pages) |
13 December 2014 | Registration of charge 071941870007, created on 5 December 2014 (30 pages) |
13 December 2014 | Registration of charge 071941870007, created on 5 December 2014 (30 pages) |
13 December 2014 | Registration of charge 071941870006, created on 5 December 2014 (40 pages) |
13 December 2014 | Registration of charge 071941870007, created on 5 December 2014 (30 pages) |
13 December 2014 | Registration of charge 071941870006, created on 5 December 2014 (40 pages) |
13 December 2014 | Registration of charge 071941870008, created on 5 December 2014 (30 pages) |
13 December 2014 | Registration of charge 071941870006, created on 5 December 2014 (40 pages) |
13 December 2014 | Registration of charge 071941870008, created on 5 December 2014 (30 pages) |
23 September 2014 | Appointment of Mr Adrian Christopher Kirk as a director on 22 September 2014 (2 pages) |
23 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Adrian Christopher Kirk as a director on 22 September 2014 (2 pages) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
11 April 2013 | Duplicate mortgage certificate charge no:3 (8 pages) |
11 April 2013 | Duplicate mortgage certificate charge no:2 (8 pages) |
11 April 2013 | Duplicate mortgage certificate charge no:3 (8 pages) |
11 April 2013 | Duplicate mortgage certificate charge no:2 (8 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
26 July 2010 | Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 26 July 2010 (2 pages) |
18 March 2010 | Incorporation (23 pages) |
18 March 2010 | Incorporation (23 pages) |