Over Peover
Cheshire
WA16 8UF
Director Name | Miss Louisa Jane Wrigley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145a Ashley Road Hale Cheshire WA14 2UW |
Director Name | Mr Justin Knox |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Linnets Park Runcorn Cheshire WA7 1LS |
Website | beauchampcharles.co.uk |
---|---|
Telephone | 0161 9283276 |
Telephone region | Manchester |
Registered Address | 145a Ashley Road Hale Cheshire WA14 2UW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Christopher Charles Barltrop 99.70% Ordinary |
---|---|
1 at £1 | Justin Knox 0.10% Ordinary A |
1 at £1 | Louisa Jane Wrigley 0.10% Ordinary B |
1 at £1 | Natasha Georgina Barltrop 0.10% Ordinary C |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 May 2016 | Delivered on: 9 May 2016 Persons entitled: Christopher Charles Barltrop Classification: A registered charge Particulars: 1. all shares held by the borrower in any other company whether a subsidiary or not.. 2. all or any stocks, shares (other that those described in paragraph 1 above), bonds and securities of any kind (marketable or otherwise), negotiable instruments, warrants, loan notes and any other financial instruments held by the borrower.. 3. all dividends, allotments, options, bonuses, rights issues, offers, benefits and advantages accruing, arising or offered in respect of the shares and investments described in paragraphs 1 and 2 above.. 4. all fixed and moveable plant, machinery, tools, vehicles, computers and office and other equipment of the borrower and the benefit of any agreements, licences and warranties in respect thereof.. 5. all book debts of the borrower arising in the ordinary course of its business and all benefits, security and rights held in or to secure the payment of the book debts.. 6. all debts and moneys due or payable to the borrower except those referred to in paragraph 5 above including all amount standing credit of the borrower's bank accounts whether such bank account is with the lender or a third party.. 7. all intellectual property belonging to the borrower.. 8. all present and future goodwill in the borrower.. 9. all uncalled capital in the borrower.. 10. all rights under any agreement to which the borrower is a party which has not been assigned to the lender. Outstanding |
---|---|
24 October 2014 | Delivered on: 27 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
7 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 May 2016 | Registration of charge 089466400002, created on 6 May 2016 (22 pages) |
9 May 2016 | Registration of charge 089466400002, created on 6 May 2016 (22 pages) |
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 April 2016 | Satisfaction of charge 089466400001 in full (1 page) |
20 April 2016 | Satisfaction of charge 089466400001 in full (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
18 February 2015 | Termination of appointment of Justin Knox as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Justin Knox as a director on 18 February 2015 (1 page) |
27 October 2014 | Registration of charge 089466400001, created on 24 October 2014 (8 pages) |
27 October 2014 | Registration of charge 089466400001, created on 24 October 2014 (8 pages) |
1 May 2014 | Director's details changed for Mr Justin Knox on 30 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Justin Knox on 30 April 2014 (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|