Swettenham
Congleton
CW12 2JZ
LLP Designated Member Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Macclesfield Road Alderley Edge SK9 7BW |
LLP Designated Member Name | Mrs Christine Kennedy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swettenham Hall Swettenham Congleton SK9 5EG |
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 |
---|---|
Turnover | £516,080 |
Net Worth | £1,806,642 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
4 April 2006 | Delivered on: 11 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Security assignment Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in all rents and other sums received receivable or recoverable under or in respect of the leases.. See the mortgage charge document for full details. Outstanding |
---|---|
4 April 2006 | Delivered on: 11 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all monies standing to the credit of the security account number: 29976824. see the mortgage charge document for full details. Outstanding |
4 April 2006 | Delivered on: 11 April 2006 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 limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H lands on the south side of billet lane scunthorpe north lincolnshire t/ns HS234284 and HS302399. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 April 2006 | Delivered on: 11 April 2006 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 limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south west side of snape road macclesfield cheshire t/n CH410509. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
12 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
13 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
7 March 2018 | Satisfaction of charge 2 in full (2 pages) |
7 March 2018 | Satisfaction of charge 4 in full (1 page) |
7 March 2018 | Satisfaction of charge 1 in full (2 pages) |
7 March 2018 | Satisfaction of charge 3 in full (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 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) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Annual return made up to 8 November 2015 (3 pages) |
4 December 2015 | Annual return made up to 8 November 2015 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Annual return made up to 8 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 8 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 8 November 2014 (3 pages) |
12 November 2013 | Annual return made up to 8 November 2013 (3 pages) |
12 November 2013 | Annual return made up to 8 November 2013 (3 pages) |
12 November 2013 | Annual return made up to 8 November 2013 (3 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
22 November 2012 | Annual return made up to 8 November 2012 (3 pages) |
22 November 2012 | Annual return made up to 8 November 2012 (3 pages) |
22 November 2012 | Annual return made up to 8 November 2012 (3 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Annual return made up to 8 November 2011 (3 pages) |
1 December 2011 | Annual return made up to 8 November 2011 (3 pages) |
1 December 2011 | Annual return made up to 8 November 2011 (3 pages) |
2 December 2010 | Annual return made up to 8 November 2010 (3 pages) |
2 December 2010 | Annual return made up to 8 November 2010 (3 pages) |
2 December 2010 | Annual return made up to 8 November 2010 (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Registered office address changed from Ground Floor Cyprus House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from Ground Floor Cyprus House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 26 July 2010 (2 pages) |
24 November 2009 | Annual return made up to 8 November 2009 (8 pages) |
24 November 2009 | Annual return made up to 8 November 2009 (8 pages) |
24 November 2009 | Annual return made up to 8 November 2009 (8 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 February 2009 | Annual return made up to 08/11/08 (2 pages) |
17 February 2009 | Annual return made up to 08/11/08 (2 pages) |
17 February 2009 | Currext from 30/11/2008 to 31/03/2009 (1 page) |
17 February 2009 | Currext from 30/11/2008 to 31/03/2009 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
26 November 2007 | Annual return made up to 08/11/07 (2 pages) |
26 November 2007 | Annual return made up to 08/11/07 (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
27 July 2007 | Member resigned (1 page) |
27 July 2007 | Member resigned (1 page) |
27 July 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
14 November 2006 | Annual return made up to 08/11/06 (3 pages) |
14 November 2006 | Annual return made up to 08/11/06 (3 pages) |
28 April 2006 | Member resigned (2 pages) |
28 April 2006 | New member appointed (1 page) |
28 April 2006 | Member resigned (2 pages) |
28 April 2006 | New member appointed (1 page) |
11 April 2006 | Particulars of mortgage/charge (9 pages) |
11 April 2006 | Particulars of mortgage/charge (9 pages) |
11 April 2006 | Particulars of mortgage/charge (17 pages) |
11 April 2006 | Particulars of mortgage/charge (11 pages) |
11 April 2006 | Particulars of mortgage/charge (11 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Particulars of mortgage/charge (7 pages) |
11 April 2006 | Particulars of mortgage/charge (17 pages) |
8 November 2005 | Incorporation (3 pages) |
8 November 2005 | Incorporation (3 pages) |