Company Information for ROYAL COURT (NORTHWICH) LIMITED
2 BROOKLANDS ROAD, SALE, CHESHIRE, M3 3SS,
|
Company Registration Number
05517392
Private Limited Company
Active |
Company Name | |
---|---|
ROYAL COURT (NORTHWICH) LIMITED | |
Legal Registered Office | |
2 BROOKLANDS ROAD SALE CHESHIRE M3 3SS Other companies in M3 | |
Company Number | 05517392 | |
---|---|---|
Company ID Number | 05517392 | |
Date formed | 2005-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-06 20:00:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON DAWN BOOTH |
||
GEORGE ERNEST ANNABLE |
||
ADRIAN PAUL STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE MORETON RICHARDS |
Director | ||
ANDREW STEWART LAWSON |
Company Secretary | ||
COBBETTS (SECRETARIAL) LIMITED |
Company Secretary | ||
COBBETTS (DIRECTOR) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEPENDABLE PACKS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1966-08-18 | Active | |
WILLAN INVESTMENTS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1946-01-03 | Active | |
WILLAN CONSTRUCTION LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1986-08-04 | Active | |
WILLAN UK LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1994-10-27 | Active | |
WILLAN GROUP LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2000-03-31 | Active | |
CHAINCOURT LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1946-01-28 | Active | |
WILLAN HOMES LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1960-12-23 | Active | |
WILLAN BROTHERS (SALE) LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1952-12-08 | Active | |
WILLAN DEVELOPMENTS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1989-02-16 | Active | |
WILLAN COMMERCIAL LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1989-02-16 | Active | |
REGENERATION ONE LTD | Company Secretary | 2008-06-23 | CURRENT | 1955-01-18 | Active | |
PINXTON PROPERTIES LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1999-12-10 | Active | |
PINXTON PROPERTIES LIMITED | Director | 2015-05-28 | CURRENT | 1999-12-10 | Active | |
REGENERATION THREE LTD | Director | 2014-11-28 | CURRENT | 2014-11-28 | Dissolved 2016-11-15 | |
SIPP PROPERTIES (UK) LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2016-11-15 | |
DEPENDABLE PACKS LIMITED | Director | 2014-02-10 | CURRENT | 1966-08-18 | Active | |
WILLAN CONSTRUCTION LIMITED | Director | 2014-02-10 | CURRENT | 1986-08-04 | Active | |
CHAINCOURT LIMITED | Director | 2014-02-10 | CURRENT | 1946-01-28 | Active | |
WILLAN HOMES LIMITED | Director | 2014-02-10 | CURRENT | 1960-12-23 | Active | |
WILLAN BROTHERS (SALE) LIMITED | Director | 2014-02-10 | CURRENT | 1952-12-08 | Active | |
WILLAN COMMERCIAL LIMITED | Director | 2014-02-10 | CURRENT | 1989-02-16 | Active | |
REGENERATION ONE LTD | Director | 2014-02-10 | CURRENT | 1955-01-18 | Active | |
REGENERATION 2 LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
RADNOR PARK REGENERATION LIMITED | Director | 2012-07-16 | CURRENT | 1999-09-21 | Dissolved 2016-01-20 | |
WILLAN INVESTMENTS LIMITED | Director | 2011-04-01 | CURRENT | 1946-01-03 | Active | |
WILLAN UK LIMITED | Director | 2009-01-27 | CURRENT | 1994-10-27 | Active | |
WILLAN GROUP LIMITED | Director | 2008-06-23 | CURRENT | 2000-03-31 | Active | |
WILLAN DEVELOPMENTS LIMITED | Director | 2001-10-01 | CURRENT | 1989-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART | ||
DIRECTOR APPOINTED MRS ALISON DAWN BOOTH | ||
DIRECTOR APPOINTED MR TOBY GILES HOLMES | ||
AP01 | DIRECTOR APPOINTED MRS ALISON DAWN BOOTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL STEWART | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ERNEST ANNABLE | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 5 | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 5 | |
CH01 | Director's details changed for Mr George Ernest Annable on 2015-05-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE MORETON RICHARDS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL STEWART / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MORETON RICHARDS / 28/01/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ALISON DAWN BOOTH on 2010-01-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANNABLE / 28/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED MR GEORGE ERNEST ANNABLE | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS ALISON DAWN BOOTH | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW LAWSON | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 17/10/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYAL COURT (NORTHWICH) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROYAL COURT (NORTHWICH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |