HEADS (CONGLETON) LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW12 1BW
Company number 02154383
Status Active
Incorporation Date 12 August 1987
Company Type Private Limited Company
Address 11 HIGH STREET, CONGLETON, CHESHIRE, CW12 1BW
Home Country United Kingdom
Nature of Business 18110 - Printing of newspapers
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 21,450 ; Total exemption small company accounts made up to 31 January 2016; Change of share class name or designation. The most likely internet sites of HEADS (CONGLETON) LIMITED are www.headscongleton.co.uk, and www.heads-congleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Kidsgrove Rail Station is 5.5 miles; to Goostrey Rail Station is 6.3 miles; to Chelford Rail Station is 8 miles; to Prestbury Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heads Congleton Limited is a Private Limited Company. The company registration number is 02154383. Heads Congleton Limited has been working since 12 August 1987. The present status of the company is Active. The registered address of Heads Congleton Limited is 11 High Street Congleton Cheshire Cw12 1bw. . CONDLIFFE, Shirley is a Secretary of the company. CONDLIFFE, Jeremy Martin is a Director of the company. CONDLIFFE, Shirley is a Director of the company. Secretary CONDLIFFE, Albert John has been resigned. Director CONDLIFFE, Albert John has been resigned. Director STACEY, Raymond Leonard has been resigned. The company operates in "Printing of newspapers".


Current Directors

Secretary
CONDLIFFE, Shirley
Appointed Date: 21 December 1995

Director
CONDLIFFE, Jeremy Martin
Appointed Date: 28 April 1995
64 years old

Director
CONDLIFFE, Shirley
Appointed Date: 28 January 2005
90 years old

Resigned Directors

Secretary
CONDLIFFE, Albert John
Resigned: 21 December 1995

Director
CONDLIFFE, Albert John
Resigned: 11 January 2005
97 years old

Director
STACEY, Raymond Leonard
Resigned: 14 April 2000
90 years old

HEADS (CONGLETON) LIMITED Events

14 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 21,450

12 May 2016
Total exemption small company accounts made up to 31 January 2016
23 Mar 2016
Change of share class name or designation
23 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 171,600

...
... and 99 more events
15 Sep 1987
Memorandum and Articles of Association
15 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1987
Registered office changed on 14/09/87 from: 84 temple chambers temple avenue london EC4Y ohp

12 Aug 1987
Incorporation

HEADS (CONGLETON) LIMITED Charges

4 July 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: 13 high street, congleton cheshire. Fixed charge over all…
4 July 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: 11 high street congleton cheshire. Fixed charge over all…
4 July 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: 71A lawton street congleton cheshire. Fixed charge over all…
4 July 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: Premises in market square congleton cheshire fixed charge…
4 July 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: Premises at radnor industrial estate back lane congleton…
4 July 1988
Legal charge
Delivered: 16 July 1988
Status: Satisfied on 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC.
Description: 17 lime tree avenue congleton cheshire fixed charge over…
3 June 1988
Debenture
Delivered: 8 June 1988
Status: Satisfied on 4 August 1993
Persons entitled: John Martin Shaw John Craig Charlton
Description: Land and buildings on the radnor park industrial estate…
3 June 1988
Debenture
Delivered: 8 June 1988
Status: Satisfied on 4 August 1993
Persons entitled: John Martin Shaw. John Craig Charlton
Description: Land and buildings on the radnor park industrial estate…
3 June 1988
Debenture
Delivered: 8 June 1988
Status: Satisfied on 4 August 1993
Persons entitled: John Martin Shaw. John Craig Charlton
Description: Land and buildings on the radnor park industrial estate…
3 June 1988
Debenture
Delivered: 7 June 1988
Status: Satisfied on 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…