Warrington
WA1 1JW
Director Name | Mr Nicholas Edward Caldwell |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2012(110 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Nicholas Edward Caldwell |
---|---|
Status | Current |
Appointed | 27 July 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Martin Andrew Caldwell |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 07 June 2010) |
Role | General Executive |
Country of Residence | England |
Correspondence Address | Foxdale Cottage Bunbury Lane Bunbury Tarporley Cheshire CW6 9QZ |
Director Name | Robert Gervase Caldwell |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Gaddum Road Bowdon Altrincham Cheshire WA14 3PD |
Director Name | Bernard Martin Caldwell |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Plas Coch Bryn Ford Holywell Clwyd CH8 8LT Wales |
Secretary Name | Martin Andrew Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | The Nook School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | Andrew Peter McLaren Rowe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | Windrush Maddocks Hill Norley Cheshire WA6 8JX |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 27 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Andrew Peter McLaren Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | Windrush Maddocks Hill Norley Cheshire WA6 8JX |
Director Name | Bridget Jane Caldwell |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2006) |
Role | TV Producer |
Correspondence Address | 126 Poplar Road South Merton Park London SW19 3JY |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 27 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Website | iesa.co.uk |
---|---|
Telephone | 01431 324900 |
Telephone region | Helmsdale |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
3.7k at £0.5 | James Benedict Caldwell 8.53% Minimum Dividend Ordinary A |
---|---|
10.5k at £1 | Executors Of Bernard Martin Caldwell 41.88% Ordinary B |
13.5k at £0.5 | James Benedict Caldwell 31.18% Ordinary A |
640 at £1 | Executors Of Bernard Martin Caldwell 2.55% Preference |
3.1k at £1 | Jean Caldwell 12.43% Minimum Dividend Ordinary B |
429 at £1 | Jean Caldwell 1.71% Ordinary B |
197 at £1 | James Benedict Caldwell 0.78% Preference |
105 at £1 | Martin Andrew Caldwell 0.42% Ordinary B |
100 at £0.8 | James Benedict Caldwell 0.34% Minimum Dividend Ordinary Aa |
55 at £1 | John Bernard Caldwell 0.22% Ordinary B |
25 at £1 | Nicholas Edward Caldwell 0.10% Ordinary B |
20 at £1 | Fiona Caroline Caldwell 0.08% Ordinary B |
10 at £0.5 | Anne Margaret Caldwell 0.02% Ordinary A |
10 at £0.5 | Eleanor Jane Caldwell 0.02% Ordinary A |
10 at £0.5 | Emily Rachel Caldwell 0.02% Ordinary A |
10 at £0.5 | James Benedict Caldwell No 1 Iip Emily 0.02% Ordinary A |
10 at £0.5 | James Benedict Caldwell No2 Iip Eleanor 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,991,682 |
Gross Profit | £2,083,426 |
Net Worth | £2,121,471 |
Cash | £171,622 |
Current Liabilities | £5,734,243 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (1 month ago) |
---|---|
Next Return Due | 13 September 2024 (11 months, 2 weeks from now) |
15 September 2005 | Delivered on: 21 September 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
23 April 1970 | Delivered on: 5 May 1970 Persons entitled: National Westminster Bank LTD Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h premises & scotland road & horsemarket street warrington. Outstanding |
23 April 1970 | Delivered on: 5 May 1970 Persons entitled: National Westminster Bank LTD Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at london road bridge, stockton heath, near warrington, lancs. Outstanding |
3 February 1964 | Delivered on: 13 February 1964 Persons entitled: Westminster Bank LTD. Classification: Equitable mortgage Secured details: All moneys due etc. Particulars: Two perpetual yearly rent charges re: f/h property on southerly side of scotland rd. Warrington also other properties in warrington & stockton heath. (See doc 122 for full details). Outstanding |
23 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
27 July 2020 | Termination of appointment of Christopher John Thomson as a secretary on 27 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Nicholas Edward Caldwell as a secretary on 27 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Christopher John Thomson as a director on 27 July 2020 (1 page) |
5 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
19 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
11 December 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
14 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
16 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
13 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Bernard Martin Caldwell as a director on 22 May 2015 (1 page) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Bernard Martin Caldwell as a director on 22 May 2015 (1 page) |
3 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
3 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
13 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
16 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
16 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr James Benedict Caldwell on 11 February 2013 (2 pages) |
16 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr James Benedict Caldwell on 11 February 2013 (2 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
21 November 2012 | Appointment of Nicholas Edward Caldwell as a director (3 pages) |
21 November 2012 | Appointment of Nicholas Edward Caldwell as a director (3 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (9 pages) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
28 December 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages) |
15 June 2010 | Termination of appointment of Martin Caldwell as a director (1 page) |
15 June 2010 | Termination of appointment of Martin Caldwell as a director (1 page) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (7 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (7 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
4 February 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (7 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (7 pages) |
25 September 2008 | Director's change of particulars / james caldwell / 01/08/2008 (1 page) |
25 September 2008 | Director's change of particulars / james caldwell / 01/08/2008 (1 page) |
25 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
25 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
11 September 2007 | Return made up to 30/08/07; full list of members (6 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (6 pages) |
18 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
18 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
21 December 2006 | £ ic 32449/25107 24/11/06 £ sr 7342@1=7342 (1 page) |
21 December 2006 | £ ic 32449/25107 24/11/06 £ sr 7342@1=7342 (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
1 December 2006 | S-div 24/11/06 (2 pages) |
1 December 2006 | S-div 24/11/06 (2 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
8 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
8 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
5 December 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
5 December 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (10 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members (10 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
15 September 2004 | Return made up to 30/08/04; full list of members (11 pages) |
15 September 2004 | Return made up to 30/08/04; full list of members (11 pages) |
13 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
13 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
11 September 2003 | Return made up to 30/08/03; full list of members (11 pages) |
11 September 2003 | Return made up to 30/08/03; full list of members (11 pages) |
6 December 2002 | Return made up to 30/08/02; full list of members (10 pages) |
6 December 2002 | Return made up to 30/08/02; full list of members (10 pages) |
22 August 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
22 August 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
25 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
25 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
10 September 2001 | Return made up to 30/08/01; full list of members (9 pages) |
10 September 2001 | Return made up to 30/08/01; full list of members (9 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: dallam lane warrington cheshire WA2 7PZ (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | Secretary resigned;director resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Registered office changed on 15/06/01 from: dallam lane warrington cheshire WA2 7PZ (1 page) |
27 December 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
27 December 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members
|
14 September 2000 | Return made up to 30/08/00; full list of members
|
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
22 September 1999 | Return made up to 30/08/99; full list of members (8 pages) |
22 September 1999 | Return made up to 30/08/99; full list of members (8 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
7 October 1998 | Return made up to 30/08/98; no change of members (6 pages) |
7 October 1998 | Return made up to 30/08/98; no change of members (6 pages) |
11 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
11 January 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
8 September 1997 | Return made up to 30/08/97; no change of members (6 pages) |
8 September 1997 | Return made up to 30/08/97; no change of members (6 pages) |
1 October 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
1 October 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
30 September 1996 | Return made up to 30/08/96; full list of members
|
30 September 1996 | Return made up to 30/08/96; full list of members
|
11 January 1996 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
11 January 1996 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members
|
11 September 1995 | Return made up to 30/08/95; no change of members
|
4 October 1994 | Return made up to 30/08/94; no change of members
|
23 November 1993 | Return made up to 30/08/93; full list of members
|
13 October 1993 | Statement of rights variation attached to shares (2 pages) |
13 October 1993 | Resolutions
|
18 November 1992 | £ ic 80000/38029 30/10/92 £ sr 41971@1=41971 (1 page) |
22 October 1992 | Memorandum and Articles of Association (26 pages) |
22 October 1992 | Memorandum and Articles of Association (26 pages) |
9 October 1992 | Return made up to 30/08/92; full list of members
|
8 September 1991 | Return made up to 30/08/91; no change of members (6 pages) |
23 November 1990 | Return made up to 29/08/90; full list of members (8 pages) |
25 October 1987 | Return made up to 02/09/87; full list of members (4 pages) |