Congleton
Cheshire
CW12 2DY
Director Name | Michael John Neghs |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookhouse Castle Inn Road Congleton Cheshire CW12 3LP |
Director Name | Mr James Andrew Bell |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Swan Bank Congleton Cheshire CW12 1AH |
Director Name | Mr Brian Hudson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Swan Bank Congleton CW12 1AH |
Director Name | Mr Denis Murphy |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Swan Bank Congleton Cheshire CW12 1AH |
Director Name | Mr Leonard Lilley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 December 2002) |
Role | Retired |
Correspondence Address | 65 West Street Congleton Cheshire CW12 1JY |
Director Name | Mr John Lewis Henry Richardson |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 2001) |
Role | Garage Proprietor |
Correspondence Address | Bella Roma Brereton Heath Lane Brereton Holmes Chapel Cheshire CW12 4SZ |
Secretary Name | Mr Michael John Negus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 December 2002) |
Role | Company Director |
Correspondence Address | 9 The Parklands Congleton Cheshire CW12 3DS |
Director Name | Graham Goodwin |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 06 August 2019) |
Role | Farmworker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bowden Close West Heath Congleton Cheshire CW12 4PQ |
Director Name | Geoffrey Robert Marsh |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(101 years after company formation) |
Appointment Duration | 12 years (resigned 01 January 2015) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15b Kinsey Street Congleton Cheshire CW12 1ES |
Secretary Name | Geoffrey Robert Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(101 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2015) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15b Kinsey Street Congleton Cheshire CW12 1ES |
Director Name | John Gordon Winch |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Padgbury Lane Congleton Cheshire CW12 4HU |
Telephone | 01260 273635 |
---|---|
Telephone region | Congleton |
Registered Address | 12 Swan Bank Congleton Cheshire CW12 1AH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
47 at £1 | Congleton Constitutional Club 90.38% Ordinary |
---|---|
2 at £1 | Mrs N. Moul 3.85% Ordinary |
2 at £1 | W. Bromley Davenport 3.85% Ordinary |
1 at £1 | N. Eardley 1.92% Ordinary |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
9 February 2021 | Director's details changed for Mr Brian Hudson on 9 February 2021 (2 pages) |
---|---|
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
15 September 2020 | Termination of appointment of John Gordon Winch as a director on 15 September 2020 (1 page) |
9 September 2020 | Appointment of Mr James Andrew Bell as a director on 1 September 2020 (2 pages) |
9 September 2020 | Appointment of Mr Brian Hudson as a director on 1 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Geoffrey Robert Marsh as a secretary on 1 October 2015 (1 page) |
9 September 2020 | Appointment of Mr Denis Murphy as a director on 1 September 2020 (2 pages) |
7 January 2020 | Termination of appointment of Graham Goodwin as a director on 6 August 2019 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 January 2019 | Termination of appointment of Geoffrey Robert Marsh as a director on 1 January 2015 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
21 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Appointment of Michael John Neghs as a director on 17 August 2012 (3 pages) |
22 August 2012 | Appointment of Michael John Neghs as a director on 17 August 2012 (3 pages) |
27 March 2012 | Appointment of John Gordon Winch as a director on 5 March 2012 (3 pages) |
27 March 2012 | Appointment of John Gordon Winch as a director on 5 March 2012 (3 pages) |
27 March 2012 | Appointment of John Gordon Winch as a director on 5 March 2012 (3 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 January 2010 | Director's details changed for Graham Goodwin on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Graham Goodwin on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Geoffrey Robert Marsh on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for John Leech on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for John Leech on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Geoffrey Robert Marsh on 31 December 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
20 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members
|
1 March 2001 | Return made up to 31/12/00; full list of members
|
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
31 August 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 August 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members
|
24 March 1997 | Return made up to 31/12/96; no change of members
|
31 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 May 1996 | Full accounts made up to 31 December 1994 (10 pages) |
31 May 1996 | Full accounts made up to 31 December 1994 (10 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |