Tarporley
Cheshire
CW6 9BL
Director Name | Mr Mark Charles Ingram |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Hillside Lodge Hill Road North Helsby Frodsham Cheshire WA6 9AF |
Director Name | Mr Charles Grant Fifield |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Edward Dawson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(118 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
Director Name | Mr Martin Webb |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
Secretary Name | Mr Martin Webb |
---|---|
Status | Current |
Appointed | 25 August 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
Director Name | Mr Robert John Posnett |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 April 2005) |
Role | Farmer |
Correspondence Address | Haughton Hall Tarporley Cheshire CW6 9LY |
Director Name | Mr John Shand Haselhurst |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 1992) |
Role | Solicitor |
Correspondence Address | 3 White Lodge Mews Norley Road Cuddington Northwich Cheshire CW8 2LB |
Director Name | Ian Davies |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 April 2008) |
Role | Promotional Consultant |
Correspondence Address | Eaton House 126a Chester Road Helsby Warrington Cheshire WA6 0QS |
Director Name | Mr Cecil George Crill |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 August 2000) |
Role | Chartered Mechanical Engineer |
Correspondence Address | Box Hedge Acton Bridge Northwich Cheshire CW8 3QU |
Director Name | Thomas Douglas Carnwath |
---|---|
Date of Birth | November 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Field House Smithy Lane Sandiway Northwich Cheshire CW8 2SJ |
Director Name | Mr Bernard William Burton |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 11 April 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Barratwich Cuddington Lane Cuddington Cheshire CW8 2SZ |
Secretary Name | Mr Ronald Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | Roma 115 Shipbrook Road Rudheath Northwich Cheshire CW9 7HG |
Secretary Name | Samantha Jane Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 December 2017) |
Role | Chartered Accountant |
Correspondence Address | The Malt House Bartington Hall Farm Warrington Road Bartington Northwich Cheshire CW8 4QU |
Director Name | Mr Herbert Manley |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(98 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 June 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fullerton Road Hartford Cheshire CW8 1SR |
Director Name | Mr John Edward Lea |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Alpraham Green Tarporley Cheshire CW6 9LJ |
Director Name | Mr Christopher John Swallow |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(114 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Secretary Name | Mr Christopher Richard Dalton Smith |
---|---|
Status | Resigned |
Appointed | 25 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2020) |
Role | Company Director |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Christopher Richard Dalton Smith |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Northwich Cheshire CW9 7RA |
Registered Address | Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
318 at £1 | Herbert Manley & Mark Ingram 32.38% Ordinary |
---|---|
30 at £1 | John Edward Lea & Herbert Manley 3.05% Ordinary |
207 at £1 | A. Spiegelberg & Mark Ingram 21.08% Ordinary |
200 at £1 | John Edward Lea & Anthony William Assheton Spiegelberg 20.37% Ordinary |
188 at £1 | H. Manley & Anthony William Assheton Spiegelberg 19.14% Ordinary |
15 at £1 | A. Gleave 1.53% Ordinary |
10 at £1 | Mrs M.j. Moore 1.02% Ordinary |
5 at £1 | F.e. Ward 0.51% Ordinary |
5 at £1 | J.h. Jackson 0.51% Ordinary |
2 at £1 | W. Drake 0.20% Ordinary |
1 at £1 | A. Bostock 0.10% Ordinary |
1 at £1 | A. Boyd 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,999 |
Cash | £2,532 |
Current Liabilities | £399 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2023 (1 month, 1 week from now) |
16 December 2020 | Termination of appointment of Christopher Richard Dalton Smith as a director on 25 August 2020 (1 page) |
---|---|
16 December 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
16 December 2020 | Appointment of Mr Martin Webb as a director on 25 August 2020 (2 pages) |
16 December 2020 | Appointment of Mr Martin Webb as a secretary on 25 August 2020 (2 pages) |
16 December 2020 | Termination of appointment of Christopher Richard Dalton Smith as a secretary on 25 August 2020 (1 page) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
21 November 2019 | Appointment of Mr Edward Dawson as a director on 20 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of John Edward Lea as a director on 20 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
30 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
23 October 2018 | Secretary's details changed for Mr Christopher Richard Dalton Smith on 22 October 2018 (1 page) |
22 October 2018 | Director's details changed for Mr Christopher Richard Dalton Smith on 18 October 2018 (2 pages) |
1 August 2018 | Appointment of Mr Christopher Richard Dalton Smith as a secretary on 25 April 2018 (2 pages) |
27 July 2018 | Appointment of Mr Christopher Richard Dalton Smith as a director on 26 April 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 December 2017 | Termination of appointment of Christopher John Swallow as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Samantha Jane Platt as a secretary on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Christopher John Swallow as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Samantha Jane Platt as a secretary on 13 December 2017 (1 page) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (10 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (10 pages) |
21 July 2016 | Appointment of Mr Christopher John Swallow as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Christopher John Swallow as a director on 21 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Charles Grant Fifield as a director on 20 April 2016 (2 pages) |
4 July 2016 | Appointment of Mr Charles Grant Fifield as a director on 20 April 2016 (2 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Termination of appointment of Herbert Manley as a director (1 page) |
4 June 2014 | Termination of appointment of Herbert Manley as a director (1 page) |
5 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Termination of appointment of Bernard Burton as a director (1 page) |
15 April 2013 | Termination of appointment of Bernard Burton as a director (1 page) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 December 2009 | Director's details changed for Herbert Manley on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Mark Charles Ingram on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Mark Charles Ingram on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Herbert Manley on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John Edward Lea on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Anthony William Assheton Spiegelberg on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Director's details changed for Anthony William Assheton Spiegelberg on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John Edward Lea on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for John Edward Lea on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Bernard William Burton on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Anthony William Assheton Spiegelberg on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Mark Charles Ingram on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Director's details changed for Herbert Manley on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Bernard William Burton on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Bernard William Burton on 2 December 2009 (2 pages) |
15 April 2009 | Director appointed mark ingram (2 pages) |
15 April 2009 | Director appointed mark ingram (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page) |
25 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page) |
25 March 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 December 2008 | Return made up to 24/10/08; full list of members (8 pages) |
28 December 2008 | Return made up to 24/10/08; full list of members (8 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Appointment terminated director ian davies (1 page) |
18 April 2008 | Appointment terminated director ian davies (1 page) |
21 November 2007 | Return made up to 24/10/07; no change of members
|
21 November 2007 | Return made up to 24/10/07; no change of members
|
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 December 2006 | Return made up to 24/10/06; full list of members (14 pages) |
22 December 2006 | Return made up to 24/10/06; full list of members (14 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
30 November 2005 | Return made up to 24/10/05; full list of members
|
30 November 2005 | Return made up to 24/10/05; full list of members
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
28 October 2004 | Return made up to 24/10/04; no change of members (8 pages) |
28 October 2004 | Return made up to 24/10/04; no change of members (8 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 November 2003 | Return made up to 24/10/03; no change of members (8 pages) |
27 November 2003 | Return made up to 24/10/03; no change of members (8 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 November 2002 | Return made up to 24/10/02; full list of members (14 pages) |
25 November 2002 | Return made up to 24/10/02; full list of members (14 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (13 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (13 pages) |
4 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
22 November 2000 | Return made up to 24/10/00; full list of members (13 pages) |
22 November 2000 | Return made up to 24/10/00; full list of members (13 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (13 pages) |
23 November 1999 | Return made up to 24/10/99; full list of members (13 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 November 1997 | Return made up to 24/10/97; full list of members
|
17 November 1997 | Return made up to 24/10/97; full list of members
|
13 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 2 castle street northwich cheshire CW8 1AB (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 2 castle street northwich cheshire CW8 1AB (1 page) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 October 1996 | Return made up to 24/10/96; no change of members (8 pages) |
27 October 1996 | Return made up to 24/10/96; no change of members (8 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 October 1995 | Return made up to 24/10/95; no change of members (8 pages) |
27 October 1995 | Return made up to 24/10/95; no change of members (8 pages) |