Appleton
Warrington
Cheshire
WA4 5BY
Director Name | Mr Rowland Blackstock |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Retired Head Of Facilities |
Country of Residence | England |
Correspondence Address | 377 London Road Appleton Warrington Cheshire WA4 5HP |
Director Name | Simon Trevor Batey |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(106 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Arley Cottage Pools Platt Lane Antrobus Northwich Cheshire CW9 6JU |
Director Name | Peter John Riley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(107 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AH |
Director Name | Mr Geoffrey William Stott |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(109 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 71a Stanton Road Bebbington Wirral Merseyside CH63 3AT Wales |
Secretary Name | Miss Pamela Elizabeth Tickle |
---|---|
Status | Current |
Appointed | 01 June 2012(110 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Delphfields Road Appleton Warrington Cheshire WA4 5BY |
Director Name | Mr Jonathan Mark Winstanley |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Hartswood Close Appleton Warrington WA4 5QZ |
Director Name | Mr John Stewart Peters |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Hillfoot Crescent Stockton Heath Warrington WA4 6SB |
Director Name | John Brereton Fairclough |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 July 1996) |
Role | Chartered Surveyor |
Correspondence Address | Kesadale Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Adrian Swithin Taylor Steel |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 09 March 2009) |
Role | Solicitor |
Correspondence Address | Aysgarth Hillcliffe Road Walton Warrington Cheshire WA4 6PA |
Director Name | Charles Basil Mitchell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 11 March 2011) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maple House Cann Lane North Appleton Warrington WA4 5NF |
Director Name | Sidney Joseph Kaye |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | 10 Barrymore Road Grappenhall Warrington Cheshire WA4 2PZ |
Director Name | Robert Charles Jackson |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 February 1998) |
Role | Planning Engineer |
Correspondence Address | 4 Cambridge Close Stockton Heath Warrington Cheshire WA4 6SF |
Director Name | Ian Edward Marshall Buttress |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 06 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyhill Cottages Windmill Lane Preston-On-The-Hill Warrington Cheshire WA4 4AZ |
Director Name | Alan Duckworth Bolton |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 March 2002) |
Role | R & D Engineer |
Correspondence Address | 22 Pickering Avenue Thelwall Warrington Cheshire |
Secretary Name | Ian Edward Marshall Buttress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyhill Cottages Windmill Lane Preston-On-The-Hill Warrington Cheshire WA4 4AZ |
Director Name | Mr David Hutton Christopher Darling |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 September 2012) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Mill Race Scalegill Kirkby Malham Skipton North Yorkshire BD23 4BN |
Director Name | Mr Andrew John Evans |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 December 2019) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Meriden, Birchdale Road Appleton Warrington Cheshire WA4 5AW |
Telephone | 01925 544122 |
---|---|
Telephone region | Warrington |
Registered Address | 8 Delphfields Road Appleton Warrington Cheshire WA4 5BY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | A.j. Evans 46.40% Ordinary |
---|---|
1.3k at £1 | Pamela Tickle 46.07% Ordinary |
- | OTHER 1.75% - |
25 at £1 | Executors Of W.h.j. Jenkins 0.91% Ordinary |
25 at £1 | Executors Of W.j. Forshaw 0.91% Ordinary |
10 at £1 | Executors Of Ella Thornton 0.37% Ordinary |
10 at £1 | Executors Of Georgina Fraser Allen 0.37% Ordinary |
10 at £1 | Executors Of John Knowles 0.37% Ordinary |
10 at £1 | Executors Of William Wood 0.37% Ordinary |
10 at £1 | Harriet Walsh & Robert Walsh & Lucy Dawson 0.37% Ordinary |
6 at £1 | Constance Mary Hudson 0.22% Ordinary |
6 at £1 | Lester James Fitzhenry Bouchier 0.22% Ordinary |
6 at £1 | Sheilagh Fitzhenry Bouchier 0.22% Ordinary |
5 at £1 | E.j. Critchley 0.18% Ordinary |
5 at £1 | Executors Of John James Dunn 0.18% Ordinary |
5 at £1 | Executors Of John Pemberton 0.18% Ordinary |
5 at £1 | Executors Of John Walton 0.18% Ordinary |
5 at £1 | Executors Of Stanley Walton 0.18% Ordinary |
5 at £1 | Executors Of William Fletcher 0.18% Ordinary |
5 at £1 | Executors Of William Henry Podmore 0.18% Ordinary |
5 at £1 | G. Nisbet 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,435 |
Cash | £1,402 |
Current Liabilities | £294 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (4 months ago) |
---|---|
Next Return Due | 13 June 2024 (8 months, 2 weeks from now) |
15 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
16 September 2020 | Confirmation statement made on 21 August 2020 with updates (6 pages) |
7 January 2020 | Notification of Rowland Blackstock as a person with significant control on 19 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr John Stewart Peters as a director on 17 December 2019 (2 pages) |
19 December 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
19 December 2019 | Notification of Pamela Elizabeth Tickle as a person with significant control on 6 April 2019 (2 pages) |
19 December 2019 | Termination of appointment of Andrew John Evans as a director on 17 December 2019 (1 page) |
19 December 2019 | Cessation of Andrew John Evans as a person with significant control on 17 December 2019 (1 page) |
3 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
15 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
22 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 August 2014 | Appointment of Mr Jonathan Mark Winstanley as a director on 1 April 2014 (2 pages) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mr Jonathan Mark Winstanley as a director on 1 April 2014 (2 pages) |
29 August 2014 | Appointment of Mr Jonathan Mark Winstanley as a director on 1 April 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Termination of appointment of David Darling as a director (1 page) |
2 October 2013 | Termination of appointment of David Darling as a director (1 page) |
2 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (11 pages) |
24 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (11 pages) |
8 June 2012 | Registered office address changed from 2 Sunnyhill Cottages Windmill Lane Preston on the Hill Warrington Cheshire WA4 4AZ on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 2 Sunnyhill Cottages Windmill Lane Preston on the Hill Warrington Cheshire WA4 4AZ on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 2 Sunnyhill Cottages Windmill Lane Preston on the Hill Warrington Cheshire WA4 4AZ on 8 June 2012 (1 page) |
8 June 2012 | Appointment of Miss Pamela Elizabeth Tickle as a secretary (1 page) |
8 June 2012 | Termination of appointment of Ian Buttress as a secretary (1 page) |
8 June 2012 | Appointment of Miss Pamela Elizabeth Tickle as a secretary (1 page) |
8 June 2012 | Termination of appointment of Ian Buttress as a secretary (1 page) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
26 August 2011 | Director's details changed for Simon Trevor Batey on 1 April 2011 (2 pages) |
26 August 2011 | Appointment of Mr Geoffrey William Stott as a director (2 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (13 pages) |
26 August 2011 | Director's details changed for Simon Trevor Batey on 1 April 2011 (2 pages) |
26 August 2011 | Appointment of Mr Geoffrey William Stott as a director (2 pages) |
26 August 2011 | Termination of appointment of Charles Mitchell as a director (1 page) |
26 August 2011 | Director's details changed for Simon Trevor Batey on 1 April 2011 (2 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (13 pages) |
26 August 2011 | Termination of appointment of Charles Mitchell as a director (1 page) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
27 August 2010 | Director's details changed for Rowland Blackstock on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Simon Trevor Batey on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Simon Trevor Batey on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Charles Basil Mitchell on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Rowland Blackstock on 1 December 2009 (2 pages) |
27 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (13 pages) |
27 August 2010 | Director's details changed for Mr Gordon Nisbet on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Charles Basil Mitchell on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Mr Gordon Nisbet on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Mr Gordon Nisbet on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Charles Basil Mitchell on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Simon Trevor Batey on 1 December 2009 (2 pages) |
27 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (13 pages) |
27 August 2010 | Director's details changed for Rowland Blackstock on 1 December 2009 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
6 November 2009 | Director's details changed for Charles Basil Mitchell on 1 December 2008 (1 page) |
6 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (10 pages) |
6 November 2009 | Director's details changed for Mr Gordon Nisbet on 1 November 2008 (1 page) |
6 November 2009 | Director's details changed for Rowland Blackstock on 1 December 2008 (1 page) |
6 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (10 pages) |
6 November 2009 | Director's details changed for David Hutton Christopher Darling on 10 September 2008 (1 page) |
6 November 2009 | Director's details changed for Mr Gordon Nisbet on 1 November 2008 (1 page) |
6 November 2009 | Director's details changed for Rowland Blackstock on 1 December 2008 (1 page) |
6 November 2009 | Director's details changed for David Hutton Christopher Darling on 10 September 2008 (1 page) |
6 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (10 pages) |
6 November 2009 | Director's details changed for Charles Basil Mitchell on 1 December 2008 (1 page) |
6 November 2009 | Director's details changed for Mr Gordon Nisbet on 1 November 2008 (1 page) |
6 November 2009 | Director's details changed for Rowland Blackstock on 1 December 2008 (1 page) |
6 November 2009 | Director's details changed for Charles Basil Mitchell on 1 December 2008 (1 page) |
10 September 2009 | Director appointed peter john riley (2 pages) |
10 September 2009 | Appointment terminated director adrian steel (1 page) |
10 September 2009 | Director appointed peter john riley (2 pages) |
10 September 2009 | Appointment terminated director adrian steel (1 page) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 September 2008 | Return made up to 21/08/08; full list of members
|
4 September 2008 | Director appointed simon trevor batey (2 pages) |
4 September 2008 | Director appointed simon trevor batey (2 pages) |
4 September 2008 | Return made up to 21/08/08; full list of members
|
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 September 2007 | Return made up to 21/08/07; no change of members (9 pages) |
26 September 2007 | Return made up to 21/08/07; no change of members (9 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
30 August 2006 | Return made up to 21/08/06; no change of members (9 pages) |
30 August 2006 | Return made up to 21/08/06; no change of members (9 pages) |
7 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members
|
26 August 2005 | Return made up to 08/08/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: 488 knutsford road warrington cheshire WA4 1DX (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 488 knutsford road warrington cheshire WA4 1DX (1 page) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
27 September 2004 | Return made up to 08/08/04; full list of members (9 pages) |
27 September 2004 | Return made up to 08/08/04; full list of members (9 pages) |
23 June 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
23 June 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
14 September 2003 | Return made up to 08/08/03; full list of members (19 pages) |
14 September 2003 | Return made up to 08/08/03; full list of members (19 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
27 August 2002 | Return made up to 08/08/02; no change of members
|
27 August 2002 | Return made up to 08/08/02; no change of members
|
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 August 2001 | Return made up to 08/08/01; no change of members (8 pages) |
16 August 2001 | Return made up to 08/08/01; no change of members (8 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: "victoria house" 488 knutsford road warrington cheshire WA4 1DX (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: "victoria house" 488 knutsford road warrington cheshire WA4 1DX (1 page) |
12 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
12 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
14 September 2000 | Return made up to 08/08/00; full list of members (19 pages) |
14 September 2000 | Return made up to 08/08/00; full list of members (19 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
23 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
31 August 1999 | Return made up to 08/08/99; no change of members (7 pages) |
31 August 1999 | Return made up to 08/08/99; no change of members (7 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
9 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Return made up to 08/08/98; no change of members
|
27 October 1998 | Return made up to 08/08/98; no change of members
|
16 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
16 February 1998 | Full accounts made up to 30 June 1997 (6 pages) |
4 September 1997 | Return made up to 08/08/97; full list of members (11 pages) |
4 September 1997 | Return made up to 08/08/97; full list of members (11 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
19 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
12 August 1996 | Return made up to 08/08/96; no change of members (6 pages) |
12 August 1996 | Return made up to 08/08/96; no change of members (6 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
18 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |
18 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |