Widnes
WA8 9NH
Secretary Name | Peter Anthony Smallwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2008(79 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 31 Buttermarket Street Warrington Cheshire WA1 2LZ |
Director Name | Rebecca Louise Hepherd |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(88 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Buttermarket Street Warrington Cheshire WA1 2LZ |
Director Name | David Aspden |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Optometrist |
Correspondence Address | Pines Roundthwaite Tebay Penrith Cumbria CA10 3XU |
Director Name | Mr Finlay John Rosenburgh |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 63 Dudlow Green Road Appleton Warrington Cheshire WA4 5EQ |
Director Name | Mr Alfred Edward Tilling |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Taplow Close Appleton Warrington Cheshire WA4 5HH |
Director Name | Mrs Sally Elizabeth Jones |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 15 October 2018) |
Role | Optometrist |
Country of Residence | Wales |
Correspondence Address | 22 Plas Bowles Cardiff CF11 0JY Wales |
Secretary Name | Meryl Aspden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | Pines Roundthwaite Tebay Penrith Cumbria CA10 3XU |
Director Name | Mr Gordon David Elliott |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(75 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 01 April 2018) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 50 Park Lane Hartford Northwich CW8 1PY |
Website | conwayphillips.co.uk |
---|
Registered Address | 31 Buttermarket Street Warrington Cheshire WA1 2LZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Conway Phillips LTD 75.00% Ordinary |
---|---|
2.5k at £1 | Conway Phillips LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £22,165 |
Cash | £462 |
Current Liabilities | £20,040 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (2 months, 3 weeks from now) |
12 July 1984 | Delivered on: 24 July 1984 Persons entitled: Trustee Savings Bank England and Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H propety k/a 31 buttermarket st., Warrington, cheshire. Outstanding |
---|
6 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (3 pages) |
22 November 2018 | Director's details changed for Mr Peter Anthony Smallwood on 21 November 2018 (2 pages) |
15 October 2018 | Termination of appointment of Sally Elizabeth Jones as a director on 15 October 2018 (1 page) |
13 August 2018 | Appointment of Rebecca Louise Hepherd as a director on 1 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Gordon David Elliott as a director on 1 April 2018 (1 page) |
20 February 2018 | Director's details changed for Mr Gordon David Elliott on 20 February 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 December 2017 | Director's details changed for Sally Elizabeth Jones on 18 December 2017 (2 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 August 2015 | Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page) |
21 August 2015 | Register(s) moved to registered inspection location 61 Rodney Street Liverpool L1 9ER (1 page) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
19 February 2013 | Director's details changed for Sally Elizabeth Jones on 1 November 2012 (2 pages) |
19 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
19 February 2013 | Director's details changed for Sally Elizabeth Jones on 1 November 2012 (2 pages) |
19 February 2013 | Director's details changed for Sally Elizabeth Jones on 1 November 2012 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Director's details changed for Peter Anthony Smallwood on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Peter Anthony Smallwood on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Peter Anthony Smallwood on 1 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2010 | Director's details changed for Peter Anthony Smallwood on 1 October 2009 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Gordon David Elliott on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sally Elizabeth Jones on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Gordon David Elliott on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Peter Anthony Smallwood on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sally Elizabeth Jones on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Peter Anthony Smallwood on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Gordon David Elliott on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Sally Elizabeth Jones on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 18/12/08; full list of members (7 pages) |
4 February 2009 | Return made up to 18/12/08; full list of members (7 pages) |
22 January 2009 | Appointment terminated director david aspden (1 page) |
22 January 2009 | Appointment terminated director alfred tilling (1 page) |
22 January 2009 | Appointment terminated director david aspden (1 page) |
22 January 2009 | Appointment terminated director alfred tilling (1 page) |
23 December 2008 | Secretary appointed peter anthony smallwood (3 pages) |
23 December 2008 | Secretary appointed peter anthony smallwood (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Appointment terminated secretary meryl aspden (1 page) |
1 October 2008 | Appointment terminated secretary meryl aspden (1 page) |
20 December 2007 | Return made up to 18/12/07; full list of members (5 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 February 2007 | Return made up to 18/12/06; full list of members (5 pages) |
7 February 2007 | Return made up to 18/12/06; full list of members (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 18/12/05; full list of members (5 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 18/12/05; full list of members (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members
|
30 December 2003 | Return made up to 18/12/03; full list of members
|
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2003 | Return made up to 18/12/02; full list of members
|
23 January 2003 | Return made up to 18/12/02; full list of members
|
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
5 January 2000 | Return made up to 18/12/99; full list of members
|
5 January 2000 | Return made up to 18/12/99; full list of members
|
13 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
31 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 December 1996 | Return made up to 18/12/96; full list of members
|
31 December 1996 | Return made up to 18/12/96; full list of members
|
12 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 September 1929 | Incorporation (13 pages) |