Widnes
Cheshire
WA8 9AQ
Director Name | Andrew Jonathan Hardman |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2001(65 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Redhill Road Kelsall Cheshire CW6 0QP |
Director Name | Fiona Margaret Hilton |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2009(73 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chetwood Drive Widnes Cheshire WA8 9BL |
Director Name | Rachel King |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2009(73 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ronald Rolph Court Wadloes Road Cambridge Cambridgeshire CB5 8PX |
Director Name | Matthew Anthony Clarke |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2009(73 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Earning Street Godmanchester Huntingdon Cambs PE29 2JD |
Director Name | Mrs Mary Glover Hardman |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | 2 Derby Road Widnes Cheshire WA8 9JX |
Director Name | Mr Richard Barkla Midwood |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | 9 Mason Avenue Widnes Cheshire WA8 9LD |
Director Name | Joyce Helen Parlane |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2000) |
Role | Haulier |
Correspondence Address | 21 Mayfield Road Grassendale Liverpool Merseyside L19 3QA |
Director Name | Mr John Bernard Sharpley |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 September 2007) |
Role | Managing Director |
Correspondence Address | St Andrews Wells Morton Of Blebo Blebo Craies Cupar Fife KY15 5UB Scotland |
Director Name | Catherine Esther Rose |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(57 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 61 Fenwick Close Woking Surrey GU21 3BZ |
Director Name | Margaret Ann Glover Bisset |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(65 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 March 2009) |
Role | Company Director |
Correspondence Address | 16 Peel Crescent Ashton Chester Cheshire CH3 8DB Wales |
Director Name | Marianne Von Zweigbergk |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(65 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 April 2009) |
Role | Company Director |
Correspondence Address | 6 Hillside Road Allerton Liverpool Merseyside L18 2ED |
Director Name | Mr Paul Barkla Rigby-Jones |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(77 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 October 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 354 Upton Lane Widnes Cheshire WA8 9AQ |
Registered Address | 354 Upton Lane Widnes Cheshire WA8 9AQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Birchfield |
Built Up Area | Widnes |
Year | 2012 |
---|---|
Turnover | £9,431 |
Net Worth | £16,278 |
Cash | £12,574 |
Current Liabilities | £675 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2024 (1 month, 4 weeks from now) |
1 October 1956 | Delivered on: 16 October 1956 Persons entitled: K B Robinson Mrs M G Hardman Classification: Legal charge Secured details: £800. Particulars: All that messuage or tenement called nant-y-gwrdo with the land thereto belonging and also a piece of land part of a certain other tenement called "nant-r-helmudd" all of which said property is situate in parish of llanidloes (without) (formerly in parish of trifeglyas) montgomery containing 154 acres, 2 roods 18 perches (appx). Outstanding |
---|
2 February 2021 | Director's details changed for Mr Paul Barkla Rigby-Jones on 15 January 2021 (2 pages) |
---|---|
2 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 April 2020 | Director's details changed for Mr Paul Barkla Rigby-Jones on 5 March 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with updates (10 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 February 2019 | Statement of capital following an allotment of shares on 20 May 2018
|
4 February 2019 | Confirmation statement made on 22 January 2019 with updates (11 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
31 January 2017 | Director's details changed for Matthew Anthony Clarke on 20 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Matthew Anthony Clarke on 20 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Rachel King on 12 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Andrew Jonathan Hardman on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Matthew Anthony Clarke on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Fiona Margaret Hilton on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Andrew Jonathan Hardman on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Matthew Anthony Clarke on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Fiona Margaret Hilton on 12 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Rachel King on 12 February 2014 (2 pages) |
9 February 2014 | Appointment of Mr Paul Barkla Rigby-Jones as a director (2 pages) |
9 February 2014 | Appointment of Mr Paul Barkla Rigby-Jones as a director (2 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 April 2013 | Termination of appointment of Richard Midwood as a director (2 pages) |
18 April 2013 | Termination of appointment of Richard Midwood as a director (2 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (19 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (19 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (19 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (19 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (19 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (19 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (19 pages) |
19 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (19 pages) |
10 November 2009 | Termination of appointment of Marianne Von Zweigbergk as a director (2 pages) |
10 November 2009 | Termination of appointment of Marianne Von Zweigbergk as a director (2 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
3 September 2009 | Director appointed matthew anthony clarke (2 pages) |
3 September 2009 | Director appointed rachel king (2 pages) |
3 September 2009 | Director appointed rachel king (2 pages) |
3 September 2009 | Director appointed fiona hilton (2 pages) |
3 September 2009 | Director appointed matthew anthony clarke (2 pages) |
3 September 2009 | Director appointed fiona hilton (2 pages) |
9 April 2009 | Appointment terminated director margaret bisset (1 page) |
9 April 2009 | Appointment terminated director margaret bisset (1 page) |
26 March 2009 | Appointment terminated director catherine rose (1 page) |
26 March 2009 | Appointment terminated director catherine rose (1 page) |
12 February 2009 | Director's change of particulars / marianne von zweigbergk / 31/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / richard midwood / 31/12/2008 (1 page) |
12 February 2009 | Return made up to 22/01/09; full list of members (13 pages) |
12 February 2009 | Director's change of particulars / catherine rose / 31/12/2008 (1 page) |
12 February 2009 | Return made up to 22/01/09; full list of members (13 pages) |
12 February 2009 | Director's change of particulars / richard midwood / 31/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / marianne von zweigbergk / 31/12/2008 (1 page) |
12 February 2009 | Director's change of particulars / catherine rose / 31/12/2008 (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 January 2008 | Return made up to 02/01/08; full list of members (10 pages) |
23 January 2008 | Return made up to 02/01/08; full list of members (10 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 February 2007 | Return made up to 02/01/07; no change of members (9 pages) |
6 February 2007 | Return made up to 02/01/07; no change of members (9 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 February 2006 | Return made up to 02/01/06; change of members (9 pages) |
20 February 2006 | Return made up to 02/01/06; change of members (9 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 April 2005 | Return made up to 02/01/05; full list of members
|
1 April 2005 | Return made up to 02/01/05; full list of members
|
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 February 2004 | Return made up to 02/01/04; no change of members (9 pages) |
8 February 2004 | Return made up to 02/01/04; no change of members (9 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 January 2003 | Return made up to 02/01/03; no change of members
|
31 January 2003 | Return made up to 02/01/03; no change of members
|
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
25 March 2002 | Return made up to 02/01/02; full list of members
|
25 March 2002 | Return made up to 02/01/02; full list of members
|
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 2 derby road widnes cheshire WA8 9JX (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 2 derby road widnes cheshire WA8 9JX (1 page) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 February 2001 | Return made up to 02/01/01; change of members (7 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 02/01/01; change of members (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 February 2000 | Return made up to 02/01/00; change of members (7 pages) |
18 February 2000 | Return made up to 02/01/00; change of members (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1999 | Return made up to 02/01/99; full list of members (10 pages) |
21 April 1999 | Return made up to 02/01/99; full list of members (10 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 March 1998 | Return made up to 02/01/98; no change of members (7 pages) |
2 March 1998 | Return made up to 02/01/98; no change of members (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 February 1997 | Return made up to 02/01/97; change of members (9 pages) |
5 February 1997 | Return made up to 02/01/97; change of members (9 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
13 February 1996 | Return made up to 02/01/96; full list of members (16 pages) |
13 February 1996 | Return made up to 02/01/96; full list of members (16 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |