Crewe
Cheshire
CW1 5RQ
Director Name | Mr David Neild Beecroft |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1998(60 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Kay Nanette Bellinger |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Burntstones Lodge Moorbank Road Sheffield South Yorkshire S10 5TQ |
Director Name | Dorothy Kate Hinckley |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Westlow Jaggers Lane Hathersage Sheffield Yorkshire S30 1DD |
Director Name | Gilbert Clive Hinckley |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Amber House, Vernon Lane Kelstedge, Ashover Chesterfield Derbyshire S45 0EA |
Director Name | Mrs Marjory Jean Wildgoose |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowers Hall Alport Bakewell Derbyshire DE45 1LD |
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Mr Matthew Stuart Percy Hinckley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westlowe Jaggers Lane, Hathersage Hope Valley Derbyshire S32 1AZ |
Director Name | Mr Jonathan Nigel Wildgoose |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Cottage Churchdale Bakewell Derbyshire DE45 1NX |
Secretary Name | John Stuart Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1995) |
Role | CS |
Correspondence Address | 53 Breck Lane Dinnington Sheffield Yorkshire S25 2LJ |
Secretary Name | Richard Kevin Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1998) |
Role | Administrator |
Correspondence Address | 48 Main Avenue Totley Sheffield S17 4FJ |
Secretary Name | Ian Charles Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(60 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Registered Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Haslington |
Ward | Haslington |
Built Up Area | Haslington |
Address Matches | 6 other UK companies use this postal address |
1.9m at £0.05 | Biddulph Sands LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (2 months, 3 weeks from now) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Director's details changed for Mr David Nield Beecroft on 16 December 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
25 July 2018 | Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
21 December 2017 | Director's details changed for David Nield Beecroft on 20 December 2017 (2 pages) |
21 December 2017 | Director's details changed for David Nield Beecroft on 20 December 2017 (2 pages) |
20 December 2017 | Secretary's details changed for Ian Charles Lees on 20 December 2017 (1 page) |
20 December 2017 | Change of details for Biddulph Sands Limited as a person with significant control on 20 December 2017 (2 pages) |
20 December 2017 | Change of details for Biddulph Sands Limited as a person with significant control on 20 December 2017 (2 pages) |
20 December 2017 | Secretary's details changed for Ian Charles Lees on 20 December 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 25 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
13 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
12 May 2008 | Return made up to 22/12/07; no change of members (6 pages) |
12 May 2008 | Return made up to 22/12/07; no change of members (6 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
6 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (7 pages) |
11 April 2006 | Return made up to 22/12/05; full list of members (6 pages) |
11 April 2006 | Return made up to 22/12/05; full list of members (6 pages) |
7 June 2005 | Full accounts made up to 30 June 2004 (7 pages) |
7 June 2005 | Full accounts made up to 30 June 2004 (7 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (7 pages) |
22 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
1 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
1 March 2003 | Full accounts made up to 30 June 2002 (7 pages) |
22 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (7 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (7 pages) |
11 January 2002 | Return made up to 22/12/01; full list of members
|
11 January 2002 | Return made up to 22/12/01; full list of members
|
11 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
23 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 January 2000 | Return made up to 22/12/99; full list of members
|
12 January 2000 | Return made up to 22/12/99; full list of members
|
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
25 January 1999 | Return made up to 22/12/98; change of members (8 pages) |
25 January 1999 | Return made up to 22/12/98; change of members (8 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: sandiron house 449/453 abbey lane beauchief sheffield S7 2RA (1 page) |
7 May 1998 | New secretary appointed (1 page) |
7 May 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
7 May 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
7 May 1998 | New secretary appointed (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: sandiron house 449/453 abbey lane beauchief sheffield S7 2RA (1 page) |
20 January 1998 | Return made up to 22/12/97; full list of members
|
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
20 January 1998 | Return made up to 22/12/97; full list of members
|
19 January 1997 | Return made up to 22/12/96; full list of members
|
19 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 January 1997 | Return made up to 22/12/96; full list of members
|
19 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 January 1996 | Return made up to 22/12/95; no change of members (8 pages) |
2 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 January 1996 | Return made up to 22/12/95; no change of members (8 pages) |
2 January 1996 | Secretary resigned;new secretary appointed (2 pages) |