Crowley
Northwich
Cheshire
CW9 6NT
Director Name | Norman Foster |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 5 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Elizabeth Olive Jones |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 1994) |
Role | Director/Company Secretary |
Correspondence Address | Cherry Trees Hilltop Road Grappenhall Warrington Cheshire |
Secretary Name | Elizabeth Olive Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 1994) |
Role | Company Director |
Correspondence Address | Cherry Trees Hilltop Road Grappenhall Warrington Cheshire |
Secretary Name | Catherine Anne Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1998) |
Role | Consultant |
Correspondence Address | 5 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Secretary Name | Edward David Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 April 2007) |
Role | Property Director |
Correspondence Address | 44 Grassholme Drive Stockport Cheshire SK2 5UN |
Secretary Name | Jonathan Guy Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oaktree Court Willington Corner Willington Tarporley Cheshire CW6 0NE |
Website | alfredjones.co.uk |
---|
Registered Address | Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
Address Matches | 4 other UK companies use this postal address |
6k at £1 | Alfred Jones (Warrington) LTD 59.99% Ordinary |
---|---|
4k at £1 | Alfred Jones (Warrington) LTD 40.00% Preference |
1 at £1 | Jonathan Alfred Jones 0.01% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (10 months from now) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
---|---|
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
26 July 2016 | Registered office address changed from Stanley House Honiton Way, Penketh Warrington Cheshire WA5 2EY to Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT on 26 July 2016 (1 page) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 October 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 September 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
6 August 2010 | Director's details changed for Jonathan Jones on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Jonathan Jones on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Termination of appointment of Jonathan Franks as a secretary (1 page) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
12 November 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
16 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
7 August 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
27 September 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
25 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
12 September 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
18 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
18 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: farrell st. Warrington WA1 2EF (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
23 July 1999 | Secretary resigned (1 page) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
28 July 1998 | Return made up to 10/07/98; no change of members
|
17 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
8 August 1997 | Return made up to 10/07/97; no change of members (4 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
8 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
20 February 1996 | Auditor's resignation (1 page) |
5 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
30 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |