Widnes
Cheshire
WA8 0GG
Director Name | Mr John Michael Sutton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(59 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Christopher Charles Orger |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(60 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mrs Nicola Wignall Jennings |
---|---|
Status | Current |
Appointed | 03 August 2015(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Diane Patricia Broadhurst |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 1996) |
Role | Accountant |
Correspondence Address | Merlewood Mill Lane Cuddington Crewe Cheshire CW8 2TA |
Director Name | Mr Kenneth Douglas |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1994) |
Role | Consultant |
Correspondence Address | Tile Barn Newton Bank Newton By Frodsham Cheshire WA6 6SY |
Secretary Name | Mr Gordon Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Director Name | Bernard Kevin Henderson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1999) |
Role | General Manager |
Correspondence Address | 6 Jenny Lane Woodford Stockport Cheshire SK7 1PE |
Director Name | Mr Malcolm John Baldwin |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sion Hill Place Bath Avon BA1 5SJ |
Director Name | Stephen Dunn |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1999) |
Role | Financial Director |
Correspondence Address | 1 Shipham Close Village On The Green Leigh Lancashire WN7 5DX |
Secretary Name | Stephen Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1999) |
Role | Financial Director |
Correspondence Address | 1 Shipham Close Village On The Green Leigh Lancashire WN7 5DX |
Secretary Name | Mr Gordon Lightfoot |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(45 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Director Name | Mr Peter Michael Canning Smith |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(46 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magpie Cottage Salters Lane, Siddington Cheshire SK11 9LH |
Director Name | Mr Andrew Michael Callaghan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2002) |
Role | Chief Executive |
Correspondence Address | Graybrook Farm Middlewich Road Allostock Cheshire WA16 9JQ |
Director Name | Mrs Louise Christine Grantham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Chapel Walks Broomedge Lymm Cheshire WA13 0SQ |
Secretary Name | Mrs Louise Christine Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Chapel Walks Broomedge Lymm Cheshire WA13 0SQ |
Director Name | Mr David Reginald Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nappa House Grewelthorpe Ripon North Yorkshire HG4 3BT |
Director Name | Michael Stewart Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(50 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2005) |
Role | Finance Director |
Correspondence Address | 10 Meadow Close Turneys Quay Nottingham NG2 3HZ |
Secretary Name | Michael Stewart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(50 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2005) |
Role | Finance Director |
Correspondence Address | 10 Meadow Close Turneys Quay Nottingham NG2 3HZ |
Secretary Name | Peter Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Mark Peter Haslam |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | John Gillam |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2009) |
Role | Seneral Manager |
Correspondence Address | 5 White House Garth North Ferriby North Humberside HU14 3FB |
Director Name | Andrew Mark Baird |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2012) |
Role | Engineering & H S E Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Stephen Barry Hassall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 April 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Peter Michael Anthony Kenny |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2009(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2012) |
Role | Operations Development Director |
Country of Residence | England |
Correspondence Address | Suttons Group Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Ian Atkinson |
---|---|
Status | Resigned |
Appointed | 04 May 2010(56 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Antony John Leighton |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2014) |
Role | Managing Director - Tankers |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Bernard George Holloway |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(57 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 May 2014) |
Role | Commercial Director Uk Road Tanker Division |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Alan Joseph Burgess |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Gareth Allan Jones |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(58 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Christopher Orger |
---|---|
Status | Resigned |
Appointed | 13 April 2012(58 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Andrew Hamilton Kerr |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Richard Michael Ellis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(60 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Michael Paul Cundy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(60 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Website | suttons-group.co.uk |
---|
Registered Address | Gorsey Lane Widnes Cheshire WA8 0GG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 7 other UK companies use this postal address |
30k at £1 | Suttons Transport Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,220,718 |
Gross Profit | £9,897,252 |
Net Worth | £13,308,786 |
Cash | £1,804 |
Current Liabilities | £14,567,440 |
Latest Accounts | 30 April 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 4 January 2023 (11 months ago) |
---|---|
Next Return Due | 18 January 2024 (1 month, 2 weeks from now) |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
18 November 1996 | Delivered on: 21 November 1996 Persons entitled: Project Properties Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking property assets and rights present and future. See the mortgage charge document for full details. Outstanding |
14 May 2019 | Delivered on: 29 May 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
6 January 2015 | Delivered on: 6 January 2015 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 30 September 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 February 2000 | Delivered on: 24 February 2000 Satisfied on: 27 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at the rear of 612 to 624 eltonhead road st helens merseyside t/no: LA212902. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 February 2000 | Delivered on: 24 February 2000 Satisfied on: 27 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at eltonhead road st helens merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 February 2000 | Delivered on: 24 February 2000 Satisfied on: 27 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2.51 acres of land on the north side of elton head road sutton heath st helens. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 February 2000 | Delivered on: 24 February 2000 Satisfied on: 27 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land to the south of elephant lane sutton heath st helens merseyside. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 February 2000 | Delivered on: 24 February 2000 Satisfied on: 27 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of elton head road st helens merseyside t/no: LA279049. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 February 2000 | Delivered on: 24 February 2000 Satisfied on: 27 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3.415 acres of land on south east side of sherdley road st helens merseyside t/no: LA161627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 September 1995 | Delivered on: 4 September 1995 Satisfied on: 3 September 2014 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof.12 New mercedes benz tractor units,model 1834S. see the mortgage charge document for full details. Fully Satisfied |
12 May 2023 | Termination of appointment of Christopher Charles Orger as a director on 12 May 2023 (1 page) |
---|---|
12 May 2023 | Termination of appointment of Michael Paul Cundy as a director on 12 May 2023 (1 page) |
20 March 2023 | Satisfaction of charge 2 in full (1 page) |
18 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (18 pages) |
18 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
18 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
18 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (48 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 30 April 2021 (26 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 30 April 2020 (25 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (30 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
28 June 2019 | Resolutions
|
29 May 2019 | Registration of charge 005275930014, created on 14 May 2019 (26 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 30 April 2018 (28 pages) |
18 July 2018 | Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages) |
8 February 2018 | Full accounts made up to 30 April 2017 (29 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 March 2017 | Auditor's resignation (3 pages) |
6 March 2017 | Auditor's resignation (3 pages) |
2 March 2017 | Auditor's resignation (1 page) |
2 March 2017 | Auditor's resignation (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 30 April 2016 (27 pages) |
11 January 2017 | Full accounts made up to 30 April 2016 (27 pages) |
29 April 2016 | Termination of appointment of Stephen Barry Hassall as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Stephen Barry Hassall as a director on 29 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Richard Michael Ellis as a director on 29 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Gregan Trevor Lofts as a director on 29 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Gregan Trevor Lofts as a director on 29 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Richard Michael Ellis as a director on 29 February 2016 (1 page) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 January 2016 | Full accounts made up to 30 April 2015 (24 pages) |
28 January 2016 | Full accounts made up to 30 April 2015 (24 pages) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
24 June 2015 | Appointment of Mr Gregan Trevor Lofts as a director on 22 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Gregan Trevor Lofts as a director on 22 June 2015 (2 pages) |
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | Appointment of Mr Richard Michael Ellis as a director on 5 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Richard Michael Ellis as a director on 5 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Richard Michael Ellis as a director on 5 January 2015 (2 pages) |
8 January 2015 | Full accounts made up to 30 April 2014 (22 pages) |
8 January 2015 | Full accounts made up to 30 April 2014 (22 pages) |
6 January 2015 | Registration of charge 005275930013, created on 6 January 2015 (13 pages) |
6 January 2015 | Registration of charge 005275930013, created on 6 January 2015 (13 pages) |
6 January 2015 | Registration of charge 005275930013, created on 6 January 2015 (13 pages) |
5 November 2014 | Appointment of Mr Michael Paul Cundy as a director on 24 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Michael Paul Cundy as a director on 24 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Anthony John Leighton as a director on 22 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Anthony John Leighton as a director on 22 October 2014 (1 page) |
30 September 2014 | Registration of charge 005275930012, created on 30 September 2014 (22 pages) |
30 September 2014 | Registration of charge 005275930012, created on 30 September 2014 (22 pages) |
26 September 2014 | Appointment of Mr Christopher Charles Orger as a director on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Christopher Charles Orger as a director on 26 September 2014 (2 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
6 September 2014 | Registration of charge 005275930010, created on 29 August 2014 (23 pages) |
6 September 2014 | Registration of charge 005275930009, created on 29 August 2014 (27 pages) |
6 September 2014 | Registration of charge 005275930011, created on 29 August 2014 (25 pages) |
3 September 2014 | Satisfaction of charge 1 in full (4 pages) |
3 September 2014 | Satisfaction of charge 1 in full (4 pages) |
3 July 2014 | Termination of appointment of Richard Ellis as a director (1 page) |
3 July 2014 | Termination of appointment of Nicholas Wadey as a director (1 page) |
3 July 2014 | Termination of appointment of Richard Ellis as a director (1 page) |
3 July 2014 | Termination of appointment of Nicholas Wadey as a director (1 page) |
20 June 2014 | Appointment of Mr Nicholas Christopher Wadey as a director (2 pages) |
20 June 2014 | Appointment of Mr Nicholas Christopher Wadey as a director (2 pages) |
19 June 2014 | Termination of appointment of Bernard Holloway as a director (1 page) |
19 June 2014 | Appointment of Mr Richard Michael Ellis as a director (2 pages) |
19 June 2014 | Termination of appointment of Alan Burgess as a director (1 page) |
19 June 2014 | Termination of appointment of Bernard Holloway as a director (1 page) |
19 June 2014 | Termination of appointment of Alan Burgess as a director (1 page) |
19 June 2014 | Appointment of Mr Richard Michael Ellis as a director (2 pages) |
8 May 2014 | Termination of appointment of Andrew Kerr as a director (1 page) |
8 May 2014 | Termination of appointment of Andrew Kerr as a director (1 page) |
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 October 2013 | Full accounts made up to 30 April 2013 (21 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (21 pages) |
20 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
20 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
21 February 2013 | Director's details changed for Stephen Barry Hassall on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Stephen Barry Hassall on 21 February 2013 (2 pages) |
17 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
17 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
16 February 2013 | Director's details changed for Stephen Barry Hassall on 16 February 2013 (2 pages) |
16 February 2013 | Director's details changed for Stephen Barry Hassall on 16 February 2013 (2 pages) |
10 October 2012 | Full accounts made up to 30 April 2012 (20 pages) |
10 October 2012 | Full accounts made up to 30 April 2012 (20 pages) |
20 September 2012 | Appointment of Andrew Hamilton Kerr as a director (2 pages) |
20 September 2012 | Appointment of Andrew Hamilton Kerr as a director (2 pages) |
8 August 2012 | Appointment of Mr Keith Broom as a director (2 pages) |
8 August 2012 | Appointment of Mr Keith Broom as a director (2 pages) |
26 June 2012 | Termination of appointment of Gareth Jones as a director (1 page) |
26 June 2012 | Termination of appointment of Gareth Jones as a director (1 page) |
6 June 2012 | Termination of appointment of Peter Kenny as a director (1 page) |
6 June 2012 | Termination of appointment of Peter Kenny as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Baird as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
4 May 2012 | Termination of appointment of Andrew Baird as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
4 May 2012 | Appointment of Mr Christopher Orger as a secretary (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
4 May 2012 | Appointment of Mr Christopher Orger as a secretary (1 page) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Appointment of Mr Gareth Allan Jones as a director (2 pages) |
17 January 2012 | Appointment of Mr Gareth Allan Jones as a director (2 pages) |
12 October 2011 | Full accounts made up to 30 April 2011 (23 pages) |
12 October 2011 | Full accounts made up to 30 April 2011 (23 pages) |
6 September 2011 | Director's details changed for Mr Anthony John Leighton on 21 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Anthony John Leighton on 21 July 2011 (2 pages) |
15 July 2011 | Appointment of Mr Alan Joseph Burgess as a director (2 pages) |
15 July 2011 | Appointment of Mr Alan Joseph Burgess as a director (2 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Appointment of Mr Bernard George Holloway as a director (2 pages) |
12 January 2011 | Appointment of Mr Bernard George Holloway as a director (2 pages) |
27 October 2010 | Full accounts made up to 30 April 2010 (21 pages) |
27 October 2010 | Full accounts made up to 30 April 2010 (21 pages) |
7 October 2010 | Appointment of Mr Anthony John Leighton as a director (2 pages) |
7 October 2010 | Appointment of Mr Anthony John Leighton as a director (2 pages) |
1 July 2010 | Termination of appointment of Peter Molyneaux as a director (1 page) |
1 July 2010 | Termination of appointment of Peter Molyneaux as a director (1 page) |
17 May 2010 | Termination of appointment of Mark Haslam as a director (1 page) |
17 May 2010 | Termination of appointment of Mark Haslam as a director (1 page) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
12 May 2010 | Appointment of Mr Ian Atkinson as a director (2 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a director (2 pages) |
12 May 2010 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mark Haslam on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Mark Baird on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen Barry Hassall on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Haslam on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Molyneaux on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Mark Baird on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Stephen Barry Hassall on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Molyneaux on 25 January 2010 (2 pages) |
8 January 2010 | Appointment of Peter Michael Anthony Kenny as a director (3 pages) |
8 January 2010 | Appointment of Peter Michael Anthony Kenny as a director (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mark Haslam on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mark Haslam on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mark Haslam on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mark Haslam on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mark Haslam on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mark Haslam on 1 October 2009 (3 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (20 pages) |
30 October 2009 | Full accounts made up to 30 April 2009 (20 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
31 January 2009 | Director appointed stephen barry hassall (1 page) |
31 January 2009 | Appointment terminated director john gillam (1 page) |
31 January 2009 | Appointment terminated director john gillam (1 page) |
31 January 2009 | Director appointed stephen barry hassall (1 page) |
10 November 2008 | Full accounts made up to 30 April 2008 (20 pages) |
10 November 2008 | Full accounts made up to 30 April 2008 (20 pages) |
22 May 2008 | Appointment terminated director david brown (1 page) |
22 May 2008 | Appointment terminated director david brown (1 page) |
7 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 November 2007 | Full accounts made up to 30 April 2007 (20 pages) |
22 November 2007 | Full accounts made up to 30 April 2007 (20 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members
|
22 February 2007 | Return made up to 25/01/07; full list of members
|
22 December 2006 | Full accounts made up to 30 April 2006 (21 pages) |
22 December 2006 | Full accounts made up to 30 April 2006 (21 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
21 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
7 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
7 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
16 February 2005 | Return made up to 25/01/05; full list of members
|
16 February 2005 | Return made up to 25/01/05; full list of members
|
16 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
5 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
18 January 2004 | Full accounts made up to 30 April 2003 (18 pages) |
18 January 2004 | Full accounts made up to 30 April 2003 (18 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 30 April 2002 (18 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (18 pages) |
12 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
15 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (16 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Return made up to 25/01/00; full list of members
|
1 March 2000 | New director appointed (1 page) |
1 March 2000 | New director appointed (1 page) |
1 March 2000 | Return made up to 25/01/00; full list of members
|
29 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 25/01/99; full list of members
|
9 March 1999 | Return made up to 25/01/99; full list of members
|
25 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
15 July 1998 | New secretary appointed;new director appointed (2 pages) |
15 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW (1 page) |
5 February 1998 | Return made up to 25/01/98; full list of members (8 pages) |
5 February 1998 | Return made up to 25/01/98; full list of members (8 pages) |
23 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
23 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
28 February 1997 | Return made up to 25/01/97; full list of members (8 pages) |
28 February 1997 | Return made up to 25/01/97; full list of members (8 pages) |
15 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
15 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
4 March 1996 | Return made up to 25/01/96; full list of members (9 pages) |
4 March 1996 | Return made up to 25/01/96; full list of members (9 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (12 pages) |
4 September 1995 | Particulars of mortgage/charge (6 pages) |
4 September 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
4 November 1994 | Director resigned (2 pages) |
4 November 1994 | Director resigned (2 pages) |
13 February 1993 | Return made up to 25/01/93; full list of members (10 pages) |
13 February 1993 | Return made up to 25/01/93; full list of members (10 pages) |
17 December 1992 | Full accounts made up to 30 April 1992 (9 pages) |
17 December 1992 | Full accounts made up to 30 April 1992 (9 pages) |
12 August 1986 | Full accounts made up to 30 April 1985 (12 pages) |
12 August 1986 | Full accounts made up to 30 April 1985 (12 pages) |
7 March 1962 | Memorandum of association (5 pages) |
7 March 1962 | Memorandum of association (5 pages) |
1 January 1954 | Certificate of incorporation (1 page) |
1 January 1954 | Certificate of incorporation (1 page) |
1 January 1954 | Incorporation (16 pages) |
1 January 1954 | Incorporation (16 pages) |