Chester
CH1 2LR
Wales
Director Name | Mrs Judith Ann Edwards |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Street Chester CH1 2LR Wales |
Director Name | Mr Simon William Harvey Edwards |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Street Chester CH1 2LR Wales |
Director Name | Mr Simon William Harvey Edwards |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanley Street Chester CH1 2LR Wales |
Director Name | Mrs Nicola Clare Cannock-Edwards |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Street Chester CH1 2LR Wales |
Director Name | Ms Holly De Sylva Fishwick |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanley Street Chester CH1 2LR Wales |
Director Name | Ms Stephanie Kate Edwards |
---|---|
Date of Birth | November 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Street Chester CH1 2LR Wales |
Director Name | William Gordon Fishwick |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 25 April 2016) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Street Chester CH1 2LR Wales |
Director Name | Mrs Brenda Margaret Fishwick |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Street Chester CH1 2LR Wales |
Director Name | Mr William Peter Fishwick |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Flat A 12 Fulwood Park Liverpool Merseyside L17 5AH |
Director Name | Mr Gordon William Harrison |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 41 Edenhurst Drive Formby Liverpool Merseyside L37 2LH |
Director Name | Mr William Norman Hunter |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 31 Sefton Gardens Aughton Ormskirk Lancashire L39 6RY |
Secretary Name | Mr Gordon William Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 41 Edenhurst Drive Formby Liverpool Merseyside L37 2LH |
Secretary Name | James Michael McGarva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(40 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | Apt 54 156 Foregate Street Chester Cheshire CH1 1HJ Wales |
Website | wfishwick.com |
---|---|
Email address | [email protected] |
Telephone | 01244 409222 |
Telephone region | Chester |
Registered Address | 1 Stanley Street Chester CH1 2LR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 9 other UK companies use this postal address |
748 at £1 | William Gordon Fishwick 6.23% Ordinary |
---|---|
600 at £1 | Holly De Sylva Fishwick 5.00% Ordinary |
600 at £1 | Nicola Clare Cannock-edwards 5.00% Ordinary |
600 at £1 | Simon William Harvey Edwards 5.00% Ordinary |
600 at £1 | Stephanie Kate Edwards 5.00% Ordinary |
3.1k at £1 | Mr W.g. & Mrs B.m. Fishwick Settlement 25.84% Ordinary |
2.9k at £1 | Mr Peter Nigel Edwards 23.96% Ordinary |
2.9k at £1 | Mrs Judith Ann Edwards 23.96% Ordinary |
1 at £1 | Mrs Brenda Margaret Fishwick 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,663,738 |
Cash | £4,036,724 |
Current Liabilities | £1,030,127 |
Latest Accounts | 30 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (10 months from now) |
1 April 2021 | Delivered on: 20 April 2021 Persons entitled: Haydock Property Limited Classification: A registered charge Particulars: The freehold property to be known as arc 130, kilbuck lane, haydock industrial estate, WA11 9SZ shown edged red on the plan attached to the instrument evidencing the charge accompanying this form MR01 and being part of the property registered at the land registry with title absolute under title number MS72512. Outstanding |
---|
18 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
---|---|
21 May 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
20 April 2021 | Registration of charge 005641670001, created on 1 April 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
12 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
19 July 2017 | Director's details changed for Mr Simon William Harvey Edwards on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Simon William Harvey Edwards on 19 July 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Peter Nigel Edwards on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mrs Judith Ann Edwards on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Peter Nigel Edwards on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mrs Judith Ann Edwards on 22 June 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
23 January 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
9 January 2017 | Purchase of own shares. (3 pages) |
9 January 2017 | Purchase of own shares. (3 pages) |
28 October 2016 | Termination of appointment of William Gordon Fishwick as a director on 25 April 2016 (1 page) |
28 October 2016 | Termination of appointment of William Gordon Fishwick as a director on 25 April 2016 (1 page) |
24 October 2016 | Termination of appointment of Brenda Margaret Fishwick as a director on 17 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Brenda Margaret Fishwick as a director on 17 October 2016 (1 page) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for William Gordon Fishwick on 16 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Peter Nigel Edwards on 16 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mrs Brenda Margaret Fishwick on 16 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mrs Judith Ann Edwards on 16 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for William Gordon Fishwick on 16 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Peter Nigel Edwards on 16 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mrs Brenda Margaret Fishwick on 16 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mrs Judith Ann Edwards on 16 February 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 March 2014 | Appointment of Ms Stephanie Kate Edwards as a director (2 pages) |
18 March 2014 | Appointment of Ms Stephanie Kate Edwards as a director (2 pages) |
14 March 2014 | Appointment of Mr Simon William Harvey Edwards as a director (2 pages) |
14 March 2014 | Appointment of Mr Simon William Harvey Edwards as a director (2 pages) |
13 March 2014 | Appointment of Mrs Nicola Clare Cannock-Edwards as a director (2 pages) |
13 March 2014 | Appointment of Ms Holly De Sylva Fishwick as a director (2 pages) |
13 March 2014 | Appointment of Mrs Nicola Clare Cannock-Edwards as a director (2 pages) |
13 March 2014 | Appointment of Ms Holly De Sylva Fishwick as a director (2 pages) |
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 February 2012 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9SH England on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9SH England on 15 February 2012 (1 page) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
23 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
3 November 2011 | Registered office address changed from 2Nd Floor Cunard Building Water Street Liverpool L3 1DS on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 2Nd Floor Cunard Building Water Street Liverpool L3 1DS on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 2Nd Floor Cunard Building Water Street Liverpool L3 1DS on 3 November 2011 (1 page) |
5 July 2011 | Termination of appointment of James Mcgarva as a secretary (1 page) |
5 July 2011 | Termination of appointment of James Mcgarva as a secretary (1 page) |
18 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for William Gordon Fishwick on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Peter Nigel Edwards on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Brenda Margaret Fishwick on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Judith Ann Edwards on 2 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for William Gordon Fishwick on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Peter Nigel Edwards on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Brenda Margaret Fishwick on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Judith Ann Edwards on 2 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for William Gordon Fishwick on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Peter Nigel Edwards on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Judith Ann Edwards on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Brenda Margaret Fishwick on 2 February 2010 (2 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
20 March 2009 | Return made up to 02/02/09; full list of members (6 pages) |
20 March 2009 | Return made up to 02/02/09; full list of members (6 pages) |
24 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
24 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
11 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
11 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (4 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (4 pages) |
8 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 November 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (4 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (4 pages) |
1 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
10 March 2005 | Return made up to 02/02/05; full list of members (4 pages) |
10 March 2005 | Return made up to 02/02/05; full list of members (4 pages) |
22 December 2004 | Accounts for a small company made up to 25 April 2004 (6 pages) |
22 December 2004 | Accounts for a small company made up to 25 April 2004 (6 pages) |
4 February 2004 | Return made up to 02/02/04; full list of members
|
4 February 2004 | Return made up to 02/02/04; full list of members
|
24 October 2003 | Accounts for a small company made up to 27 April 2003 (7 pages) |
24 October 2003 | Accounts for a small company made up to 27 April 2003 (7 pages) |
6 February 2003 | Return made up to 02/02/03; full list of members (10 pages) |
6 February 2003 | Return made up to 02/02/03; full list of members (10 pages) |
4 February 2003 | Accounts for a small company made up to 28 April 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 28 April 2002 (7 pages) |
5 February 2002 | Return made up to 02/02/02; full list of members
|
5 February 2002 | Return made up to 02/02/02; full list of members
|
16 October 2001 | Accounts for a small company made up to 29 April 2001 (6 pages) |
16 October 2001 | Accounts for a small company made up to 29 April 2001 (6 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (9 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (9 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (9 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (9 pages) |
19 January 2000 | Accounts for a small company made up to 25 April 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 25 April 1999 (7 pages) |
10 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 26 April 1998 (7 pages) |
7 December 1998 | Accounts for a small company made up to 26 April 1998 (7 pages) |
10 March 1998 | Return made up to 02/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 02/02/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 27 April 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 27 April 1997 (7 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 02/02/97; full list of members (7 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 02/02/97; full list of members (7 pages) |
28 February 1997 | Accounts for a small company made up to 28 April 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 28 April 1996 (8 pages) |
18 August 1996 | Secretary resigned;director resigned (1 page) |
18 August 1996 | Secretary resigned;director resigned (1 page) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 February 1996 | Return made up to 02/02/96; full list of members (8 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 February 1996 | Return made up to 02/02/96; full list of members (8 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: liverpool rd. Ashton-in-makerfield. Wigan lancs WN4 0YU (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: liverpool rd. Ashton-in-makerfield. Wigan lancs WN4 0YU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
5 April 1956 | Certificate of incorporation (1 page) |
5 April 1956 | Certificate of incorporation (1 page) |