Birchwood
Warrington
WA3 7PQ
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 02 December 2020(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Director Name | Mr Brian Michael McDonnell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1996) |
Role | Managing Director |
Correspondence Address | April Cottage 16 Oatlands Close Weybridge Surrey KT13 9ED |
Director Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Secretary Name | William John Heaton |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Secretary Name | William John Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 38a Putney Hill London SW15 6AQ |
Director Name | Thomas John Phillips |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Cottage Station Road Eynsford Kent DA4 0ER |
Director Name | Ms Joanna Mary Gardner |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(37 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Secretary Name | Ms Joanna Mary Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(37 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bulmer Mews London W11 3NZ |
Director Name | Mr Nigel Mark Roddis |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockham Street London SE1 4HX |
Secretary Name | Nigel Mark Roddis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(39 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2004) |
Role | Solicitor |
Correspondence Address | 19 Whittlesey Street London SE1 8SZ |
Secretary Name | Steven Ashley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(43 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | 79 High Street Berkhamsted Hertfordshire HP4 2DE |
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(44 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 2011) |
Role | Solicitor |
Correspondence Address | Chestnut House Station Road Middleton On The Wolds East Riding Of Yorkshire YO25 9UQ |
Director Name | Mr Trevor Kenneth Beaumont |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(45 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 2012) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fulwood Avenue Tarleton Preston PR4 6RP |
Director Name | Carol Thompson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(45 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2008) |
Role | Accountant |
Correspondence Address | 57a Higher Lane Rainford Merseyside WA11 7DG |
Director Name | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Secretary Name | Mr Michael Rodney Hamilton |
---|---|
Status | Resigned |
Appointed | 13 July 2011(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2023 (1 month, 3 weeks from now) |
2 December 2020 | Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages) |
---|---|
2 December 2020 | Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page) |
12 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 July 2018 | Amended accounts for a dormant company made up to 24 September 2017 (4 pages) |
22 June 2018 | Accounts for a dormant company made up to 24 September 2017 (4 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 25 September 2016 (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 25 September 2016 (4 pages) |
6 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
23 July 2012 | Termination of appointment of Trevor Beaumont as a director (1 page) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Registered office address changed from 56-58 the Spectrum Benson Road Birchwood Warrington WA3 7PQ England on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Registered office address changed from 56-58 the Spectrum Benson Road Birchwood Warrington WA3 7PQ England on 20 December 2011 (1 page) |
19 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 19 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 19 December 2011 (1 page) |
19 December 2011 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 (2 pages) |
17 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
17 August 2011 | Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages) |
17 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
17 August 2011 | Appointment of Mr Fred Done as a director (2 pages) |
16 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
16 August 2011 | Termination of appointment of Andrew Lindley as a secretary (1 page) |
16 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
16 August 2011 | Appointment of Mr Michael Rodney Hamilton as a secretary (1 page) |
9 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
9 August 2011 | Termination of appointment of Philip Whitehead as a director (1 page) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
2 April 2009 | Secretary's change of particulars / andrew lindley / 10/03/2009 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
18 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
22 April 2008 | Director appointed philip ernest whitehead (2 pages) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
21 April 2008 | Appointment terminated director carol thompson (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
15 December 2006 | Return made up to 23/11/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
2 December 2005 | Return made up to 23/11/05; full list of members
|
2 December 2005 | Return made up to 23/11/05; full list of members
|
13 July 2005 | Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members
|
27 November 2001 | Return made up to 23/11/01; full list of members
|
14 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2000 | Return made up to 23/11/00; full list of members
|
18 December 2000 | Return made up to 23/11/00; full list of members
|
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
10 December 1999 | Return made up to 23/11/99; full list of members
|
10 December 1999 | Return made up to 23/11/99; full list of members
|
5 February 1999 | Resolutions
|
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
5 February 1999 | Resolutions
|
13 January 1999 | Return made up to 23/11/98; full list of members (6 pages) |
13 January 1999 | Return made up to 23/11/98; full list of members (6 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
16 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
16 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
17 June 1997 | New secretary appointed;new director appointed (3 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (3 pages) |
17 June 1997 | Secretary resigned (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
20 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
20 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
16 January 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
19 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
19 December 1995 | Return made up to 23/11/95; no change of members (4 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
25 May 1960 | Incorporation (14 pages) |
25 May 1960 | Incorporation (14 pages) |