Culcheth
Warrington
Cheshire
WA3 5QX
Director Name | Pamela Marsh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1993(29 years after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Simon Peter Marsh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1995(30 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Richard James Marsh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2000(36 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | James Marsh |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(28 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cromwell Cottage Holcroft Lane Culcheth Warrington WA3 5AF |
Registered Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £68,036 |
Cash | £6,167 |
Current Liabilities | £99,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
15 March 1993 | Delivered on: 25 March 1993 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: Unit 3 priestley street, warrington, cheshire t/nos. CH203992 and CH332461 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
3 August 1988 | Delivered on: 12 August 1988 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: 12 winwick street, warrington cheshire t/n ch 272202 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 1985 | Delivered on: 21 February 1985 Satisfied on: 8 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge and:- undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 August 2022 | Confirmation statement made on 12 August 2022 with updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
12 August 2020 | Secretary's details changed for Pamela Marsh on 18 September 2019 (1 page) |
12 August 2020 | Director's details changed for Richard James Marsh on 18 September 2019 (2 pages) |
12 August 2020 | Director's details changed for Simon Peter Marsh on 18 September 2019 (2 pages) |
12 August 2020 | Director's details changed for Pamela Marsh on 18 September 2019 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
18 September 2019 | Registered office address changed from 3 Holcroft Lane Culcheth Warrington WA3 5AF England to Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX on 18 September 2019 (1 page) |
20 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 29 December 2017 (2 pages) |
13 August 2018 | Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN United Kingdom to 3 Holcroft Lane Culcheth Warrington WA3 5AF on 13 August 2018 (1 page) |
13 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 29 December 2016 (2 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 29 December 2015 (1 page) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
26 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Termination of appointment of James Marsh as a director (1 page) |
19 August 2011 | Termination of appointment of James Marsh as a director (1 page) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Registered office address changed from 3 Holcroft Lane Culcheth Warrington Cheshire WA3 5AF England on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 3 Holcroft Lane Culcheth Warrington Cheshire WA3 5AF England on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 3 Holcroft Lane Culcheth Warrington Cheshire WA3 5AF England on 4 February 2011 (1 page) |
9 September 2010 | Director's details changed for Richard James Marsh on 28 May 2010 (2 pages) |
9 September 2010 | Director's details changed for James Marsh on 28 May 2010 (2 pages) |
9 September 2010 | Registered office address changed from Priestley Street Warrington WA5 1TF on 9 September 2010 (1 page) |
9 September 2010 | Director's details changed for Simon Peter Marsh on 28 May 2010 (2 pages) |
9 September 2010 | Registered office address changed from Priestley Street Warrington WA5 1TF on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Priestley Street Warrington WA5 1TF on 9 September 2010 (1 page) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Director's details changed for Richard James Marsh on 28 May 2010 (2 pages) |
9 September 2010 | Director's details changed for Simon Peter Marsh on 28 May 2010 (2 pages) |
9 September 2010 | Director's details changed for Pamela Marsh on 28 May 2010 (2 pages) |
9 September 2010 | Director's details changed for Pamela Marsh on 28 May 2010 (2 pages) |
9 September 2010 | Director's details changed for James Marsh on 28 May 2010 (2 pages) |
9 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
23 February 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (6 pages) |
12 August 2008 | Return made up to 12/08/08; full list of members (6 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of debenture register (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 September 2007 | Return made up to 12/08/07; no change of members (8 pages) |
12 September 2007 | Return made up to 12/08/07; no change of members (8 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 September 2006 | Return made up to 12/08/06; full list of members
|
13 September 2006 | Return made up to 12/08/06; full list of members
|
22 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 August 2005 | Return made up to 12/08/05; full list of members (10 pages) |
23 August 2005 | Return made up to 12/08/05; full list of members (10 pages) |
23 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
23 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
22 August 2003 | Return made up to 12/08/03; full list of members (9 pages) |
22 August 2003 | Return made up to 12/08/03; full list of members (9 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
9 September 2002 | Return made up to 12/08/02; full list of members
|
9 September 2002 | Return made up to 12/08/02; full list of members
|
29 June 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
4 September 2001 | Return made up to 12/08/01; full list of members
|
4 September 2001 | Return made up to 12/08/01; full list of members
|
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (9 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (9 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 12/08/00; full list of members (9 pages) |
31 August 2000 | Return made up to 12/08/00; full list of members (9 pages) |
13 April 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
13 April 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Ad 26/10/99--------- £ si 5@1=5 £ ic 23/28 (2 pages) |
8 November 1999 | Ad 26/10/99--------- £ si 5@1=5 £ ic 28/33 (2 pages) |
8 November 1999 | Ad 26/10/99--------- £ si 5@1=5 £ ic 23/28 (2 pages) |
8 November 1999 | Ad 26/10/99--------- £ si 10@1=10 £ ic 13/23 (2 pages) |
8 November 1999 | Director's particulars changed (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Director's particulars changed (2 pages) |
8 November 1999 | Ad 26/10/99--------- £ si 10@1=10 £ ic 13/23 (2 pages) |
8 November 1999 | Ad 26/10/99--------- £ si 5@1=5 £ ic 28/33 (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
8 November 1999 | Nc inc already adjusted 26/10/99 (1 page) |
8 November 1999 | Nc inc already adjusted 26/10/99 (1 page) |
25 August 1999 | Return made up to 12/08/99; no change of members (6 pages) |
25 August 1999 | Return made up to 12/08/99; no change of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
29 March 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
8 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 12/08/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 November 1997 | Return made up to 12/08/97; full list of members (6 pages) |
11 November 1997 | Return made up to 12/08/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
26 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
26 September 1996 | Return made up to 12/08/96; full list of members (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
7 September 1995 | Return made up to 12/08/95; full list of members (14 pages) |
7 September 1995 | Return made up to 12/08/95; full list of members (14 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
23 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
23 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
17 March 1995 | Amended accounts made up to 31 October 1993 (7 pages) |
17 March 1995 | Amended accounts made up to 31 October 1993 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
22 August 1988 | Company name changed warrington business machines lim ited\certificate issued on 23/08/88 (2 pages) |
22 August 1988 | Company name changed warrington business machines lim ited\certificate issued on 23/08/88 (2 pages) |
12 August 1964 | Incorporation (17 pages) |
12 August 1964 | Incorporation (17 pages) |