Crewe
Cheshire
CW1 6EA
Director Name | Mr Graeme Fred Currie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2003(37 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Secretary Name | Mr Graeme Fred Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2003(37 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Michael John Littler |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2010(45 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mrs Agnes Galloway Maxwell Haining Littler |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(25 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 January 2000) |
Role | Retired |
Correspondence Address | Three Bridges Wellesbourne Warwickshire CV35 9EU |
Director Name | Mr Edward John Littler |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(25 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 February 2003) |
Role | Farmer |
Correspondence Address | 193 Dovehouse Drive Wellesbourne Warwick Warwickshire CV35 9NW |
Director Name | Mrs Isabel Muriel Pienaar |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(25 years, 12 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 58 Eaton Road Alsager Stoke On Trent Staffordshire ST7 2BQ |
Secretary Name | Mrs Agnes Galloway Maxwell Haining Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(25 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | Three Bridges Wellesbourne Warwickshire CV35 9EU |
Secretary Name | Elizabeth Anne West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(37 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fammington Farm Loxley Road Wellsbourne Warwickshire CV35 9JL |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Executors Of F. Littler 20.00% Ordinary |
---|---|
1000 at £1 | Isabel Muriel Pienaar 20.00% Ordinary |
1000 at £1 | Mr Edward John Littler 20.00% Ordinary |
1000 at £1 | Mrs Florence Currie 20.00% Ordinary |
125 at £1 | Alan Wayne Pienaar 2.50% Ordinary |
125 at £1 | Caroline Elaine Aaron 2.50% Ordinary |
125 at £1 | Christopher Maxwell Littler 2.50% Ordinary |
125 at £1 | Elizabeth Anne West 2.50% Ordinary |
125 at £1 | Graeme Fred Currie 2.50% Ordinary |
125 at £1 | Mandy Lynette Riebeseel 2.50% Ordinary |
125 at £1 | Michael John Littler 2.50% Ordinary |
125 at £1 | Robert Peter Littler 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,145,869 |
Cash | £81,332 |
Current Liabilities | £35,463 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
13 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
---|---|
10 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
20 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
22 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
6 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
14 October 2010 | Appointment of Mr Michael John Littler as a director (2 pages) |
13 October 2010 | Termination of appointment of Isabel Pienaar as a director (1 page) |
17 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
23 March 2010 | Director's details changed for Mrs Florence Currie on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Graeme Fred Currie on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Isabel Muriel Pienaar on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Graeme Fred Currie on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mrs Florence Currie on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mrs Isabel Muriel Pienaar on 1 October 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
25 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
25 June 2007 | Return made up to 10/03/07; full list of members
|
26 July 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
20 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF (1 page) |
10 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 April 2004 | Return made up to 10/03/04; full list of members
|
9 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
9 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
10 March 2003 | Return made up to 10/03/03; full list of members
|
5 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
19 March 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
14 September 2001 | Return made up to 10/03/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
2 June 2000 | Return made up to 10/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (6 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (6 pages) |
20 May 1999 | Return made up to 10/03/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
13 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
3 November 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
6 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
16 October 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
2 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
7 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
27 March 1985 | Resolutions
|
18 March 1965 | Certificate of incorporation (1 page) |
18 March 1965 | Incorporation (12 pages) |