Willington
Tarporley
Cheshire
CW6 0PQ
Director Name | John Michael Dison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1996(30 years, 7 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Tarvin Hall Court Hockenhull Crescent Tarvin Chester CH3 8HZ Wales |
Director Name | Moira Louise Ann Rogers |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(52 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Main Street Frodsham Cheshire WA6 7AR |
Director Name | Mr Gordon Frank Dison |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2005) |
Role | Technician |
Correspondence Address | Gors Farm Eryrys Road, Mynydd Du Mold Clwyd CH7 4BR Wales |
Director Name | Mrs Mavis Olga Dison |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(26 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 10 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Bungalow Manley Road Alvanley Cheshire WA6 9DF |
Director Name | Mr Henry Burrows Dison |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(26 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 March 2019) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Bungalow Manley Road Alvanley Cheshire WA6 9DF |
Secretary Name | Mrs Mavis Olga Dison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(26 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottage Bungalow Manley Road Alvanley Cheshire WA6 9DF |
Website | gordonproducts.co.uk |
---|---|
Telephone | 01928 732158 |
Telephone region | Runcorn |
Registered Address | 100 Main Street Frodsham Cheshire WA6 7AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
Address Matches | 2 other UK companies use this postal address |
330 at £1 | Trustees Of Estate Of Gordon Dison 30.00% Ordinary |
---|---|
220 at £1 | Henry Burrows Dison 20.00% Ordinary |
220 at £1 | John Michael Dison 20.00% Ordinary |
220 at £1 | Julian Mark Dison 20.00% Ordinary |
110 at £1 | Mavis Olga Dison 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,550,466 |
Gross Profit | £2,564,118 |
Net Worth | £3,407,466 |
Cash | £1,169,239 |
Current Liabilities | £638,537 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
29 March 2023 | Delivered on: 30 March 2023 Persons entitled: Julian Dison as Security Trustee Classification: A registered charge Particulars: All current and future land, shares, investments, goodwill and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|
6 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
22 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
15 April 2023 | Memorandum and Articles of Association (8 pages) |
15 April 2023 | Resolutions
|
3 April 2023 | Notification of Gordon Products Holdings Ltd as a person with significant control on 29 March 2023 (2 pages) |
3 April 2023 | Termination of appointment of John Michael Dison as a director on 29 March 2023 (1 page) |
3 April 2023 | Termination of appointment of Julian Mark Dison as a director on 29 March 2023 (1 page) |
3 April 2023 | Cessation of Julian Mark Dison as a person with significant control on 29 March 2023 (1 page) |
3 April 2023 | Cessation of John Michael Dison as a person with significant control on 29 March 2023 (1 page) |
30 March 2023 | Registration of charge 008579520001, created on 29 March 2023 (60 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
28 June 2022 | Cessation of Henry Burrows Dison as a person with significant control on 13 February 2022 (1 page) |
28 June 2022 | Notification of John Michael Dison as a person with significant control on 13 February 2022 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
15 July 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
22 June 2020 | Director's details changed for John Michael Dison on 13 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Henry Burrows Dison as a director on 31 March 2019 (1 page) |
11 March 2019 | Registered office address changed from 100 Main Road Frodsham Warrington to 100 Main Street Frodsham Cheshire WA6 7AR on 11 March 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 June 2018 | Notification of Julian Mark Dison as a person with significant control on 12 July 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
21 June 2018 | Change of details for Henry Burrows Dison as a person with significant control on 12 July 2017 (2 pages) |
15 March 2018 | Appointment of Moira Louise Ann Rogers as a director on 1 March 2018 (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
13 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
13 January 2017 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
7 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
31 August 2016 | Termination of appointment of Mavis Olga Dison as a director on 10 April 2016 (1 page) |
31 August 2016 | Termination of appointment of Mavis Olga Dison as a director on 10 April 2016 (1 page) |
31 August 2016 | Termination of appointment of Mavis Olga Dison as a director on 10 April 2016 (1 page) |
31 August 2016 | Termination of appointment of Mavis Olga Dison as a director on 10 April 2016 (1 page) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
9 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Director's details changed for Julian Mark Dison on 31 January 2014 (2 pages) |
20 June 2014 | Director's details changed for Julian Mark Dison on 31 January 2014 (2 pages) |
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Director's details changed for Julian Mark Dison on 13 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Director's details changed for Julian Mark Dison on 13 June 2011 (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Termination of appointment of Mavis Dison as a secretary (4 pages) |
8 October 2010 | Termination of appointment of Mavis Dison as a secretary (4 pages) |
8 October 2010 | Resolutions
|
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 June 2010 | Director's details changed for John Michael Dison on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Mavis Olga Dison on 13 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Julian Mark Dison on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Mavis Olga Dison on 13 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Mr Henry Burrows Dison on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Henry Burrows Dison on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Julian Mark Dison on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for John Michael Dison on 13 June 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Return made up to 14/06/08; full list of members (5 pages) |
20 November 2008 | Return made up to 14/06/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 August 2007 | Return made up to 14/06/07; full list of members (4 pages) |
23 August 2007 | Return made up to 14/06/07; full list of members (4 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 September 2006 | Return made up to 14/06/06; full list of members (4 pages) |
11 September 2006 | Return made up to 14/06/06; full list of members (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 July 2004 | Return made up to 23/06/04; full list of members (9 pages) |
9 July 2004 | Return made up to 23/06/04; full list of members (9 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
24 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 June 2003 | Return made up to 23/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 23/06/03; full list of members (9 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 August 2002 | Return made up to 23/06/02; full list of members
|
17 August 2002 | Return made up to 23/06/02; full list of members
|
11 June 2002 | Resolutions
|
11 June 2002 | Nc inc already adjusted 29/03/02 (1 page) |
11 June 2002 | Nc inc already adjusted 29/03/02 (1 page) |
11 June 2002 | Resolutions
|
20 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 August 2001 | Return made up to 23/06/01; full list of members (8 pages) |
23 August 2001 | Return made up to 23/06/01; full list of members (8 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Return made up to 23/06/00; full list of members
|
21 August 2000 | Return made up to 23/06/00; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Return made up to 23/06/99; full list of members (8 pages) |
29 June 1999 | Return made up to 23/06/99; full list of members (8 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 July 1998 | Return made up to 23/06/98; no change of members (6 pages) |
14 July 1998 | Return made up to 23/06/98; no change of members (6 pages) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 July 1997 | Return made up to 23/06/97; no change of members (6 pages) |
14 July 1997 | Return made up to 23/06/97; no change of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 July 1996 | Return made up to 23/06/96; full list of members (7 pages) |
21 July 1996 | Return made up to 23/06/96; full list of members (7 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | New director appointed (1 page) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 September 1965 | Incorporation (12 pages) |
1 September 1965 | Incorporation (12 pages) |