Widnes
Cheshire
WA8 0GG
Director Name | Mr Keith Broom |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mrs Nicola Wignall Jennings |
---|---|
Status | Current |
Appointed | 03 August 2015(47 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr David Michael Kehoe |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Gordon Lightfoot |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 April 1998) |
Role | Secretary |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Director Name | Diane Patricia Broadhurst |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 1996) |
Role | Accountant |
Correspondence Address | Merlewood Mill Lane Cuddington Crewe Cheshire CW8 2TA |
Director Name | Mr Kenneth Douglas |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1994) |
Role | Consultant |
Correspondence Address | Tile Barn Newton Bank Newton By Frodsham Cheshire WA6 6SY |
Director Name | Robert Hooper |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(26 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 April 1995) |
Role | Managing Director |
Correspondence Address | 11 Balmoral Road Haslingden Rossendale Lancashire BB4 4EA |
Director Name | David Kerr |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 1999) |
Role | Operations Director |
Correspondence Address | 60 Springfield Avenue Grappenhall Warrington Cheshire WA4 2NN |
Director Name | William Duncan Mills |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 March 2003) |
Role | Engineer |
Correspondence Address | 35 Ingfield Avenue Dalton Huddersfield West Yorkshire HD5 9HE |
Director Name | Mr Malcolm John Baldwin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sion Hill Place Bath Avon BA1 5SJ |
Director Name | Stephen Dunn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1999) |
Role | Financial Director |
Correspondence Address | 1 Shipham Close Village On The Green Leigh Lancashire WN7 5DX |
Secretary Name | Stephen Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1999) |
Role | Financial Director |
Correspondence Address | 1 Shipham Close Village On The Green Leigh Lancashire WN7 5DX |
Director Name | Mr Andrew James Palmer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry Stannage Lane Churton Chester Cheshire CH3 6LE Wales |
Secretary Name | Mr Gordon Lightfoot |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Secretary Name | Mr Gordon Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(32 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Director Name | Peter Molyneaux |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Enstone Way Tyldesley Lancashire M29 8WD |
Director Name | Mr Andrew Michael Callaghan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2002) |
Role | Chief Executive |
Correspondence Address | Graybrook Farm Middlewich Road Allostock Cheshire WA16 9JQ |
Director Name | Mrs Louise Christine Grantham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Chapel Walks Broomedge Lymm Cheshire WA13 0SQ |
Secretary Name | Mrs Louise Christine Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Chapel Walks Broomedge Lymm Cheshire WA13 0SQ |
Director Name | Mr David Reginald Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nappa House Grewelthorpe Ripon North Yorkshire HG4 3BT |
Director Name | Michael Stewart Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(37 years after company formation) |
Appointment Duration | 8 months (resigned 04 May 2005) |
Role | Finance Director |
Correspondence Address | 10 Meadow Close Turneys Quay Nottingham NG2 3HZ |
Secretary Name | Michael Stewart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(37 years after company formation) |
Appointment Duration | 8 months (resigned 04 May 2005) |
Role | Finance Director |
Correspondence Address | 10 Meadow Close Turneys Quay Nottingham NG2 3HZ |
Director Name | Peter Molyneaux |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Peter Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Andrew Mark Baird |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2012) |
Role | Engineering & H S E Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Stephen Barry Hassall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marlborough Road Urmston Greater Manchester M41 5QQ |
Director Name | Mr Clive Lyndon Oakley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Ian Atkinson |
---|---|
Status | Resigned |
Appointed | 04 May 2010(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Ian David Daines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Peter Michael Anthony Kenny |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 03 January 2012(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Christopher Orger |
---|---|
Status | Resigned |
Appointed | 13 April 2012(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Barry McNally |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2017(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2019) |
Role | International Operations |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Telephone | 0151 4202020 |
---|---|
Telephone region | Liverpool |
Registered Address | Gorsey Lane Widnes Cheshire WA8 0GG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £89,403,044 |
Gross Profit | £17,618,314 |
Net Worth | £17,141,767 |
Cash | £6,284,652 |
Current Liabilities | £21,887,298 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (10 months from now) |
26 October 2017 | Delivered on: 26 October 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
27 April 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
14 April 2016 | Delivered on: 15 April 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
15 January 2016 | Delivered on: 18 January 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
13 October 2015 | Delivered on: 13 October 2015 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 August 2022 | Delivered on: 15 August 2022 Persons entitled: Hsbc Equipment Finance (UK) LTD, Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
22 February 2022 | Delivered on: 1 March 2022 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
22 February 2022 | Delivered on: 23 February 2022 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
4 January 2022 | Delivered on: 25 January 2022 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
24 April 2020 | Delivered on: 27 April 2020 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
14 May 2019 | Delivered on: 24 May 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
25 October 2018 | Delivered on: 1 November 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
24 July 2018 | Delivered on: 24 July 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
25 January 2018 | Delivered on: 26 January 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
18 November 1996 | Delivered on: 21 November 1996 Persons entitled: Sutton & Son (St Helens ) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all the undertaking property assets and rights. Outstanding |
5 January 2024 | Notification of Thomas Cradley Limited as a person with significant control on 5 May 2023 (2 pages) |
---|---|
5 January 2024 | Cessation of Thomas Cradley Holdings Limited as a person with significant control on 5 May 2023 (1 page) |
5 January 2024 | Cessation of Suttons Transport Group Limited as a person with significant control on 5 May 2023 (1 page) |
5 January 2024 | Notification of Thomas Cradley Group Holdings Limited as a person with significant control on 5 May 2023 (2 pages) |
5 January 2024 | Cessation of Thomas Cradley Limited as a person with significant control on 29 November 2023 (1 page) |
5 January 2024 | Cessation of Thomas Cradley Group Holdings Limited as a person with significant control on 5 May 2023 (1 page) |
5 January 2024 | Notification of Suttons International Holdings Limited as a person with significant control on 29 November 2023 (2 pages) |
5 January 2024 | Notification of Suttons Transport Group Limited as a person with significant control on 25 January 2017 (2 pages) |
5 January 2024 | Notification of Thomas Cradley Holdings Limited as a person with significant control on 5 May 2023 (2 pages) |
3 January 2024 | Auditor's resignation (1 page) |
2 January 2024 | Cessation of Suttons Transport Group Limited as a person with significant control on 2 January 2024 (1 page) |
2 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
27 November 2023 | Full accounts made up to 30 April 2023 (36 pages) |
1 November 2023 | Resolutions
|
1 November 2023 | Memorandum and Articles of Association (20 pages) |
18 October 2023 | Registration of charge 009141370019, created on 13 October 2023 (16 pages) |
20 September 2023 | Satisfaction of charge 1 in full (1 page) |
18 January 2023 | Full accounts made up to 30 April 2022 (40 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
15 August 2022 | Registration of charge 009141370018, created on 11 August 2022 (16 pages) |
1 March 2022 | Registration of charge 009141370017, created on 22 February 2022 (13 pages) |
23 February 2022 | Registration of charge 009141370016, created on 22 February 2022 (13 pages) |
25 January 2022 | Registration of charge 009141370015, created on 4 January 2022 (41 pages) |
12 January 2022 | Full accounts made up to 30 April 2021 (31 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 30 April 2020 (30 pages) |
27 April 2020 | Registration of charge 009141370014, created on 24 April 2020 (16 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (33 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Barry Mcnally as a director on 29 November 2019 (1 page) |
18 November 2019 | Appointment of Mr David Michael Kehoe as a director on 18 November 2019 (2 pages) |
30 August 2019 | Termination of appointment of Ian David Daines as a director on 30 August 2019 (1 page) |
26 June 2019 | Resolutions
|
24 May 2019 | Registration of charge 009141370013, created on 14 May 2019 (26 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Statement of company's objects (2 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 30 April 2018 (31 pages) |
1 November 2018 | Registration of charge 009141370012, created on 25 October 2018 (14 pages) |
24 July 2018 | Registration of charge 009141370011, created on 24 July 2018 (15 pages) |
18 July 2018 | Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (31 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
26 January 2018 | Registration of charge 009141370010, created on 25 January 2018 (19 pages) |
26 October 2017 | Registration of charge 009141370009, created on 26 October 2017 (17 pages) |
26 October 2017 | Registration of charge 009141370009, created on 26 October 2017 (17 pages) |
28 April 2017 | Registration of charge 009141370008, created on 27 April 2017 (16 pages) |
6 March 2017 | Auditor's resignation (2 pages) |
6 March 2017 | Auditor's resignation (2 pages) |
2 March 2017 | Auditor's resignation (1 page) |
2 March 2017 | Auditor's resignation (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
20 January 2017 | Registration of charge 009141370007, created on 20 January 2017 (16 pages) |
20 January 2017 | Registration of charge 009141370007, created on 20 January 2017 (16 pages) |
16 January 2017 | Appointment of Mr Barry Mcnally as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Barry Mcnally as a director on 16 January 2017 (2 pages) |
11 January 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
11 January 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
15 April 2016 | Registration of charge 009141370006, created on 14 April 2016 (13 pages) |
15 April 2016 | Registration of charge 009141370006, created on 14 April 2016 (13 pages) |
11 April 2016 | Termination of appointment of Graeme William Rooney as a director on 29 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Graeme William Rooney as a director on 29 February 2016 (1 page) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 January 2016 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
29 January 2016 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
18 January 2016 | Registration of charge 009141370005, created on 15 January 2016 (19 pages) |
18 January 2016 | Registration of charge 009141370005, created on 15 January 2016 (19 pages) |
13 October 2015 | Registration of charge 009141370004, created on 13 October 2015 (24 pages) |
13 October 2015 | Registration of charge 009141370004, created on 13 October 2015 (24 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
8 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
8 January 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
6 September 2014 | Registration of charge 009141370002, created on 29 August 2014 (26 pages) |
6 September 2014 | Registration of charge 009141370002, created on 29 August 2014 (26 pages) |
6 September 2014 | Registration of charge 009141370003, created on 29 August 2014 (27 pages) |
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 October 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
25 October 2013 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
12 September 2013 | Termination of appointment of Peter Kenny as a director (1 page) |
12 September 2013 | Termination of appointment of Peter Kenny as a director (1 page) |
2 July 2013 | Director's details changed for Mr Graham William Rooney on 1 May 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Graham William Rooney on 1 May 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Graham William Rooney on 1 May 2013 (2 pages) |
22 May 2013 | Appointment of Mr Graham William Rooney as a director (2 pages) |
22 May 2013 | Appointment of Mr Graham William Rooney as a director (2 pages) |
22 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
22 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
17 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
10 October 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
7 August 2012 | Appointment of Mr Keith Broom as a director (2 pages) |
7 August 2012 | Appointment of Mr Keith Broom as a director (2 pages) |
4 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
4 May 2012 | Termination of appointment of Andrew Baird as a director (1 page) |
4 May 2012 | Appointment of Mr Christopher Orger as a secretary (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Baird as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
4 May 2012 | Appointment of Mr Christopher Orger as a secretary (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Peter Michael Anthony Kenny as a director (2 pages) |
13 January 2012 | Appointment of Mr Peter Michael Anthony Kenny as a director (2 pages) |
12 October 2011 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
12 October 2011 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
6 September 2011 | Termination of appointment of Clive Oakley as a director (1 page) |
6 September 2011 | Termination of appointment of Clive Oakley as a director (1 page) |
15 July 2011 | Appointment of Mr Ian David Daines as a director (2 pages) |
15 July 2011 | Appointment of Mr Ian David Daines as a director (2 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
27 October 2010 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
1 July 2010 | Termination of appointment of Peter Molyneaux as a director (1 page) |
1 July 2010 | Termination of appointment of Peter Molyneaux as a director (1 page) |
12 May 2010 | Appointment of Mr Ian Atkinson as a director (2 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
12 May 2010 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
12 May 2010 | Appointment of Mr Ian Atkinson as a director (2 pages) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Mark Baird on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Molyneaux on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Molyneaux on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for John Michael Sutton on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive Lyndon Oakley on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive Lyndon Oakley on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Mark Baird on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for John Michael Sutton on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for John Michael Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Clive Lyndon Oakley on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Clive Lyndon Oakley on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for John Michael Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Clive Lyndon Oakley on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for John Michael Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
30 October 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
30 October 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
13 February 2009 | Director appointed clive lyndon oakley (1 page) |
13 February 2009 | Director appointed clive lyndon oakley (1 page) |
3 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
31 January 2009 | Appointment terminated director stephen hassall (1 page) |
31 January 2009 | Appointment terminated director stephen hassall (1 page) |
10 November 2008 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
10 November 2008 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
15 September 2008 | Director's change of particulars / stephen hassau / 01/07/2007 (1 page) |
15 September 2008 | Director's change of particulars / stephen hassau / 01/07/2007 (1 page) |
22 May 2008 | Appointment terminated director david brown (1 page) |
22 May 2008 | Appointment terminated director david brown (1 page) |
7 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
22 November 2007 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
22 November 2007 | Group of companies' accounts made up to 30 April 2007 (24 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
22 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
22 December 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
22 December 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 26/01/06; full list of members
|
1 March 2006 | Return made up to 26/01/06; full list of members
|
7 February 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
7 February 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
16 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
16 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Return made up to 26/01/04; full list of members (6 pages) |
5 April 2004 | Return made up to 26/01/04; full list of members (6 pages) |
18 January 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
18 January 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
4 June 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
4 June 2003 | Group of companies' accounts made up to 30 April 2002 (20 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
5 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
18 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
15 August 2001 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
15 August 2001 | Group of companies' accounts made up to 30 April 2001 (18 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
2 March 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
13 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
13 February 2001 | Return made up to 26/01/01; full list of members (8 pages) |
11 August 2000 | Return made up to 26/01/00; full list of members; amend (8 pages) |
11 August 2000 | Return made up to 26/01/00; full list of members; amend (8 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Return made up to 26/01/00; full list of members (7 pages) |
1 March 2000 | Return made up to 26/01/00; full list of members (7 pages) |
29 February 2000 | Full group accounts made up to 30 April 1999 (18 pages) |
29 February 2000 | Full group accounts made up to 30 April 1999 (18 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
9 March 1999 | Return made up to 26/01/99; full list of members (9 pages) |
9 March 1999 | Return made up to 26/01/99; full list of members (9 pages) |
25 November 1998 | Full group accounts made up to 30 April 1998 (15 pages) |
25 November 1998 | Full group accounts made up to 30 April 1998 (15 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: eltonhead road st. Helens, merseyside lancs WA9 5BW (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: eltonhead road st. Helens, merseyside lancs WA9 5BW (1 page) |
5 February 1998 | Return made up to 26/01/98; full list of members
|
5 February 1998 | Return made up to 26/01/98; full list of members
|
23 January 1998 | Full group accounts made up to 30 April 1997 (15 pages) |
23 January 1998 | Full group accounts made up to 30 April 1997 (15 pages) |
28 February 1997 | Return made up to 26/01/97; full list of members (8 pages) |
28 February 1997 | Return made up to 26/01/97; full list of members (8 pages) |
15 December 1996 | Full group accounts made up to 30 April 1996 (14 pages) |
15 December 1996 | Full group accounts made up to 30 April 1996 (14 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
4 March 1996 | Return made up to 26/01/96; full list of members (12 pages) |
4 March 1996 | Return made up to 26/01/96; full list of members (12 pages) |
5 December 1995 | Full group accounts made up to 30 April 1995 (14 pages) |
5 December 1995 | Full group accounts made up to 30 April 1995 (14 pages) |
6 November 1995 | Director resigned (2 pages) |
6 November 1995 | Director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 December 1994 | Full group accounts made up to 30 April 1994 (15 pages) |
20 December 1994 | Full group accounts made up to 30 April 1994 (15 pages) |
6 December 1993 | Full group accounts made up to 30 April 1993 (12 pages) |
6 December 1993 | Full group accounts made up to 30 April 1993 (12 pages) |
16 December 1992 | Full accounts made up to 30 April 1992 (11 pages) |
16 December 1992 | Full accounts made up to 30 April 1992 (11 pages) |
9 December 1991 | Full group accounts made up to 30 April 1991 (13 pages) |
9 December 1991 | Full group accounts made up to 30 April 1991 (13 pages) |
20 June 1988 | Resolutions
|
20 June 1988 | Resolutions
|
20 June 1988 | Wd 10/05/88 ad 29/04/88--------- £ si 499900@1=499900 £ ic 98/499998 (2 pages) |
20 June 1988 | Nc inc already adjusted (1 page) |
25 August 1967 | Certificate of incorporation (1 page) |
25 August 1967 | Certificate of incorporation (1 page) |
25 August 1967 | Incorporation (13 pages) |
25 August 1967 | Incorporation (13 pages) |