Widnes
Cheshire
WA8 0GG
Director Name | Mr John Michael Sutton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mrs Nicola Wignall Jennings |
---|---|
Status | Current |
Appointed | 03 August 2015(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Alfred Michael Sutton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(18 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Ada Mildred Sutton |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | Sandiway Cottage Sandiway Old Hartford Northwich Cheshire Cw8 |
Director Name | Diane Patricia Broadhurst |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 September 2002) |
Role | Accountant |
Correspondence Address | 44 Bucks Road Douglas IM1 3AD |
Director Name | Stephen Dunn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(25 years, 5 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(25 years, 5 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 | Mr Gordon Lightfoot |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(27 years 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(27 years 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 | Mrs Louise Christine Grantham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(27 years, 4 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(27 years, 4 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 Andrew Michael Callaghan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(28 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2002) |
Role | Chief Executive |
Correspondence Address | Graybrook Farm Middlewich Road Allostock Cheshire WA16 9JQ |
Director Name | Mr David Reginald Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(29 years, 7 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(31 years, 10 months 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(31 years, 10 months 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 | Mr Andrew James Palmer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Peter Molyneaux |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(32 years, 7 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(32 years, 7 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 | Mr Ian Atkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(37 years, 6 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(37 years, 6 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 |
Secretary Name | Mr Christopher Orger |
---|---|
Status | Resigned |
Appointed | 13 April 2012(39 years, 5 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 |
Website | www.suttonsgroup.com |
---|---|
Email address | [email protected] |
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 |
---|---|
Net Worth | £1,789,286 |
Cash | £184,258 |
Current Liabilities | £4,000 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
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) |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
8 August 2007 | Delivered on: 16 August 2007 Persons entitled: Hsbc 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: F/H land on the west side of tanhouse lane widnes cheshire t/n CH159659. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 October 2006 | Delivered on: 12 October 2006 Persons entitled: Hsbc 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: F/H land and buildings on the west side of gorsey lane & land on the north east junction between moss bank road and mary street widnes t/nos CH364533 and CH192423. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 October 2006 | Delivered on: 12 October 2006 Persons entitled: Hsbc 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: F/H land on the east side of gorsey lane widnes halton t/no CH137065. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
---|---|
27 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (47 pages) |
27 November 2023 | Audit exemption subsidiary accounts made up to 30 April 2023 (16 pages) |
27 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
18 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (48 pages) |
18 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (17 pages) |
18 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
18 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
4 January 2023 | Notification of Thomas Cradley Property Limited as a person with significant control on 4 January 2023 (2 pages) |
4 January 2023 | Cessation of Thomas Cradley Holdings Limited as a person with significant control on 4 January 2023 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
29 December 2021 | Full accounts made up to 30 April 2021 (20 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 (19 pages) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (18 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
24 June 2019 | Resolutions
|
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 30 April 2018 (16 pages) |
18 July 2018 | Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages) |
5 February 2018 | Accounts for a small company made up to 30 April 2017 (15 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 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) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
11 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
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 | Accounts for a small company made up to 30 April 2015 (5 pages) |
29 January 2016 | Accounts for a small company made up to 30 April 2015 (5 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) |
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) |
21 May 2015 | Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Alfred Michael Sutton as a director on 8 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Alfred Michael Sutton as a director on 8 May 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 | Accounts for a small company made up to 30 April 2014 (5 pages) |
8 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
6 September 2014 | Registration of charge 010794280004, created on 29 August 2014 (26 pages) |
6 September 2014 | Registration of charge 010794280004, created on 29 August 2014 (26 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 | Accounts for a small company made up to 30 April 2013 (6 pages) |
25 October 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
20 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
20 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
20 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
10 October 2012 | Accounts for a small company made up to 30 April 2012 (6 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 | Appointment of Mr Christopher Orger as a secretary (1 page) |
4 May 2012 | Appointment of Mr Christopher Orger as a secretary (1 page) |
1 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
1 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
1 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
1 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
12 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 30 April 2010 (6 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 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
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 | 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 | 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) |
2 February 2010 | Director's details changed for Mr Alfred 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 (5 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Alfred Michael Sutton on 25 January 2010 (2 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 Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Alfred Michael Sutton 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 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr Alfred Michael Sutton 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 Andrew James Palmer 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 Mr Alfred 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 Peter Molyneaux on 1 October 2009 (3 pages) |
30 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
30 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
10 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
10 November 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
22 May 2008 | Appointment terminated director david brown (1 page) |
22 May 2008 | Appointment terminated director david brown (1 page) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
15 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
15 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
22 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 December 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
21 February 2006 | Return made up to 25/01/06; full list of members (8 pages) |
7 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
7 February 2006 | Accounts for a small company made up to 30 April 2005 (6 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 | New director appointed (2 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 February 2005 | Return made up to 25/01/05; full list of members
|
16 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 February 2005 | Return made up to 25/01/05; full list of members
|
16 February 2005 | New director appointed (2 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | New secretary appointed;new director appointed (3 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | New secretary appointed;new director appointed (3 pages) |
5 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
5 April 2004 | Return made up to 25/01/04; full list of members (6 pages) |
18 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
4 June 2003 | Full accounts made up to 30 April 2002 (10 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
5 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
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) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
12 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
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 25/01/00; full list of members
|
1 March 2000 | Return made up to 25/01/00; full list of members
|
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
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) |
9 March 1999 | Return made up to 25/01/99; full list of members
|
9 March 1999 | Return made up to 25/01/99; full list of members
|
25 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: eltonhead road sutton heath st helens merseyside WA9 5BW (1 page) |
5 February 1998 | Return made up to 25/01/98; full list of members
|
5 February 1998 | Return made up to 25/01/98; full list of members
|
23 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
23 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
28 February 1997 | Return made up to 25/01/97; full list of members (9 pages) |
28 February 1997 | Return made up to 25/01/97; full list of members (9 pages) |
15 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
15 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
4 March 1996 | Return made up to 25/01/96; full list of members (9 pages) |
4 March 1996 | Return made up to 25/01/96; full list of members (9 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 February 1978 | Company name changed\certificate issued on 10/02/78 (2 pages) |
10 February 1978 | Company name changed\certificate issued on 10/02/78 (2 pages) |
31 October 1972 | Certificate of incorporation (1 page) |
31 October 1972 | Incorporation (12 pages) |
31 October 1972 | Certificate of incorporation (1 page) |
31 October 1972 | Incorporation (12 pages) |