Woolston
Warrington
Cheshire
WA1 4RF
Director Name | Mr Stuart Leslie Abbs |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mr Thomas Gray |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mr Babak Fardaghaie |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(49 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(49 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Director Name | Mr Allan George Davis |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 January 1993) |
Role | Engineer |
Correspondence Address | Greenacre Townhouse Road Old Costessey Norwich Norfolk NR8 5BX |
Director Name | Monsieur Bernard Heritier |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Technical Director Of Cebtp |
Correspondence Address | 99 Rue De Paris 91400 Orsay Foreign |
Director Name | Monisieur Claude Immergluck |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 January 1993) |
Role | Engineer |
Correspondence Address | 41 Avenue Mozart 75016 Paris Foreign |
Director Name | Monsieur Christian Maurette |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1993) |
Role | President Du Directoire De Cebtp |
Correspondence Address | 63 Boulevard Avenue Commandant Charcot 92200 Nevilly Sur Seine Foreign |
Director Name | Mr Richard Thomas Stain |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prospect Cottages Alderley Edge Cheshire SK9 7ST |
Secretary Name | Mr Richard Thomas Stain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prospect Cottages Alderley Edge Cheshire SK9 7ST |
Director Name | Monsieur Louis Morvan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 1993(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Directeur Services Du Gestian |
Correspondence Address | 4 Rue Albert Pichon Velizy 78140 France |
Director Name | Michel Sakharoff |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 1994(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 1999) |
Role | Manager |
Correspondence Address | 42 Boulevard Victor Hugo Neuilly-Sur-Seine 92200 |
Director Name | Mr Huw Thomas Williams |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(20 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 October 2020) |
Role | Testing Consultant |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Simon French |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(20 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 17 July 2017) |
Role | Civil Engineering Testing Cons |
Country of Residence | United Kingdom |
Correspondence Address | Fisher House PO Box 4 Michaelson Road Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Gary William Foy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(23 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 17 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Simon Robert Aitken |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2002) |
Role | Engineer |
Correspondence Address | 53 Mill Lane Stockton Heath Warrington Cheshire WA4 2DE |
Secretary Name | Mr Huw Thomas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 100 Crompton Road Macclesfield Cheshire SK11 8EB |
Secretary Name | Mrs Diane Elizabeth Deboorder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 19 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET |
Director Name | Mr Mark Robert Dawkins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 July 2017) |
Role | Laboratory Manager |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Michaelson Road Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mrs Diane Elizabeth Deboorder |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(30 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Richard Douglas Burmeister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Nicholas Paul Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Secretary Name | Mr Michael John Hoggan |
---|---|
Status | Resigned |
Appointed | 19 June 2014(39 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | Fisher House PO Box 4 Michaelson Road Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Robert Butler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Michaelson Road Barrow-In-Furness Cumbria LA14 1HR |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Resigned |
Appointed | 03 July 2017(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Fisher House Michaelson Road Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Alexander George Campbell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(44 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Eoghan Pol O'Lionaird |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2019(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House, P.O Box 4 Barrow In Furness Cumbria LA14 1HR |
Director Name | Mr Simon Anthony Richard Everett |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2020(45 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Robert Woodman Stopford |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(46 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr James Henry John Marsh |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(46 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Barrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(47 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
Website | testconsult.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 286880 |
Telephone region | Warrington |
Registered Address | Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
2.5k at £1 | Strainstall Group LTD 5.00% F |
---|---|
12.5k at £1 | Strainstall Group LTD 25.00% Ordinary A |
12.5k at £1 | Strainstall Group LTD 25.00% Ordinary B |
12.5k at £1 | Strainstall Group LTD 25.00% Ordinary C |
5k at £1 | Strainstall Group LTD 10.00% D |
5k at £1 | Strainstall Group LTD 10.00% E |
Year | 2014 |
---|---|
Turnover | £4,315,059 |
Gross Profit | £1,367,687 |
Net Worth | £2,245,270 |
Cash | £1,323,280 |
Current Liabilities | £505,365 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
6 July 2023 | Delivered on: 12 July 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 June 2023 | Delivered on: 6 June 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 July 2022 | Delivered on: 27 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 29 December 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
23 May 2005 | Delivered on: 25 May 2005 Satisfied on: 21 June 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 1994 | Delivered on: 9 December 1994 Satisfied on: 9 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 2023 | Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page) |
---|---|
29 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages) |
31 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 17 October 2023 (2 pages) |
12 July 2023 | Registration of charge 011825610006, created on 6 July 2023 (47 pages) |
6 June 2023 | Registration of charge 011825610005, created on 5 June 2023 (24 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
13 January 2023 | Satisfaction of charge 011825610003 in full (1 page) |
13 January 2023 | Satisfaction of charge 011825610004 in full (1 page) |
27 July 2022 | Registration of charge 011825610004, created on 19 July 2022 (6 pages) |
5 April 2022 | Company name changed james fisher testing services LIMITED\certificate issued on 05/04/22
|
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Memorandum and Articles of Association (30 pages) |
29 December 2021 | Registration of charge 011825610003, created on 23 December 2021 (17 pages) |
5 November 2021 | Termination of appointment of James Henry John Marsh as a secretary on 1 November 2021 (1 page) |
5 November 2021 | Cessation of Strainstall Group Limited as a person with significant control on 1 November 2021 (1 page) |
5 November 2021 | Termination of appointment of Eoghan Pol O'lionaird as a director on 1 November 2021 (1 page) |
5 November 2021 | Termination of appointment of James Henry John Marsh as a director on 1 November 2021 (1 page) |
5 November 2021 | Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF on 5 November 2021 (1 page) |
5 November 2021 | Termination of appointment of Robert Woodman Stopford as a director on 1 November 2021 (1 page) |
5 November 2021 | Appointment of Mr Paul Barry as a director on 1 November 2021 (2 pages) |
5 November 2021 | Appointment of Mr David George Harrison as a director on 1 November 2021 (2 pages) |
5 November 2021 | Appointment of Mr Stuart Abbs as a director on 1 November 2021 (2 pages) |
5 November 2021 | Notification of Idaho Bidco Limited as a person with significant control on 1 November 2021 (2 pages) |
5 November 2021 | Appointment of Mr Thomas Gray as a director on 1 November 2021 (2 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
25 May 2021 | Memorandum and Articles of Association (12 pages) |
25 May 2021 | Resolutions
|
25 May 2021 | Change of share class name or designation (2 pages) |
30 April 2021 | Appointment of Mr James Henry John Marsh as a director on 29 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 (1 page) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
26 March 2021 | Appointment of Mr Robert Woodman Stopford as a director on 25 March 2021 (2 pages) |
21 October 2020 | Termination of appointment of Simon Anthony Richard Everett as a director on 14 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Huw Thomas Williams as a director on 1 October 2020 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 June 2020 | Appointment of Mr Simon Anthony Richard Everett as a director on 2 June 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Alexander George Campbell as a director on 1 November 2019 (1 page) |
22 October 2019 | Termination of appointment of Gary William Foy as a director on 17 October 2019 (1 page) |
15 October 2019 | Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of Richard Douglas Burmeister as a director on 31 December 2018 (1 page) |
19 February 2019 | Appointment of Mr Alexander George Campbell as a director on 19 February 2019 (2 pages) |
5 December 2018 | Registered office address changed from Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 March 2018 | Director's details changed for Mr Huw Thomas Williams on 30 June 2017 (2 pages) |
15 March 2018 | Termination of appointment of Robert Butler as a director on 9 February 2018 (1 page) |
14 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 July 2017 | Termination of appointment of Mark Robert Dawkins as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Simon French as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Mark Robert Dawkins as a director on 17 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Simon French as a director on 17 July 2017 (1 page) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Mr Richard Douglas Burmeister on 1 August 2016 (2 pages) |
15 March 2017 | Director's details changed for Mr Richard Douglas Burmeister on 1 August 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 August 2016 | Resolutions
|
27 August 2016 | Resolutions
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 November 2014 | Appointment of Mr Robert Butler as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Robert Butler as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Robert Butler as a director on 7 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF to Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 12 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Mark Robert Dawkins on 11 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF to Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 12 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Huw Thomas Williams on 11 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Mark Robert Dawkins on 11 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Gary William Foy on 11 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Simon French on 11 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Gary William Foy on 11 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Huw Thomas Williams on 11 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Simon French on 11 November 2014 (2 pages) |
1 October 2014 | Termination of appointment of Diane Elizabeth Deboorder as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Diane Elizabeth Deboorder as a director on 30 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Robert Butler as a director on 8 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Robert Butler as a director on 8 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Robert Butler as a director on 8 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Robert Butler as a director on 8 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Robert Butler as a director on 8 September 2014 (1 page) |
18 September 2014 | Appointment of Mr Robert Butler as a director on 8 September 2014 (2 pages) |
7 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
7 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 July 2014 | Memorandum and Articles of Association (11 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Memorandum and Articles of Association (11 pages) |
4 July 2014 | Resolutions
|
3 July 2014 | Termination of appointment of Diane Deboorder as a secretary (1 page) |
3 July 2014 | Termination of appointment of Richard Stain as a director (1 page) |
3 July 2014 | Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages) |
3 July 2014 | Appointment of Mr Michael John Hoggan as a secretary (2 pages) |
3 July 2014 | Appointment of Mr Nicholas Paul Henry as a director (2 pages) |
3 July 2014 | Appointment of Mr Nicholas Paul Henry as a director (2 pages) |
3 July 2014 | Termination of appointment of Diane Deboorder as a secretary (1 page) |
3 July 2014 | Appointment of Mr Michael John Hoggan as a secretary (2 pages) |
3 July 2014 | Appointment of Mr Richard Douglas Burmeister as a director (2 pages) |
3 July 2014 | Appointment of Mr Richard Douglas Burmeister as a director (2 pages) |
3 July 2014 | Termination of appointment of Richard Stain as a director (1 page) |
3 July 2014 | Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages) |
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (11 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (11 pages) |
25 September 2012 | Amended accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Amended accounts made up to 31 December 2011 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (11 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (11 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 July 2011 | Director's details changed for Mark Robert Dawkins on 1 January 2011 (2 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
15 July 2011 | Director's details changed for Mark Robert Dawkins on 1 January 2011 (2 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
15 July 2011 | Director's details changed for Mark Robert Dawkins on 1 January 2011 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 July 2010 | Director's details changed for Mrs Diane Elizabeth Deboorder on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Diane Elizabeth Deboorder on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Gary William Foy on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mark Robert Dawkins on 20 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (10 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (10 pages) |
5 July 2010 | Director's details changed for Mark Robert Dawkins on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Gary William Foy on 20 June 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (6 pages) |
22 June 2009 | Director's change of particulars / mark dawkins / 01/09/2008 (1 page) |
22 June 2009 | Director's change of particulars / mark dawkins / 01/09/2008 (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (6 pages) |
30 June 2008 | Director's change of particulars / gary foy / 01/04/2008 (1 page) |
30 June 2008 | Director and secretary's change of particulars / diane wilkes / 29/03/2008 (1 page) |
30 June 2008 | Director and secretary's change of particulars / diane wilkes / 29/03/2008 (1 page) |
30 June 2008 | Director's change of particulars / gary foy / 01/04/2008 (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Return made up to 20/06/06; full list of members (5 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (5 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
21 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
25 May 2005 | Particulars of mortgage/charge (4 pages) |
25 May 2005 | Particulars of mortgage/charge (4 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members
|
2 July 2004 | Return made up to 20/06/04; full list of members
|
16 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
1 September 2003 | Return made up to 20/06/03; full list of members
|
1 September 2003 | Return made up to 20/06/03; full list of members
|
31 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
15 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 1999 | Return made up to 20/06/99; no change of members
|
21 June 1999 | Return made up to 20/06/99; no change of members
|
17 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
29 July 1998 | Return made up to 20/06/98; full list of members
|
29 July 1998 | Return made up to 20/06/98; full list of members
|
14 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
14 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
5 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
5 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
27 June 1995 | Return made up to 20/06/95; full list of members
|
27 June 1995 | Return made up to 20/06/95; full list of members
|
20 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
20 January 1995 | Resolutions
|
20 January 1995 | Memorandum and Articles of Association (11 pages) |
20 January 1995 | Memorandum and Articles of Association (11 pages) |
20 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
8 December 1989 | Return made up to 18/10/89; full list of members (5 pages) |
8 December 1989 | Return made up to 18/10/89; full list of members (5 pages) |
15 June 1989 | Director resigned;new director appointed (2 pages) |
15 June 1989 | Director resigned;new director appointed (2 pages) |
6 January 1989 | 288B (2 pages) |
6 January 1989 | 288B (2 pages) |
6 January 1989 | Director resigned (2 pages) |
6 January 1989 | Director resigned (2 pages) |
16 September 1986 | Return made up to 07/07/86; full list of members (4 pages) |
16 September 1986 | Return made up to 07/07/86; full list of members (4 pages) |
7 July 1986 | Director resigned (2 pages) |
7 July 1986 | 288B (2 pages) |
7 July 1986 | Director resigned (2 pages) |
7 July 1986 | 288B (2 pages) |
31 January 1986 | Secretary resigned (2 pages) |
31 January 1986 | Secretary resigned (2 pages) |
22 August 1985 | Secretary resigned (1 page) |
22 August 1985 | Secretary resigned (1 page) |
13 October 1984 | Annual return made up to 03/08/84 (4 pages) |
13 October 1984 | Annual return made up to 03/08/84 (4 pages) |
22 October 1983 | Annual return made up to 01/07/83 (4 pages) |
22 October 1983 | Annual return made up to 01/07/83 (4 pages) |
13 October 1980 | Memorandum and Articles of Association (11 pages) |
13 October 1980 | Memorandum and Articles of Association (11 pages) |
30 October 1974 | Secretary resigned (1 page) |
30 October 1974 | Secretary resigned (1 page) |