Crewe
Cheshire
CW2 6HP
Director Name | Mr John Edward Lea |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Secretary Name | Mr Mark Thomas Cookson |
---|---|
Status | Current |
Appointed | 26 April 2023(47 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Director Name | Mr Philip Lea |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 46 Richmond Village St Josephs Way Nantwich Cheshire Cw5 |
Secretary Name | Mr John Edward Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Alpraham Green Tarporley Cheshire CW6 9LJ |
Secretary Name | Mr David Warr |
---|---|
Status | Resigned |
Appointed | 01 December 2014(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 June 2020) |
Role | Company Director |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Secretary Name | Mr Peter Matthew Mellor |
---|---|
Status | Resigned |
Appointed | 23 June 2020(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2023) |
Role | Company Director |
Correspondence Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
Registered Address | North Western Mills Gresty Road Crewe Cheshire CW2 6HP |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr J.e. Lea 50.00% Ordinary |
---|---|
50 at £1 | Mrs A.a. Borrowdale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £467,956 |
Cash | £1,262,143 |
Current Liabilities | £2,254,580 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
---|---|
26 April 2023 | Appointment of Mr Mark Thomas Cookson as a secretary on 26 April 2023 (2 pages) |
26 April 2023 | Termination of appointment of Peter Matthew Mellor as a secretary on 26 April 2023 (1 page) |
5 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
2 August 2021 | Change of details for Mr John Edward Lea as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Director's details changed for Mr John Edward Lea on 2 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
9 March 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
23 June 2020 | Change of details for Mrs Anne Arden Borrowdale as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr John Edward Lea on 23 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from North Western Mills Crewe Cheshire CW2 6HP to North Western Mills Gresty Road Crewe Cheshire CW2 6HP on 23 June 2020 (1 page) |
23 June 2020 | Change of details for Mr John Edward Lea as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mrs Anne Arden Borrowdale on 23 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of David Warr as a secretary on 23 June 2020 (1 page) |
23 June 2020 | Appointment of Mr Peter Matthew Mellor as a secretary on 23 June 2020 (2 pages) |
23 June 2020 | Secretary's details changed for Mr David Warr on 23 June 2020 (1 page) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
19 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 April 2016 | Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mrs Anne Arden Borrowdale on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mrs Anne Arden Borrowdale on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages) |
3 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 December 2014 | Termination of appointment of John Edward Lea as a secretary on 1 December 2014 (1 page) |
29 December 2014 | Appointment of Mr David Warr as a secretary on 1 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr David Warr as a secretary on 1 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of John Edward Lea as a secretary on 1 December 2014 (1 page) |
29 December 2014 | Appointment of Mr David Warr as a secretary on 1 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of John Edward Lea as a secretary on 1 December 2014 (1 page) |
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
12 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
12 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
20 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
20 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
27 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
9 January 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
9 January 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (7 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (7 pages) |
31 May 2007 | Memorandum and Articles of Association (9 pages) |
31 May 2007 | Memorandum and Articles of Association (9 pages) |
24 May 2007 | Company name changed P.J. lea consultancy services li mited\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed P.J. lea consultancy services li mited\certificate issued on 24/05/07 (2 pages) |
9 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
9 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
22 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
22 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
5 October 2004 | Return made up to 11/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 11/08/04; full list of members (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
26 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members
|
10 September 2002 | Return made up to 31/08/02; full list of members
|
9 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
14 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
14 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 September 2000 | Return made up to 31/08/00; full list of members
|
18 September 2000 | Return made up to 31/08/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
23 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
8 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
19 March 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
19 March 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
25 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
25 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
18 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
5 June 1975 | Incorporation (11 pages) |
5 June 1975 | Incorporation (11 pages) |