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(35 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(37 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(13 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 | John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 September 1999) |
Role | Motor Distributor |
Correspondence Address | Ballastowell Cottage Vicarage Road Braddon Isle Of Man |
Director Name | Diane Patricia Broadhurst |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(13 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 | Gordon Brooke |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 April 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Ada Mildred Sutton |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(13 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 |
Secretary Name | Mr Gordon Lightfoot |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Director Name | Stephen Dunn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(20 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(20 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(22 years, 1 month 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 | Mr Andrew Michael Callaghan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(22 years, 3 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(22 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(22 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 David Reginald Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(24 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nappa House Grewelthorpe Ripon North Yorkshire HG4 3BT |
Director Name | Mr Andrew John Rowe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coutts Cottage Hilderstone Road Stoke-On-Trent ST3 7NB |
Director Name | Christopher John Trett |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garthwood Close Colchester Essex CO6 3EA |
Director Name | Mr Peter Michael Canning Smith |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magpie Cottage Salters Lane, Siddington Cheshire SK11 9LH |
Director Name | Michael Stewart Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(26 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(26 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(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 June 2015) |
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(27 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(27 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 Terrence Rodney Frederick Stockley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | England |
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(32 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(32 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(34 years, 6 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 | Dr Clare Michelle Kerry |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Timothy Nicholas Broadhurst |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(37 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Alban Bede Denton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Graeme McFaull |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2019) |
Role | Company Director |
Country of Residence | England |
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 |
---|---|
Turnover | £154,656,360 |
Gross Profit | £30,449,359 |
Net Worth | £49,116,329 |
Cash | £14,044,113 |
Current Liabilities | £36,652,546 |
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 |
---|
27 November 2023 | Audit exemption subsidiary accounts made up to 30 April 2023 (15 pages) |
---|---|
27 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (47 pages) |
27 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
27 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
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) |
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 (15 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
29 July 2022 | Part of the property or undertaking has been released from charge 013348690001 (5 pages) |
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 (22 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 (21 pages) |
5 February 2020 | Group of companies' accounts made up to 30 April 2019 (46 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
14 June 2019 | Termination of appointment of Graeme Mcfaull as a director on 19 April 2019 (1 page) |
14 June 2019 | Termination of appointment of Timothy Nicholas Broadhurst as a director on 19 April 2019 (1 page) |
14 June 2019 | Termination of appointment of Clare Michelle Kerry as a director on 19 April 2019 (1 page) |
14 June 2019 | Termination of appointment of Alban Bede Denton as a director on 19 April 2019 (1 page) |
14 May 2019 | Resolutions
|
13 May 2019 | Change of share class name or designation (2 pages) |
4 April 2019 | Resolutions
|
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
30 November 2018 | Group of companies' accounts made up to 30 April 2018 (43 pages) |
18 July 2018 | Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages) |
6 February 2018 | Group of companies' accounts made up to 30 April 2017 (43 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 (2 pages) |
2 March 2017 | Auditor's resignation (2 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
11 January 2017 | Group of companies' accounts made up to 30 April 2016 (37 pages) |
11 January 2017 | Group of companies' accounts made up to 30 April 2016 (37 pages) |
19 April 2016 | Termination of appointment of Terrence Rodney Frederick Stockley as a director on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Terrence Rodney Frederick Stockley as a director on 19 April 2016 (1 page) |
9 March 2016 | Appointment of Graeme Mcfaull as a director (3 pages) |
9 March 2016 | Appointment of Graeme Mcfaull as a director (3 pages) |
1 March 2016 | Appointment of Mr Graeme Mcfaull as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Graeme Mcfaull as a director on 1 March 2016 (2 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
|
1 February 2016 | Group of companies' accounts made up to 30 April 2015 (33 pages) |
1 February 2016 | Group of companies' accounts made up to 30 April 2015 (33 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) |
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) |
11 June 2015 | Appointment of Mr Alban Bede Denton as a director on 8 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Alban Bede Denton as a director on 8 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Alban Bede Denton as a director on 8 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Andrew James Palmer as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Andrew James Palmer as a director on 8 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Andrew James Palmer as a director on 8 June 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) |
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 | Group of companies' accounts made up to 30 April 2014 (31 pages) |
8 January 2015 | Group of companies' accounts made up to 30 April 2014 (31 pages) |
5 November 2014 | Appointment of Mr Timothy Nicholas Broadhurst as a director on 24 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Timothy Nicholas Broadhurst as a director on 24 October 2014 (2 pages) |
6 September 2014 | Registration of charge 013348690001, 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 (34 pages) |
25 October 2013 | Group of companies' accounts made up to 30 April 2013 (34 pages) |
25 July 2013 | Appointment of Mrs Clare Michelle Kerry as a director (2 pages) |
25 July 2013 | Appointment of Mrs Clare Michelle Kerry as a director (2 pages) |
14 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
14 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
10 October 2012 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
10 October 2012 | Group of companies' accounts made up to 30 April 2012 (32 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 director (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 secretary (1 page) |
1 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Group of companies' accounts made up to 30 April 2011 (33 pages) |
12 October 2011 | Group of companies' accounts made up to 30 April 2011 (33 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Group of companies' accounts made up to 30 April 2010 (32 pages) |
27 October 2010 | Group of companies' accounts made up to 30 April 2010 (32 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 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
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 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
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) |
12 May 2010 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
12 May 2010 | Appointment of Mr Ian Atkinson as a director (2 pages) |
2 February 2010 | Director's details changed for Mr Alfred Michael Sutton on 25 January 2010 (2 pages) |
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 (6 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 Terrence Rodney Frederick Stockley 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 Andrew James Palmer on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Terrence Rodney Frederick Stockley 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 | Director'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 | 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 Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Terrence Rodney Frederick Stockley 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) |
30 October 2009 | Group of companies' accounts made up to 30 April 2009 (31 pages) |
30 October 2009 | Group of companies' accounts made up to 30 April 2009 (31 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
10 November 2008 | Group of companies' accounts made up to 30 April 2008 (30 pages) |
10 November 2008 | Group of companies' accounts made up to 30 April 2008 (30 pages) |
23 July 2008 | Director appointed terence rodney frederick stockley (1 page) |
23 July 2008 | Director appointed terence rodney frederick stockley (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 (29 pages) |
22 November 2007 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members (9 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members (9 pages) |
22 December 2006 | Group of companies' accounts made up to 30 April 2006 (32 pages) |
22 December 2006 | Group of companies' accounts made up to 30 April 2006 (32 pages) |
21 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
21 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
7 February 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
7 February 2006 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
16 February 2005 | Return made up to 25/01/05; full list of members
|
16 February 2005 | Return made up to 25/01/05; full list of members
|
16 February 2005 | Group of companies' accounts made up to 30 April 2004 (30 pages) |
16 February 2005 | Group of companies' accounts made up to 30 April 2004 (30 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 25/01/04; full list of members (9 pages) |
5 April 2004 | Return made up to 25/01/04; full list of members (9 pages) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
18 January 2004 | Group of companies' accounts made up to 30 April 2003 (26 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 (22 pages) |
4 June 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
31 March 2003 | Return made up to 25/01/03; full list of members (9 pages) |
31 March 2003 | Return made up to 25/01/03; full list of members (9 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 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 (1 page) |
21 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New director appointed (1 page) |
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 (8 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 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) |
15 August 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
15 August 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
2 March 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (9 pages) |
13 February 2001 | Return made up to 25/01/01; full list of members (9 pages) |
29 March 2000 | Secretary resigned (1 page) |
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) |
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 group accounts made up to 30 April 1999 (20 pages) |
29 February 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
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) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (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 group accounts made up to 30 April 1998 (18 pages) |
25 November 1998 | Full group accounts made up to 30 April 1998 (18 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 group accounts made up to 30 April 1997 (17 pages) |
23 January 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
28 February 1997 | Return made up to 25/01/97; full list of members (12 pages) |
28 February 1997 | Return made up to 25/01/97; full list of members (12 pages) |
15 December 1996 | Full group accounts made up to 30 April 1996 (16 pages) |
15 December 1996 | Full group accounts made up to 30 April 1996 (16 pages) |
4 March 1996 | Return made up to 25/01/96; full list of members (12 pages) |
4 March 1996 | Return made up to 25/01/96; full list of members (12 pages) |
5 December 1995 | Full group accounts made up to 30 April 1995 (16 pages) |
5 December 1995 | Full group accounts made up to 30 April 1995 (16 pages) |
20 December 1994 | Full group accounts made up to 30 April 1994 (16 pages) |
20 December 1994 | Full group accounts made up to 30 April 1994 (16 pages) |
17 December 1992 | Full group accounts made up to 30 April 1992 (13 pages) |
17 December 1992 | Full group accounts made up to 30 April 1992 (13 pages) |
18 April 1991 | Full accounts made up to 30 April 1990 (12 pages) |
18 April 1991 | Full accounts made up to 30 April 1990 (12 pages) |
9 January 1990 | Full group accounts made up to 30 April 1988 (11 pages) |
9 January 1990 | Full group accounts made up to 30 April 1988 (11 pages) |
17 April 1987 | Group of companies' accounts made up to 30 April 1986 (11 pages) |
17 April 1987 | Group of companies' accounts made up to 30 April 1986 (11 pages) |
17 April 1987 | Group of companies' accounts made up to 30 April 1986 (11 pages) |
17 April 1987 | Group of companies' accounts made up to 30 April 1986 (11 pages) |
12 September 1985 | Accounts made up to 30 April 1984 (8 pages) |
12 September 1985 | Accounts made up to 30 April 1984 (8 pages) |
20 March 1984 | Accounts made up to 31 October 1982 (7 pages) |
20 March 1984 | Accounts made up to 31 October 1982 (7 pages) |
3 April 1982 | Accounts made up to 31 October 1980 (9 pages) |
3 April 1982 | Accounts made up to 31 October 1980 (9 pages) |
27 March 1981 | Accounts made up to 31 October 1978 (9 pages) |
27 March 1981 | Accounts made up to 31 October 1978 (9 pages) |
20 October 1977 | Certificate of incorporation (1 page) |
20 October 1977 | Incorporation (21 pages) |
20 October 1977 | Certificate of incorporation (1 page) |
20 October 1977 | Incorporation (21 pages) |