Ashville Way Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director Name | Mr Stephen Sean Allen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2003(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ashville Trading Estate Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Secretary Name | Mr Michael Maurice Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2007(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ashville Trading Estate Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Mark Terence Allen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Ashville Trading Estate Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Andrew Allen |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(32 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ashville Trading Estate Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mrs Margaret Allen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(38 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Ashville Trading Estate Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Margaret Allen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tyddyn-Glo Farm Off Dingle Road Leeswood Mold Clwyd CH7 4SN Wales |
Director Name | Mr Stephen William Allen |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 105 Wood Lane Hawarden Deeside Clwyd CH5 3JG Wales |
Director Name | Mr Terence John Allen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 17 Satinwood Close Gerrards Park Astton In Makerfield Greater Manchester WN4 9NL |
Secretary Name | Margaret Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tyddyn-Glo Farm Off Dingle Road Leeswood Mold Clwyd CH7 4SN Wales |
Secretary Name | Caroline Reese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | Rose Cottage Village Road Great Barrow Chester Cheshire CH3 7AS Wales |
Website | fibreandfurnaces.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01928 710434 |
Telephone region | Runcorn |
Registered Address | Unit 1 Ashville Trading Estate Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
99 at £1 | Mr Michael Maurice Allen 58.24% Ordinary A |
---|---|
10 at £1 | Mr Andrew Allen 5.88% Ordinary G |
10 at £1 | Mr Mark Terence Allen 5.88% Ordinary D |
10 at £1 | Mr Philip Nicholls 5.88% Ordinary I |
10 at £1 | Mr Stephen Sean Allen 5.88% Ordinary E |
10 at £1 | Mrs Kathryn Allen 5.88% Ordinary F |
10 at £1 | Mrs Margaret Allen 5.88% Ordinary B |
10 at £1 | Ms Lisa Mccloskey 5.88% Ordinary H |
1 at £1 | Mrs Margaret Allen 0.59% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £370,352 |
Cash | £208,462 |
Current Liabilities | £573,350 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
1 October 1993 | Delivered on: 8 October 1993 Satisfied on: 27 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £13,635.45 credited to account number/designation 13168250 with the bank together with all sums in the future credited to that acount and including all interest accrued or accruing in the future on the account. Fully Satisfied |
---|---|
14 January 1993 | Delivered on: 20 January 1993 Satisfied on: 27 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h land and buildings situate at 25 the copse runcorn halton cheshire t/n CH127031. By way of fixed cahrge:- the benefit of all covenants and rights affecting or concerning the property described above. The plant machinery and fixtures and fittings,furniture equipment implements and utensils of the company now and in the future at the property described above. The present or future goodwill of any business carried on at the property described above by or on behalf of the company. Fully Satisfied |
4 August 1983 | Delivered on: 6 August 1983 Satisfied on: 27 November 2008 Persons entitled: Williams Glyn's 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 chrges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & trade fixtures and fittings fixed plant and machinery. Fully Satisfied |
31 May 1983 | Delivered on: 8 June 1983 Satisfied on: 27 November 2008 Persons entitled: Williams Glyn's Bank PLC. Classification: Charge and cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £5,000 deposited with the bank and all interest accruing or accrued thereon. Fully Satisfied |
15 April 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
3 October 2023 | Confirmation statement made on 1 October 2023 with updates (7 pages) |
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
21 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
21 March 2023 | Change of share class name or designation (2 pages) |
5 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
3 October 2022 | Director's details changed for Stephen Sean Allen on 1 October 2022 (2 pages) |
1 June 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
13 January 2022 | Director's details changed for Stephen Sean Allen on 13 January 2022 (2 pages) |
13 January 2022 | Change of details for Mr Michael Maurice Allen as a person with significant control on 13 January 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2021 | Confirmation statement made on 1 October 2020 with updates (7 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 December 2018 | Appointment of Mrs Margaret Allen as a director on 6 April 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
10 October 2017 | Director's details changed for Mr Mark Terence Allen on 1 December 2016 (2 pages) |
10 October 2017 | Director's details changed for Mr Mark Terence Allen on 1 December 2016 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (12 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (12 pages) |
19 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
12 October 2016 | Director's details changed for Mr Mark Terence Allen on 30 September 2016 (2 pages) |
12 October 2016 | Director's details changed for Stephen Sean Allen on 30 September 2016 (2 pages) |
12 October 2016 | Director's details changed for Stephen Sean Allen on 30 September 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Mark Terence Allen on 30 September 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Director's details changed for Stephen Sean Allen on 30 September 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Michael Maurice Allen on 30 September 2015 (1 page) |
7 October 2015 | Secretary's details changed for Michael Maurice Allen on 30 September 2015 (1 page) |
7 October 2015 | Director's details changed for Michael Maurice Allen on 30 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Stephen Sean Allen on 30 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Michael Maurice Allen on 30 September 2015 (2 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
29 August 2012 | Appointment of Mr Andrew Allen as a director (2 pages) |
29 August 2012 | Appointment of Mr Andrew Allen as a director (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Mr Mark Terence Allen on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Mark Terence Allen on 13 November 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 May 2009 | Director appointed mr mark terence allen (1 page) |
6 May 2009 | Director appointed mr mark terence allen (1 page) |
15 January 2009 | Return made up to 26/09/08; full list of members (6 pages) |
15 January 2009 | Return made up to 26/09/08; full list of members (6 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 November 2007 | Return made up to 26/09/07; full list of members (5 pages) |
13 November 2007 | Return made up to 26/09/07; full list of members (5 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members (12 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members (12 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 November 2005 | Return made up to 26/09/05; full list of members (10 pages) |
2 November 2005 | Return made up to 26/09/05; full list of members (10 pages) |
19 August 2005 | Ad 31/03/05--------- £ si 30@1=30 £ ic 140/170 (2 pages) |
19 August 2005 | Ad 31/03/05--------- £ si 30@1=30 £ ic 140/170 (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 December 2004 | £ ic 150/140 09/12/04 £ sr 10@1=10 (1 page) |
20 December 2004 | £ ic 150/140 09/12/04 £ sr 10@1=10 (1 page) |
11 October 2004 | Return made up to 26/09/04; full list of members (10 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members (10 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
21 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
8 November 2002 | Return made up to 26/09/02; full list of members (9 pages) |
8 November 2002 | Return made up to 26/09/02; full list of members (9 pages) |
14 October 2002 | Nc inc already adjusted 31/08/01 (1 page) |
14 October 2002 | Nc inc already adjusted 31/08/01 (1 page) |
9 August 2002 | Ad 31/08/01--------- £ si 20@1 (2 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Ad 31/08/01--------- £ si 20@1 (2 pages) |
9 August 2002 | Resolutions
|
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 December 2001 | Return made up to 26/09/01; full list of members
|
5 December 2001 | Return made up to 26/09/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 January 2001 | Return made up to 26/09/00; full list of members
|
8 January 2001 | Return made up to 26/09/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
4 August 1999 | Nc inc already adjusted 20/07/99 (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Nc inc already adjusted 20/07/99 (1 page) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 November 1997 | Return made up to 26/09/97; no change of members (4 pages) |
5 November 1997 | Return made up to 26/09/97; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 January 1997 | Accounts for a small company made up to 31 August 1995 (7 pages) |
3 January 1997 | Accounts for a small company made up to 31 August 1995 (7 pages) |
5 November 1996 | Return made up to 26/09/96; full list of members
|
5 November 1996 | Return made up to 26/09/96; full list of members
|
25 September 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 September 1979 | Company name changed\certificate issued on 19/09/79 (2 pages) |
19 September 1979 | Company name changed\certificate issued on 19/09/79 (2 pages) |
18 July 1979 | Certificate of incorporation (1 page) |
18 July 1979 | Certificate of incorporation (1 page) |