Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director Name | Mrs Caroline Ann Murray |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Harold Christopher Murray |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 14 Norton Avenue Penketh Warrington Cheshire WA5 2RB |
Director Name | Margaret Ann Murray |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 14 Norton Avenue Penketh Warrington Cheshire WA5 2RB |
Director Name | Mr Michael John Murray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Harold Christopher Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 14 Norton Avenue Penketh Warrington Cheshire WA5 2RB |
Secretary Name | Ann Marie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(12 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 23 August 2019) |
Role | Secretary |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mrs Ann Maria Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(36 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Easy Sleep Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,957 |
Cash | £320,054 |
Current Liabilities | £799,430 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
25 January 1995 | Delivered on: 30 January 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Michael John Murray as a director on 23 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Ann Maria Murray as a director on 23 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Ann Marie Murray as a secretary on 23 August 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 March 2019 | Change of details for The Easy Sleep Company Ltd as a person with significant control on 15 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
25 September 2018 | Appointment of Mrs Ann Maria Murray as a director on 24 September 2018 (2 pages) |
25 September 2018 | Appointment of Mrs Caroline Murray as a director on 24 September 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Secretary's details changed for Ann Marie Murray on 1 December 2015 (1 page) |
23 February 2016 | Secretary's details changed for Ann Marie Murray on 1 December 2015 (1 page) |
23 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Michael John Murray on 1 December 2015 (2 pages) |
23 February 2016 | Director's details changed for Michael John Murray on 1 December 2015 (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 May 2015 | Registered office address changed from 14-16 Church Street Frodsham Warrington WA6 6QL to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 14-16 Church Street Frodsham Warrington WA6 6QL to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH on 27 May 2015 (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Michael David Murray on 1 December 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 December 2013 | Memorandum and Articles of Association (15 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Memorandum and Articles of Association (15 pages) |
4 December 2013 | Resolutions
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Appointment of Mr Michael David Murray as a director (2 pages) |
21 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Appointment of Mr Michael David Murray as a director (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 March 2010 | Director's details changed for Michael John Murray on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Michael John Murray on 23 March 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 January 2004 | Return made up to 09/01/04; full list of members
|
28 January 2004 | Return made up to 09/01/04; full list of members
|
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 March 2003 | Return made up to 09/01/03; full list of members (6 pages) |
12 March 2003 | Return made up to 09/01/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 May 2002 | Return made up to 09/01/02; full list of members (6 pages) |
7 May 2002 | Return made up to 09/01/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
21 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 February 1999 | Return made up to 09/01/99; full list of members
|
24 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 April 1998 | Return made up to 09/01/98; no change of members (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 May 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
10 February 1997 | Return made up to 09/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 09/01/97; no change of members (4 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 71 hoghton street southport merseyside PR9 0PR (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 71 hoghton street southport merseyside PR9 0PR (1 page) |
13 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 March 1996 | Return made up to 09/01/96; full list of members (6 pages) |
20 March 1996 | Return made up to 09/01/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
8 February 1982 | Incorporation (14 pages) |