Knutsford
WA16 6BW
Director Name | Colin Green |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 May 2003) |
Role | Sales Executive |
Correspondence Address | Flat 1 Duchess Court Dunstable Bedfordshire LU5 4NB |
Secretary Name | Penelope Ann Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 67 Bower Lane Eaton Bray Beds LU6 1RB |
Director Name | Mrs Janet Wade |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 1994) |
Role | Circuit Controller |
Correspondence Address | 5 Duchess Court Dunstable Bedfordshire LU5 4NB |
Director Name | Robert Clarkson Worsley |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 1996) |
Role | Retired |
Correspondence Address | 8 Duchess Court The Mall Dunstable Bedfordshire LU5 4NB |
Director Name | Sarah Jane Beatty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 October 1997) |
Role | Assistant Manager |
Correspondence Address | 4 Duchess Court The Mall Dunstable Bedfordshire LU5 4NB |
Director Name | Paul Martin Chalkley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 5 Duchess Court Dunstable Bedfordshire LU5 4NB |
Director Name | David Michael Worsley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 August 2015) |
Role | Store Keeper |
Country of Residence | England |
Correspondence Address | 8 Duchess Court The Mall Dunstable Bedfordshire LU5 4NB |
Director Name | Shyki Chand |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2003) |
Role | Civil Servant |
Correspondence Address | 6 Duchess Court The Mall Dunstable Bedfordshire LU5 4NB |
Secretary Name | Teresa Sloyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2004) |
Role | Civil Servant |
Correspondence Address | 6 Duchess Court The Mall Dunstable Bedfordshire LU5 4NB |
Secretary Name | David Michael Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 August 2015) |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | 8 Duchess Court The Mall Dunstable Bedfordshire LU5 4NB |
Director Name | Brian Victor Miller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2012) |
Role | Industrial Chemist |
Country of Residence | England |
Correspondence Address | 1 Morland Close Dunstable Bedfordshire LU6 3QB |
Director Name | Mrs Susan Janet Watts |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(28 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Union Street Dunstable Bedfordshire LU6 1EX |
Director Name | Mr Steven Ashley Payne |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Union Street Dunstable Bedfordshire LU6 1EX |
Director Name | Miss Debbie McGrath |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 July 2016(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Union Street Dunstable Bedfordshire LU6 1EX |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
5 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
19 August 2022 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 19 August 2022 (1 page) |
24 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
13 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 March 2019 | Termination of appointment of Susan Janet Watts as a director on 6 March 2019 (1 page) |
12 December 2018 | Cessation of Debbie Mcgrath as a person with significant control on 1 October 2018 (1 page) |
12 December 2018 | Notification of Kevin Roy Bird as a person with significant control on 1 October 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Debbie Mcgrath as a director on 1 October 2018 (1 page) |
13 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
31 March 2017 | Appointment of Mr Kevin Roy Bird as a director on 21 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Kevin Roy Bird as a director on 21 March 2017 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 August 2016 | Termination of appointment of Steven Ashley Payne as a director on 13 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Steven Ashley Payne as a director on 13 July 2016 (1 page) |
20 July 2016 | Appointment of Mrs Debbie Mcgrath as a director on 12 July 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Debbie Mcgrath as a director on 12 July 2016 (2 pages) |
30 November 2015 | Annual return made up to 29 November 2015 no member list (3 pages) |
30 November 2015 | Annual return made up to 29 November 2015 no member list (3 pages) |
1 September 2015 | Termination of appointment of David Michael Worsley as a director on 12 August 2015 (1 page) |
1 September 2015 | Termination of appointment of David Michael Worsley as a director on 12 August 2015 (1 page) |
1 September 2015 | Termination of appointment of David Michael Worsley as a secretary on 12 August 2015 (1 page) |
1 September 2015 | Termination of appointment of David Michael Worsley as a secretary on 12 August 2015 (1 page) |
11 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 December 2014 | Annual return made up to 29 November 2014 no member list (4 pages) |
1 December 2014 | Annual return made up to 29 November 2014 no member list (4 pages) |
25 July 2014 | Termination of appointment of Brian Victor Miller as a director on 1 June 2012 (1 page) |
25 July 2014 | Termination of appointment of Brian Victor Miller as a director on 1 June 2012 (1 page) |
25 July 2014 | Termination of appointment of Brian Victor Miller as a director on 1 June 2012 (1 page) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 November 2013 | Annual return made up to 29 November 2013 no member list (5 pages) |
29 November 2013 | Annual return made up to 29 November 2013 no member list (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 December 2012 | Annual return made up to 30 November 2012 no member list (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 no member list (5 pages) |
25 June 2012 | Appointment of Mr Steven Ashley Payne as a director (2 pages) |
25 June 2012 | Appointment of Mr Steven Ashley Payne as a director (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 December 2011 | Annual return made up to 30 November 2011 no member list (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 no member list (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 November 2010 | Annual return made up to 30 November 2010 no member list (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 no member list (5 pages) |
11 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Appointment of Mrs Susan Janet Watts as a director (2 pages) |
27 April 2010 | Appointment of Mrs Susan Janet Watts as a director (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 no member list (4 pages) |
2 December 2009 | Annual return made up to 1 December 2009 no member list (4 pages) |
2 December 2009 | Director's details changed for David Michael Worsley on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 no member list (4 pages) |
2 December 2009 | Director's details changed for Brian Victor Miller on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David Michael Worsley on 1 October 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Brian Victor Miller on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David Michael Worsley on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Brian Victor Miller on 1 October 2009 (2 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 December 2008 | Annual return made up to 01/12/08 (2 pages) |
1 December 2008 | Annual return made up to 01/12/08 (2 pages) |
31 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 February 2008 | Annual return made up to 02/12/07 (4 pages) |
14 February 2008 | Annual return made up to 02/12/07 (4 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Annual return made up to 02/12/06 (4 pages) |
8 January 2007 | Annual return made up to 02/12/06 (4 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
19 December 2005 | Annual return made up to 02/12/05 (4 pages) |
19 December 2005 | Annual return made up to 02/12/05 (4 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
21 December 2004 | Annual return made up to 02/12/04
|
21 December 2004 | Annual return made up to 02/12/04
|
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (3 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (3 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 January 2003 | Annual return made up to 02/12/02
|
3 January 2003 | Annual return made up to 02/12/02
|
17 October 2002 | Annual return made up to 02/12/01 (4 pages) |
17 October 2002 | Annual return made up to 02/12/01 (4 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 2 west street dunstable beds LU6 1SX (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 2 west street dunstable beds LU6 1SX (1 page) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
20 February 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 February 2001 | Full accounts made up to 31 December 2000 (6 pages) |
4 December 2000 | Annual return made up to 02/12/00 (3 pages) |
4 December 2000 | Annual return made up to 02/12/00 (3 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 February 2000 | Annual return made up to 02/12/99 (3 pages) |
24 February 2000 | Annual return made up to 02/12/99 (3 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 December 1998 | Annual return made up to 02/12/98 (4 pages) |
8 December 1998 | Annual return made up to 02/12/98 (4 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 December 1997 | Annual return made up to 02/12/97
|
11 December 1997 | Annual return made up to 02/12/97
|
30 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Annual return made up to 02/12/96 (4 pages) |
10 January 1997 | Annual return made up to 02/12/96 (4 pages) |
10 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
4 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 November 1995 | Annual return made up to 02/12/95 (4 pages) |
29 November 1995 | Annual return made up to 02/12/95 (4 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 March 1982 | Incorporation (19 pages) |
16 March 1982 | Incorporation (19 pages) |