Crewe
Cheshire
CW1 6ZF
Secretary Name | Mrs Pauline Mary Beech |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Mrs Nicola Jayne Sherwin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(26 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Stephen James Beech |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(26 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Mr Howard Frank Beech |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 May 2007) |
Role | Company Director |
Correspondence Address | 19 Park Drive Wistaston Crewe Cheshire CW2 8EN |
Director Name | Mr William Alexander Cowen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 1994) |
Role | Salesman |
Correspondence Address | 83 Merlin Way Crewe Cheshire CW1 3YP |
Director Name | Mr Thomas John Cusack |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 April 1999) |
Role | Salesman |
Correspondence Address | 2 Dalegarth Grove Stoke On Trent Staffordshire ST3 7YT |
Director Name | Mr Paul Wilkinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 May 2002) |
Role | Manager |
Correspondence Address | 5 Singleton Avenue Crewe Cheshire CW1 3TY |
Director Name | Lesley Woodhead |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2009) |
Role | Sales Director |
Correspondence Address | 4 Mulcaster Court Haslington Crewe Cheshire CW1 5WF |
Registered Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £617,326 |
Cash | £22,444 |
Current Liabilities | £29,590 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 February 2005 | Delivered on: 3 March 2005 Satisfied on: 13 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 marshfield bank industrial estate off middlewich road crewe cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
27 September 1994 | Delivered on: 29 September 1994 Satisfied on: 8 January 2001 Persons entitled: Trade Indemnity-Heller Comercial Finance Limited Classification: Fixed charge on books Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Balance due or owing to the company under any present or future factoring agreement providing for the purchase of tih under any present or future factoring agreement. See the mortgage charge document for full details. Fully Satisfied |
2 August 1993 | Delivered on: 22 August 1993 Satisfied on: 18 November 1994 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 1993 | Delivered on: 9 February 1993 Satisfied on: 29 November 1994 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 22/1/93. Particulars: The subjects 28 watt road hillingdon industrial estate renfrew t/no ren 39452. Fully Satisfied |
27 April 1989 | Delivered on: 8 May 1989 Satisfied on: 8 January 1994 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 April 1999 | Delivered on: 30 April 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage by the company and howard frank beech Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £250,000. Particulars: The f/h property k/a westwood studios 1 to 3 west avenue crewe cheshire t/n CH254055. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 April 1999 | Delivered on: 22 April 1999 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 |
12 January 1995 | Delivered on: 14 January 1995 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in respect of a standard security whaich was presented for registration in scotland on the 12/1/95. Particulars: The subjects 28 watts road hillingdon industrial estate renfrew t/no ren 39452. Outstanding |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 5 April 2023 (11 pages) |
4 July 2022 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
1 July 2022 | Director's details changed for Mrs Nicola Jayne Sherwin on 1 July 2022 (2 pages) |
1 July 2022 | Director's details changed for Stephen James Beech on 1 July 2022 (2 pages) |
1 July 2022 | Director's details changed for Mrs Pauline Mary Beech on 1 July 2022 (2 pages) |
1 July 2022 | Change of details for Mr Stephen Beech as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Change of details for Mrs Rachel Beech as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Change of details for Mrs Nicola Jayne Sherwin as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Secretary's details changed for Mrs Pauline Mary Beech on 1 July 2022 (1 page) |
1 July 2022 | Change of details for Mr Glenn Sherwin as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Change of details for Mrs Pauline Mary Beech as a person with significant control on 1 July 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
10 July 2018 | Change of details for Mr Stephen Beech as a person with significant control on 19 June 2018 (2 pages) |
10 July 2018 | Director's details changed for Stephen James Beech on 19 June 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (10 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (10 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
15 July 2015 | Director's details changed for Nicola Jayne Sherwin on 30 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Nicola Jayne Sherwin on 30 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Nicola Jayne Sherwin on 30 June 2015 (2 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Nicola Jayne Sherwin on 30 June 2015 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
8 July 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
8 July 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Change of share class name or designation (2 pages) |
21 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
21 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
21 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
21 March 2013 | Change of share class name or designation (2 pages) |
21 March 2013 | Resolutions
|
5 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
13 August 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from marshfield bank employment park marshfield bank crewe CW2 8UY (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from marshfield bank employment park marshfield bank crewe CW2 8UY (1 page) |
20 April 2009 | Director appointed nicola jayne sherwin (1 page) |
20 April 2009 | Director appointed stephen james beech (2 pages) |
20 April 2009 | Director appointed nicola jayne sherwin (1 page) |
20 April 2009 | Director appointed stephen james beech (2 pages) |
7 April 2009 | Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page) |
7 April 2009 | Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page) |
25 March 2009 | Appointment terminated director lesley woodhead (1 page) |
25 March 2009 | Appointment terminated director lesley woodhead (1 page) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: westwood studios west ave crewe cheshire CW1 3AD (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: westwood studios west ave crewe cheshire CW1 3AD (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
26 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members
|
12 July 2002 | Return made up to 30/06/02; full list of members
|
12 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
13 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
8 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 June 1999 | £ ic 5002/3335 23/04/99 £ sr 1667@1=1667 (1 page) |
2 June 1999 | £ ic 5002/3335 23/04/99 £ sr 1667@1=1667 (1 page) |
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
29 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 December 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
17 December 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
3 September 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 September 1997 | Return made up to 30/06/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
12 May 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
3 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
12 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
12 September 1995 | Ad 01/09/94--------- £ si 4998@1 (2 pages) |
12 September 1995 | Ad 01/09/94--------- £ si 4998@1 (2 pages) |
9 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
9 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |