River Lane
Chester
Flintshire
CH4 8RQ
Wales
Secretary Name | Mrs Danielle Elizabeth O'Brien |
---|---|
Status | Current |
Appointed | 30 September 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Ch4 8rq Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mr James Colin Mort |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 1992) |
Role | Plant Operator |
Correspondence Address | 59 Hope Farm Road Great Sutton South Wirral Merseyside L66 2TW |
Secretary Name | Mr James Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | 33 Vale Road Ellesmere Port South Wirral L65 9AZ |
Director Name | Philip Durrant |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 1995) |
Role | HGV Driver |
Correspondence Address | 59 Hope Farm Road Great Sutton South Wirral L66 2TW |
Director Name | Mary Pauline Pugh |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 June 2001) |
Role | Retired Nurse |
Correspondence Address | 63 Hope Farm Road Great Sutton South Wirral L66 2TW |
Secretary Name | William Graham James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2001) |
Role | Property Manager |
Correspondence Address | 12 Alwen Avenue Bryn Y Baal Mold Flintshire CH7 6TL Wales |
Director Name | Elizabeth Smith Roscoe |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 63a Hope Farm Road Great Sutton South Wirral L66 2TW |
Director Name | Kenneth Fairclough |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2002) |
Role | Retired |
Correspondence Address | 63a Hope Farm Road Great Sutton Ellesmere Port South Wirral CH66 2TW Wales |
Secretary Name | Mr Paul Nicholas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Brynhyfryd Nant Parc Johnstown Wrexham LL14 1PR Wales |
Director Name | David Alexander Spence |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2004) |
Role | Solicitor |
Correspondence Address | 25 Bridge Meadow Great Sutton Cheshire CH66 2LE Wales |
Secretary Name | Rosemarie Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 July 2016) |
Role | Company Director |
Correspondence Address | 59a Hope Farm Road Great Sutton South Wirral CH66 2TW Wales |
Director Name | Stephen Ryan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 July 2016) |
Role | Maintenance Technician |
Country of Residence | England |
Correspondence Address | 23a Bridge Meadow Great Sutton Ellesmere Port Cheshire CH66 2LE Wales |
Director Name | Paul Tunnicliffe |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(21 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 August 2005) |
Role | Customer Satis |
Correspondence Address | 59 Hope Farm Road Ellesmere Port Cheshire CH66 2TW Wales |
Director Name | Mr David Ian Batterham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 September 2021) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 333 Chester Road Little Sutton Ellesmere Port Cheshire CH66 3RF Wales |
Director Name | Mr David Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2022) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Secretary Name | Mrs Janet Williams |
---|---|
Status | Resigned |
Appointed | 15 July 2016(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Registered Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | K. Ashworth 8.33% Ordinary |
---|---|
1 at £1 | Miss Hayley Parsonage 8.33% Ordinary |
1 at £1 | Miss Rose Marie Banks 8.33% Ordinary |
1 at £1 | Mr A. Daly 8.33% Ordinary |
1 at £1 | Mr Christopher John Lee 8.33% Ordinary |
1 at £1 | Mr John Scott 8.33% Ordinary |
1 at £1 | Mr Stephen Ryan 8.33% Ordinary |
1 at £1 | Mr T. Barber 8.33% Ordinary |
1 at £1 | Mrs Mary Pauline Pugh 8.33% Ordinary |
3 at £1 | Mr David I. Batterham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,704 |
Cash | £2,125 |
Current Liabilities | £421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
1 March 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
---|---|
1 March 2021 | Cessation of David Ian Batterham as a person with significant control on 2 December 2020 (1 page) |
1 March 2021 | Notification of a person with significant control statement (2 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
18 August 2016 | Appointment of Mr David Ian Batterham as a director on 15 July 2016 (2 pages) |
18 August 2016 | Appointment of Mr David Ian Batterham as a director on 15 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Rosemarie Banks as a secretary on 21 July 2016 (1 page) |
3 August 2016 | Appointment of Mr David Williams as a director on 15 July 2016 (2 pages) |
3 August 2016 | Registered office address changed from 245 Bury New Road Whitefield Manchester M45 8QP to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Stephen Ryan as a director on 28 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Stephen Ryan as a director on 28 July 2016 (1 page) |
3 August 2016 | Appointment of Mrs Janet Williams as a secretary on 15 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Rosemarie Banks as a secretary on 21 July 2016 (1 page) |
3 August 2016 | Appointment of Mrs Janet Williams as a secretary on 15 July 2016 (2 pages) |
3 August 2016 | Registered office address changed from 245 Bury New Road Whitefield Manchester M45 8QP to Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Mr David Williams as a director on 15 July 2016 (2 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 January 2015 | Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW to 245 Bury New Road Whitefield Manchester M45 8QP on 21 January 2015 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW to 245 Bury New Road Whitefield Manchester M45 8QP on 21 January 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Director's details changed for Stephen Ryan on 1 January 2012 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Director's details changed for Stephen Ryan on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Stephen Ryan on 1 January 2012 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
24 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
25 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
11 March 2009 | Return made up to 30/12/08; full list of members (7 pages) |
11 March 2009 | Return made up to 30/12/08; full list of members (7 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 April 2008 | Return made up to 30/12/07; change of members (6 pages) |
17 April 2008 | Return made up to 30/12/07; change of members (6 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 30/12/06; no change of members (6 pages) |
26 February 2007 | Return made up to 30/12/06; no change of members (6 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 30/12/05; full list of members (8 pages) |
7 June 2006 | Return made up to 30/12/05; full list of members (8 pages) |
17 November 2005 | Return made up to 30/12/04; no change of members (7 pages) |
17 November 2005 | Return made up to 30/12/04; no change of members (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: tollit & stockton 12 nicholas street chester cheshire CH1 2NX (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: tollit & stockton 12 nicholas street chester cheshire CH1 2NX (1 page) |
17 January 2003 | Return made up to 30/12/02; full list of members (10 pages) |
17 January 2003 | Return made up to 30/12/02; full list of members (10 pages) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 February 2002 | Return made up to 30/12/01; full list of members
|
11 February 2002 | Return made up to 30/12/01; full list of members
|
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 January 2001 | Return made up to 30/12/00; full list of members (10 pages) |
22 January 2001 | Return made up to 30/12/00; full list of members (10 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2000 | Return made up to 30/12/99; full list of members (10 pages) |
19 January 2000 | Return made up to 30/12/99; full list of members (10 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
20 May 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 May 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
30 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 May 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 February 1997 | Return made up to 30/12/96; change of members
|
5 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 February 1997 | Return made up to 30/12/96; change of members
|
18 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
22 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 33 vale road ellesmere port south wirral L65 9AZ (1 page) |
2 January 1996 | Director resigned;new director appointed (2 pages) |
2 January 1996 | Secretary resigned (2 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 33 vale road ellesmere port south wirral L65 9AZ (1 page) |
2 January 1996 | Director resigned;new director appointed (2 pages) |
2 January 1996 | Secretary resigned (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |