Birchwood
Cheshire
WA3 6GR
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(39 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr James Joseph Devery |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2002) |
Role | Merchanting & Blending Of Oilb |
Correspondence Address | 16 Lee Close Knutsford Cheshire WA16 0DW |
Director Name | Mr Noel James Devery |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 10 May 2019) |
Role | Merchanting & Blending Of Oil Based Prod |
Country of Residence | England |
Correspondence Address | Ditton Rd Widnes Cheshire WA8 0QE |
Secretary Name | Mr Noel James Devery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ditton Rd Widnes Cheshire WA8 0QE |
Director Name | Adrian William Devery |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 May 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ditton Rd Widnes Cheshire WA8 0QE |
Director Name | Dr Janet Devery |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(27 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 May 2019) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Ditton Rd Widnes Cheshire WA8 0QE |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Telephone | 0151 4242488 |
---|---|
Telephone region | Liverpool |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £905,869 |
Cash | £1,264,046 |
Current Liabilities | £1,701,885 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
29 July 1985 | Delivered on: 5 August 1985 Persons entitled: Midland Bank PLC 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 over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
---|
8 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (3 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
21 May 2019 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
14 May 2019 | Termination of appointment of Noel James Devery as a director on 10 May 2019 (1 page) |
14 May 2019 | Cessation of Noel James Devery as a person with significant control on 10 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Janet Devery as a director on 10 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Steven Michael Taylor as a director on 10 May 2019 (2 pages) |
14 May 2019 | Appointment of Daniel Stephen Paul Little as a director on 10 May 2019 (2 pages) |
14 May 2019 | Registered office address changed from Ditton Rd Widnes Cheshire WA8 0QE to 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 14 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Adrian William Devery as a director on 10 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Noel James Devery as a secretary on 10 May 2019 (1 page) |
14 May 2019 | Notification of Dev Plant Hire Limited as a person with significant control on 10 May 2019 (2 pages) |
7 May 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
17 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
17 April 2018 | Change of details for Mr Nel James Devery as a person with significant control on 17 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
18 October 2016 | Satisfaction of charge 1 in full (1 page) |
18 October 2016 | Satisfaction of charge 1 in full (1 page) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 March 2015 | Director's details changed for Mr Noel James Devery on 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Secretary's details changed for Mr Noel James Devery on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Noel James Devery on 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Adrian William Devery on 31 March 2015 (2 pages) |
31 March 2015 | Secretary's details changed for Mr Noel James Devery on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Adrian William Devery on 31 March 2015 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
12 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Appointment of Dr Janet Devery as a director (2 pages) |
25 November 2010 | Appointment of Dr Janet Devery as a director (2 pages) |
26 May 2010 | Registered office address changed from Ditton Road Widnes Cheshire Wa8 Onn on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Registered office address changed from Ditton Road Widnes Cheshire Wa8 Onn on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
25 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
31 March 2004 | Return made up to 26/03/04; full list of members
|
31 March 2004 | Return made up to 26/03/04; full list of members
|
15 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
15 September 2003 | Declaration of mortgage charge released/ceased (1 page) |
29 April 2003 | Return made up to 26/03/03; full list of members
|
29 April 2003 | Return made up to 26/03/03; full list of members
|
9 April 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
9 April 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | £ nc 10000/10100 26/09/01 (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Ad 26/09/01--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
15 October 2001 | £ nc 10000/10100 26/09/01 (1 page) |
15 October 2001 | Ad 26/09/01--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
4 July 2001 | Ad 18/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
4 July 2001 | Ad 18/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
28 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
5 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
23 May 2000 | Return made up to 26/03/00; full list of members
|
23 May 2000 | Return made up to 26/03/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
27 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
22 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
24 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
24 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
11 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
15 May 1997 | Return made up to 26/03/97; full list of members (5 pages) |
15 May 1997 | Return made up to 26/03/97; full list of members (5 pages) |
7 May 1996 | Return made up to 26/03/96; no change of members (4 pages) |
7 May 1996 | Return made up to 26/03/96; no change of members (4 pages) |
11 March 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
11 March 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
6 April 1994 | Return made up to 26/03/94; full list of members (6 pages) |
26 March 1993 | Return made up to 26/03/93; no change of members (4 pages) |
20 March 1992 | Return made up to 26/03/92; no change of members
|
24 May 1991 | Return made up to 26/03/91; full list of members (6 pages) |
23 May 1990 | Return made up to 26/03/90; full list of members (4 pages) |
23 May 1989 | Return made up to 20/04/89; full list of members (4 pages) |
9 June 1988 | Return made up to 10/03/88; full list of members (4 pages) |
27 October 1987 | Return made up to 24/06/87; full list of members (4 pages) |
20 June 1986 | Return made up to 21/04/86; full list of members (4 pages) |
16 September 1983 | Incorporation (16 pages) |
16 September 1983 | Incorporation (16 pages) |