Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director Name | Mrs Margaret Elizabeth Musgrave |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beca House Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Secretary Name | Mrs Margaret Elizabeth Musgrave |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beca House Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Andrew Musgrave |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Beca House Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Kevin Coxhead |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beca House Ashville Way Sutton Weaver Runcorn WA7 3EZ |
Director Name | John Albert Roberts |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Warrington Cheshire WA6 8BX |
Secretary Name | John Albert Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Warrington Cheshire WA6 8BX |
Director Name | Jacqueline Roberts |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Frodsham Cheshire WA6 8BX |
Director Name | Harold Edward Coxhead |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Beca House Ashville Way Sutton Weaver Runcorn WA7 3EZ |
Website | county-oil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01928 718000 |
Telephone region | Runcorn |
Registered Address | Beca House Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
24k at £1 | Neil Musgrave 77.66% Ordinary Redeemable |
---|---|
1.4k at £1 | Margaret Elizabeth Musgrave 4.58% Ordinary |
882 at £1 | John Atkinson 2.85% Ordinary A |
4.6k at £1 | Neil Musgrave 14.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,035,248 |
Cash | £1,104,142 |
Current Liabilities | £1,336,432 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
3 February 1987 | Delivered on: 16 February 1987 Satisfied on: 19 March 2010 Persons entitled: Midland 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: F/H land known as plot e ashville estate runcorn cheshire tn: ch 225576. Fully Satisfied |
---|---|
1 October 1986 | Delivered on: 8 October 1986 Satisfied on: 19 March 2010 Persons entitled: Midland Bank PLC Classification: 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 bookdebts uncalled capital. Fully Satisfied |
18 September 2023 | Director's details changed for Mr Kevin Coxhead on 9 September 2022 (2 pages) |
---|---|
20 June 2023 | Appointment of Mr Paul Michael Coxhead as a director on 19 June 2023 (2 pages) |
16 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
8 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
4 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
12 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
25 July 2018 | Termination of appointment of Harold Edward Coxhead as a director on 31 March 2018 (1 page) |
21 March 2018 | Resolutions
|
8 March 2018 | Notification of County Oil Holdings Limited as a person with significant control on 25 January 2018 (4 pages) |
28 February 2018 | Cessation of Neil Musgrave as a person with significant control on 25 January 2018 (3 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
4 October 2017 | Appointment of Mr Kevin Coxhead as a director on 3 January 2017 (2 pages) |
4 October 2017 | Appointment of Mr Kevin Coxhead as a director on 3 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Neil Musgrave on 26 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Neil Musgrave on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Neil Musgrave on 26 January 2017 (2 pages) |
26 January 2017 | Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page) |
26 January 2017 | Secretary's details changed for Margaret Elizabeth Musgrave on 26 January 2017 (1 page) |
26 January 2017 | Director's details changed for Mr Neil Musgrave on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Andrew Musgrave on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Andrew Musgrave on 26 January 2017 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (8 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (8 pages) |
16 July 2013 | Purchase of own shares. (3 pages) |
16 July 2013 | Purchase of own shares. (3 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Change of share class name or designation (2 pages) |
10 July 2013 | Cancellation of shares. Statement of capital on 10 July 2013
|
10 July 2013 | Cancellation of shares. Statement of capital on 10 July 2013
|
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
10 July 2013 | Change of share class name or designation (2 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 December 2012 | Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 5 December 2012 (1 page) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 October 2011 | Appointment of Mr Andrew Musgrave as a director (2 pages) |
3 October 2011 | Appointment of Mr Andrew Musgrave as a director (2 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Appointment of Harry Edward Coxhead as a director (3 pages) |
26 January 2010 | Appointment of Harry Edward Coxhead as a director (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 19/06/08; full list of members (4 pages) |
7 March 2008 | Appointment terminated director jacqueline roberts (1 page) |
7 March 2008 | Appointment terminated director jacqueline roberts (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
22 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 August 2006 | Return made up to 19/06/06; full list of members (7 pages) |
15 August 2006 | Return made up to 19/06/06; full list of members (7 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
17 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
17 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
2 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
2 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members
|
23 June 2000 | Return made up to 19/06/00; full list of members
|
15 May 2000 | Registered office changed on 15/05/00 from: davies downs & co 25 stanley street warrington cheshire WA1 1HA (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: davies downs & co 25 stanley street warrington cheshire WA1 1HA (1 page) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
17 August 1998 | Return made up to 19/06/98; no change of members (4 pages) |
17 August 1998 | Return made up to 19/06/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
25 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
15 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
29 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
27 April 1995 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
27 April 1995 | Accounting reference date shortened from 30/09 to 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
4 August 1994 | Return made up to 19/06/94; full list of members (5 pages) |
4 August 1994 | Return made up to 19/06/94; full list of members (5 pages) |
19 July 1993 | Return made up to 19/06/93; no change of members (4 pages) |
19 July 1993 | Return made up to 19/06/93; no change of members (4 pages) |
21 July 1992 | Return made up to 19/06/92; full list of members (5 pages) |
21 July 1992 | Return made up to 19/06/92; full list of members (5 pages) |
12 March 1991 | Return made up to 26/11/90; change of members (8 pages) |
12 March 1991 | Return made up to 26/11/90; change of members (8 pages) |
17 February 1991 | Return made up to 19/09/90; full list of members (7 pages) |
17 February 1991 | Return made up to 19/09/90; full list of members (7 pages) |
29 October 1990 | Ad 26/09/90--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages) |
29 October 1990 | Ad 26/09/90--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages) |
17 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 May 1988 | Return made up to 31/12/87; full list of members (4 pages) |
16 February 1987 | Particulars of mortgage/charge (3 pages) |
16 February 1987 | Particulars of mortgage/charge (3 pages) |
7 October 1986 | Allotment of shares (2 pages) |
7 October 1986 | Allotment of shares (2 pages) |
25 June 1986 | Allotment of shares (2 pages) |
25 June 1986 | Allotment of shares (2 pages) |
8 April 1986 | Incorporation (16 pages) |
8 April 1986 | Incorporation (16 pages) |