Elworth
Sandbach
Cheshire
CW11 3BQ
Director Name | Mr Adrian Bernard Pitman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1997(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Analyst |
Country of Residence | Scotland |
Correspondence Address | 42 Marsh Green Road Elworth Sandbach Cheshire CW11 3BQ |
Director Name | Mrs Samantha Ivena Donohoe |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(14 years, 12 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 42 Marsh Green Road Elworth Sandbach Cheshire CW11 3BQ |
Director Name | Mrs Ruth Nolan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Marsh Green Road Elworth Sandbach Cheshire CW11 3BQ |
Director Name | Mrs Corrine Kavalieros |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Marsh Green Road Elworth Sandbach Cheshire CW11 3BQ |
Director Name | Miss Charlotte Emily Linnett |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 42 Marsh Green Road Elworth Sandbach Cheshire CW11 3BQ |
Director Name | Peter Andrew Norris |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 29 June 2020) |
Role | Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 42 Marsh Green Road Elworth Sandbach Cheshire CW11 3BQ |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 October 2001) |
Role | Engineer |
Correspondence Address | Flat 5 Hunscote House Huncote Close Shirley Solihull West Midlands B90 2NH |
Director Name | Clive Frederick Catton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 04 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Hunscote House Shirley Solihull West Midlands B90 2NH |
Director Name | Mr Steven Thomas Garrett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 April 2001) |
Role | Self-Employed Carpenter |
Correspondence Address | Flat 1 Hunscote House Hunscote Close Shirley Solihull West Midlands B90 2NH |
Secretary Name | Tom Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(6 years, 3 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | C/O Perry & Deakin Neville House 14 Waterloo Street Birmingham B2 5TX |
Director Name | Christopher John Meryon |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2001) |
Role | Retired |
Correspondence Address | Flat 6 Hunscote Close Shirley Solihull West Midlands B90 2NH |
Director Name | Liza Jayne Baxter |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2004) |
Role | Office Administrator |
Correspondence Address | 1 Hunscote House Hunscote Close Solihull West Midlands B90 2NH |
Director Name | Thomas Michael Fay |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2004) |
Role | Customer Support Engineer |
Correspondence Address | Hunscote House Hunscote Close, Shirley Solihull West Midlands B90 2NH |
Director Name | James Gerard O Driscoll |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 November 2010) |
Role | Recruitment Co |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hunscote Close Shirley Solihull West Midlands B90 2NL |
Director Name | Daniel Lamb |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 May 2014) |
Role | Maintenance Te |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hunscote Close Shirley Solihull West Midlands B90 2NH |
Director Name | Mr Giles William Prowse |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(24 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hunscote House Hunscote Close Shirley Solihull West Midlands B90 2NH |
Director Name | Ms Jessica Mary Wilson |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(33 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Marsh Green Road Elworth Sandbach Cheshire CW11 3BQ |
Registered Address | 42 Marsh Green Road Elworth Sandbach Cheshire CW11 3BQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | A.b. Pitman 16.67% Ordinary |
---|---|
1 at £1 | C.f. Catton 16.67% Ordinary |
1 at £1 | Corinne Kavalioros 16.67% Ordinary |
1 at £1 | Miss Samantha Donohoe 16.67% Ordinary |
1 at £1 | P.a. Norris 16.67% Ordinary |
1 at £1 | Ruth Nolan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £12,047 |
Current Liabilities | £868 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
17 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
---|---|
26 October 2020 | Termination of appointment of Peter Andrew Norris as a director on 29 June 2020 (1 page) |
26 October 2020 | Appointment of Ms Jessica Mary Wilson as a director on 29 June 2020 (2 pages) |
12 October 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (1 page) |
14 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (1 page) |
14 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 June 2017 | Director's details changed for Mr Adrian Bernard Pitman on 28 May 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Adrian Bernard Pitman on 28 May 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 April 2016 | Director's details changed for Peter Andrew Norris on 6 February 2016 (2 pages) |
11 April 2016 | Termination of appointment of Clive Frederick Catton as a director on 4 December 2015 (1 page) |
11 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mrs Samantha Ivena Donohoe on 6 February 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Mr Graham John Whitehouse on 6 February 2016 (1 page) |
11 April 2016 | Appointment of Mrs Corrine Kavalieros as a director on 2 December 2015 (2 pages) |
11 April 2016 | Appointment of Mrs Corrine Kavalieros as a director on 2 December 2015 (2 pages) |
11 April 2016 | Termination of appointment of Clive Frederick Catton as a director on 4 December 2015 (1 page) |
11 April 2016 | Director's details changed for Peter Andrew Norris on 6 February 2016 (2 pages) |
11 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Secretary's details changed for Mr Graham John Whitehouse on 6 February 2016 (1 page) |
11 April 2016 | Director's details changed for Mrs Samantha Ivena Donohoe on 6 February 2016 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 March 2015 | Appointment of Mrs Ruth Nolan as a director on 6 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Adrian Bernard Pitman on 10 January 2015 (2 pages) |
26 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Giles William Prowse as a director on 6 February 2015 (1 page) |
26 March 2015 | Appointment of Mrs Ruth Nolan as a director on 6 February 2015 (2 pages) |
26 March 2015 | Director's details changed for Adrian Bernard Pitman on 10 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Giles William Prowse as a director on 6 February 2015 (1 page) |
26 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Appointment of Mrs Ruth Nolan as a director on 6 February 2015 (2 pages) |
26 March 2015 | Termination of appointment of Giles William Prowse as a director on 6 February 2015 (1 page) |
26 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Termination of appointment of Daniel Lamb as a director (1 page) |
6 June 2014 | Termination of appointment of Daniel Lamb as a director (1 page) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (10 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
16 December 2010 | Appointment of Mr Giles William Prowse as a director (2 pages) |
16 December 2010 | Appointment of Mr Giles William Prowse as a director (2 pages) |
7 December 2010 | Termination of appointment of James O Driscoll as a director (1 page) |
7 December 2010 | Termination of appointment of James O Driscoll as a director (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 February 2010 | Director's details changed for Daniel Lamb on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Samantha Ivena Donohoe on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for James Gerard O Driscoll on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Samantha Ivena Donohoe on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Clive Frederick Catton on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Adrian Bernard Pitman on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Adrian Bernard Pitman on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Peter Andrew Norris on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for James Gerard O Driscoll on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Peter Andrew Norris on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Daniel Lamb on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Clive Frederick Catton on 11 February 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
19 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
8 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
9 February 2006 | Return made up to 06/02/06; full list of members (4 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
22 February 2005 | Return made up to 06/02/05; full list of members (10 pages) |
22 February 2005 | Return made up to 06/02/05; full list of members (10 pages) |
21 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
13 February 2004 | Return made up to 06/02/04; full list of members (10 pages) |
13 February 2004 | Return made up to 06/02/04; full list of members (10 pages) |
5 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (10 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (10 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (9 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (9 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (3 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 36 franklin road bournville birmingham B30 2HG (1 page) |
14 February 2001 | Return made up to 06/02/01; full list of members
|
14 February 2001 | Return made up to 06/02/01; full list of members
|
14 February 2001 | Registered office changed on 14/02/01 from: 36 franklin road bournville birmingham B30 2HG (1 page) |
3 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members (9 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members (9 pages) |
25 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
25 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
5 March 1999 | Return made up to 06/02/99; full list of members (8 pages) |
5 March 1999 | Return made up to 06/02/99; full list of members (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
28 May 1997 | Full accounts made up to 30 September 1996 (7 pages) |
10 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
10 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 30 September 1995 (5 pages) |
12 December 1996 | Full accounts made up to 30 September 1995 (5 pages) |
29 March 1996 | Return made up to 06/02/96; full list of members
|
29 March 1996 | Return made up to 06/02/96; full list of members
|
24 March 1996 | Registered office changed on 24/03/96 from: 5 kingsfield road kings heath birmingham B14 7JN (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 5 kingsfield road kings heath birmingham B14 7JN (1 page) |
20 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |