Crewe
Cheshire
CW1 6EA
Secretary Name | Mr Matthew Geoffrey Price |
---|---|
Status | Current |
Appointed | 23 May 2014(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Patrick Ralison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 17 April 2019(32 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr David Paul Bithell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Hugh Brady |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2000) |
Role | General Secretary |
Correspondence Address | 23 Sandown Crescent Cuddington Northwich Cheshire CW8 2QN |
Director Name | John Edward Harper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Greystones Barthomley Road Audley Stoke On Trent Staffordshire ST7 8HU |
Director Name | Barbara Fuley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1994) |
Role | Adminstration Manager |
Correspondence Address | Gredawn 18 Gleyve High Legh Cheshire WA16 6PY |
Director Name | Ashley John Griffiths |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1994) |
Role | Advertising Agent |
Correspondence Address | Primrose Grange Cheshire Street Audlem Crewe Cheshire |
Secretary Name | Mr Jonathan Robert Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2000) |
Role | Secretary |
Correspondence Address | 7 Fair Green Road Baldwins Gate Newcastle Staffordshire ST5 5LS |
Director Name | Nicholas Deavall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 January 2000) |
Role | CS |
Correspondence Address | 15 Draycott Drive Newcastle Under Lyme Staffordshire ST5 7SU |
Director Name | Christopher Peter Cheshire |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 1997) |
Role | Gen Manager |
Correspondence Address | 2 Stanneybrook Close Norley Frodsham Cheshire WA6 8PZ |
Director Name | Mr Jonathan Robert Burton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2003) |
Role | Secretary |
Correspondence Address | 7 Fair Green Road Baldwins Gate Newcastle Staffordshire ST5 5LS |
Director Name | Philip William Shepherd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isca House The Street Lydiard Millicent Swindon Wiltshire SN5 3LU |
Director Name | Graham Andrew Whitfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2000) |
Role | Engineer |
Correspondence Address | 13 Hellath Wen Nantwich Cheshire CW5 7BB |
Secretary Name | Maxine Elizabeth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 8 Mount Pleasant Close Stone Staffordshire ST15 8QJ |
Director Name | David Craig Jackson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 8 Hallams Drive Stapeley Nantwich CW5 7RN |
Secretary Name | Rachel Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 February 2006) |
Role | Secretary |
Correspondence Address | Booths Cottage Norbury Whitchurch Shropshire SY13 4JB Wales |
Secretary Name | Mr Anthony Raymond Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(19 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heathergate Place Wistaston Crewe Cheshire CW2 6SZ |
Director Name | Mr Randal Kenneth Davies |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(32 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Secretary Name | Harpers (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Correspondence Address | PO Box 5 Audley Stoke-On-Trent Staffs ST7 8HX |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gary Quinn 5.88% Ordinary |
---|---|
1 at £1 | Geoffrey Paul Davies 5.88% Ordinary |
1 at £1 | Keith Knight & Tracey Knight 5.88% Ordinary |
1 at £1 | Linda Bithell & David Paul Bithell 5.88% Ordinary |
1 at £1 | Margaret Graham & Leslie Stuart Graham 5.88% Ordinary |
1 at £1 | Patrick Hery Rallison & A.j. Bell P.p. Trustees LTD 5.88% Ordinary |
1 at £1 | Randal Davies 5.88% Ordinary |
1 at £1 | Spring Personnel LTD 5.88% Ordinary |
5 at £1 | Diesel Card International LTD 29.41% Ordinary |
2 at £1 | Keith Knight 11.76% Ordinary |
2 at £1 | Organon Pension Trustees LTD & Helen Gould 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,549 |
Cash | £42,615 |
Current Liabilities | £6,691 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
4 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Tkk Property Services Limited as a person with significant control on 14 June 2016 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2 November 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr Matthew Geoffrey Price on 23 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Director's details changed for Mr Keith Andrew Knight on 14 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 July 2014 | Appointment of Mr Matthew Geoffrey Price as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Anthony Brookes as a secretary (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Director's details changed for Keith Andrew Knight on 14 June 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Secretary's particulars changed (1 page) |
20 June 2007 | Return made up to 14/06/07; full list of members (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Return made up to 14/06/06; full list of members (10 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 7/11 macon court herald drive crewe cheshire CW1 6EA (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Return made up to 14/06/05; change of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Return made up to 14/06/04; change of members
|
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 July 2003 | Return made up to 14/06/03; full list of members
|
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
9 September 2002 | Return made up to 14/06/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
12 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
18 July 2001 | Return made up to 14/06/01; no change of members
|
14 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 July 2000 | Return made up to 14/06/00; full list of members
|
6 July 2000 | New secretary appointed (2 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
16 July 1999 | Return made up to 14/06/99; full list of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
13 August 1998 | Return made up to 14/06/98; change of members
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
15 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
11 August 1996 | Return made up to 14/06/96; full list of members (5 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
17 July 1995 | Return made up to 14/06/95; no change of members (6 pages) |