Runcorn
WA7 4QX
Director Name | Mrs Angela Marie Irons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Secretary Name | Mrs Linda Lewis |
---|---|
Status | Current |
Appointed | 06 April 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | The Heath Business & Technical Park The Heath Runcorn WA7 4QX |
Director Name | Mrs June Patricia Lewis |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 1992) |
Role | Retired |
Correspondence Address | 54 Barnham Drive Childwall Liverpool Merseyside L16 5ES |
Secretary Name | Mr Reginald John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 54 Barnham Drive Childwall Liverpool Merseyside L16 5ES |
Director Name | Mrs Angela Marie Irons |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2002) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willaston Drive Baileys Reach Halewood Liverpool Merseyside L26 9YN |
Director Name | Simon John Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2002) |
Role | Department Manager |
Correspondence Address | 8 Helford Close Whiston Prescot Liverpool Merseyside L35 7NA |
Secretary Name | Mrs Angela Marie Irons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(19 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 13 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Edwin Joseph Miller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(28 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Secretary Name | Mrs Linda Lewis |
---|---|
Status | Resigned |
Appointed | 06 April 2020(33 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Website | www.rjlewis.co.uk |
---|---|
Telephone | 0151 4867180 |
Telephone region | Liverpool |
Registered Address | The Heath Business & Technical Park The Heath Runcorn WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,687,841 |
Cash | £288,683 |
Current Liabilities | £192,410 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
31 October 1995 | Delivered on: 7 November 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
4 June 1992 | Delivered on: 17 June 1992 Satisfied on: 9 November 1995 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any accounts of the company by the bank... Fully Satisfied |
10 June 1987 | Delivered on: 18 June 1987 Satisfied on: 9 November 1995 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 February 2024 | Registered office address changed from The Heath Business & Technical Park the Heath Business & Technical Park Runcorn WA7 4QX England to The Heath Business & Technical Park the Heath Runcorn WA7 4QX on 21 February 2024 (1 page) |
---|---|
21 February 2024 | Registered office address changed from PO Box 13 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn WA7 4QX on 21 February 2024 (1 page) |
31 January 2024 | Confirmation statement made on 21 January 2024 with updates (4 pages) |
20 December 2023 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
23 February 2023 | Confirmation statement made on 21 January 2023 with updates (5 pages) |
3 November 2022 | Termination of appointment of Angela Marie Irons as a director on 30 September 2022 (1 page) |
3 November 2022 | Termination of appointment of Angela Marie Irons as a secretary on 30 September 2022 (1 page) |
3 November 2022 | Termination of appointment of Edwin Joseph Miller as a director on 30 September 2022 (1 page) |
24 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
19 March 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
17 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
26 May 2020 | Appointment of Mrs Linda Lewis as a secretary on 6 April 2019 (2 pages) |
26 May 2020 | Termination of appointment of Linda Lewis as a secretary on 6 April 2020 (1 page) |
20 May 2020 | Appointment of Mrs Linda Lewis as a secretary on 6 April 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 November 2015 | Appointment of Mr Edwin Joseph Miller as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Angela Marie Irons as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Angela Marie Irons as a director on 1 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Edwin Joseph Miller as a director on 1 October 2015 (2 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 February 2011 | Director's details changed for Mr John Stephen Lewis on 21 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Secretary's details changed for Angela Marie Irons on 21 January 2011 (1 page) |
10 February 2011 | Director's details changed for Mr John Stephen Lewis on 21 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Angela Marie Irons on 21 January 2011 (1 page) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 November 2009 | Registered office address changed from 33 Spindus Road Speke Hall Industrial Estate Speke Hall Avenue Liverpool Merseyside L24 1YA on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 33 Spindus Road Speke Hall Industrial Estate Speke Hall Avenue Liverpool Merseyside L24 1YA on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 33 Spindus Road Speke Hall Industrial Estate Speke Hall Avenue Liverpool Merseyside L24 1YA on 4 November 2009 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 February 2008 | Return made up to 21/01/08; no change of members (6 pages) |
14 February 2008 | Return made up to 21/01/08; no change of members (6 pages) |
10 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
10 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
8 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
4 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
25 May 2004 | Accounts for a medium company made up to 30 September 2003 (14 pages) |
25 May 2004 | Accounts for a medium company made up to 30 September 2003 (14 pages) |
8 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
28 February 2003 | Director resigned (1 page) |
31 December 2002 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
31 December 2002 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
31 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 21/01/02; full list of members (7 pages) |
19 November 2001 | Full accounts made up to 30 September 2001 (15 pages) |
19 November 2001 | Full accounts made up to 30 September 2001 (15 pages) |
20 April 2001 | Return made up to 21/01/01; full list of members (7 pages) |
20 April 2001 | Return made up to 21/01/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
15 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 March 1999 | Return made up to 21/01/99; no change of members (4 pages) |
15 March 1999 | Return made up to 21/01/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 May 1998 | Return made up to 21/01/98; no change of members (4 pages) |
12 May 1998 | Return made up to 21/01/98; no change of members (4 pages) |
5 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 April 1997 | Return made up to 21/01/97; full list of members (6 pages) |
4 April 1997 | Return made up to 21/01/97; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 February 1996 | Return made up to 21/01/96; no change of members
|
23 February 1996 | Return made up to 21/01/96; no change of members
|
1 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
22 January 1995 | Return made up to 21/01/95; full list of members (5 pages) |
22 January 1995 | Return made up to 21/01/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
23 December 1992 | Accounts for a small company made up to 30 September 1992 (7 pages) |
23 December 1992 | Accounts for a small company made up to 30 September 1992 (7 pages) |
4 February 1992 | Return made up to 21/01/92; full list of members (5 pages) |
4 February 1992 | Return made up to 21/01/92; full list of members (5 pages) |
31 January 1990 | Accounts for a small company made up to 30 June 1989 (6 pages) |
31 January 1990 | Accounts for a small company made up to 30 June 1989 (6 pages) |
22 December 1988 | Accounts for a small company made up to 30 June 1988 (6 pages) |
22 December 1988 | Return made up to 14/12/88; full list of members (4 pages) |
22 December 1988 | Accounts for a small company made up to 30 June 1988 (6 pages) |
22 December 1988 | Return made up to 14/12/88; full list of members (4 pages) |