Holly Walk
Leamington Spa
Warwickshire
CV32 4YS
Director Name | Mr John Joseph Eld |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2001(14 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 77 Mill Street Harbury Leamington Spa Warwickshire CV33 9HS |
Secretary Name | Mr Peter Michael Gale |
---|---|
Status | Current |
Appointed | 27 June 2012(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN |
Director Name | Netta Norton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 August 2000) |
Role | Charity Adminsutrator |
Correspondence Address | Mews Cottage Charlotte Street Leamington Spa Warwickshire CV31 3EB |
Secretary Name | Netta Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | Mews Cottage Charlotte Street Leamington Spa Warwickshire CV31 3EB |
Secretary Name | Annette Christine Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 July 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wigsley Road Lincoln Lincolnshire LN6 3LA |
Director Name | Annette Christine Roberts |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2007(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wigsley Road Lincoln Lincolnshire LN6 3LA |
Director Name | Mr David Francis Playle |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2014) |
Role | Missionary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN |
Director Name | Mr Graham Martin Harvey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN |
Director Name | Mr Andrew Rees |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 December 2019) |
Role | Civil Servany |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN |
Website | siloam.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 18 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £352,500 |
Net Worth | £141,750 |
Cash | £27,517 |
Current Liabilities | £36,112 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
31 July 1987 | Delivered on: 3 August 1987 Satisfied on: 19 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - 25 beauchamp avenue and garage leamington spa, warwick t/no. Wk 32022 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (35 pages) |
---|---|
2 August 2023 | Director's details changed for Richard Peter Norton on 31 July 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (34 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (34 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (34 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 July 2020 | Register inspection address has been changed from 4 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS England to 15a Newbold Street Leamington Spa CV32 4HN (1 page) |
10 January 2020 | Termination of appointment of Andrew Rees as a director on 18 December 2019 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (34 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (32 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Graham Martin Harvey as a director on 7 March 2018 (1 page) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (32 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (32 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 August 2016 | Total exemption full accounts made up to 31 December 2015 (28 pages) |
4 August 2016 | Total exemption full accounts made up to 31 December 2015 (28 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (31 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (31 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
30 June 2015 | Termination of appointment of David Francis Playle as a director on 18 September 2014 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (6 pages) |
30 June 2015 | Director's details changed for Richard Peter Norton on 1 September 2014 (2 pages) |
30 June 2015 | Director's details changed for Richard Peter Norton on 1 September 2014 (2 pages) |
30 June 2015 | Register inspection address has been changed from C/O Mr Richard Norton 25 Beauchamp Avenue Leamington Spa Warwickshire CV32 5RG United Kingdom to 4 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS (1 page) |
30 June 2015 | Termination of appointment of David Francis Playle as a director on 18 September 2014 (1 page) |
30 June 2015 | Termination of appointment of David Francis Playle as a director on 18 September 2014 (1 page) |
30 June 2015 | Termination of appointment of David Francis Playle as a director on 18 September 2014 (1 page) |
30 June 2015 | Register inspection address has been changed from C/O Mr Richard Norton 25 Beauchamp Avenue Leamington Spa Warwickshire CV32 5RG United Kingdom to 4 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS (1 page) |
30 June 2015 | Director's details changed for Richard Peter Norton on 1 September 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
9 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
9 July 2014 | Annual return made up to 30 June 2014 no member list (6 pages) |
19 June 2014 | Satisfaction of charge 1 in full (4 pages) |
19 June 2014 | Satisfaction of charge 1 in full (4 pages) |
2 May 2014 | Registered office address changed from Clent House 25 Beauchamp House Leamington Spa Warwickshire CV32 5RG on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Clent House 25 Beauchamp House Leamington Spa Warwickshire CV32 5RG on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Clent House 25 Beauchamp House Leamington Spa Warwickshire CV32 5RG on 2 May 2014 (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
10 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
10 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
30 July 2012 | Annual return made up to 30 June 2012 no member list (8 pages) |
30 July 2012 | Annual return made up to 30 June 2012 no member list (8 pages) |
28 July 2012 | Appointment of Mr Graham Martin Harvey as a director (2 pages) |
28 July 2012 | Appointment of Mr Andrew Rees as a director (2 pages) |
28 July 2012 | Appointment of Mr David Francis Playle as a director (2 pages) |
28 July 2012 | Appointment of Mr Peter Michael Gale as a secretary (1 page) |
28 July 2012 | Appointment of Mr Graham Martin Harvey as a director (2 pages) |
28 July 2012 | Termination of appointment of Annette Roberts as a secretary (1 page) |
28 July 2012 | Appointment of Mr Peter Michael Gale as a secretary (1 page) |
28 July 2012 | Termination of appointment of Annette Roberts as a director (1 page) |
28 July 2012 | Appointment of Mr Andrew Rees as a director (2 pages) |
28 July 2012 | Termination of appointment of Annette Roberts as a director (1 page) |
28 July 2012 | Appointment of Mr David Francis Playle as a director (2 pages) |
28 July 2012 | Termination of appointment of Annette Roberts as a secretary (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
27 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Director's details changed for Annette Christine Roberts on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr John Joseph Eld on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Richard Peter Norton on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Annette Christine Roberts on 30 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr John Joseph Eld on 30 June 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Richard Peter Norton on 30 June 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
1 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 August 2009 | Annual return made up to 30/06/09 (3 pages) |
5 August 2009 | Annual return made up to 30/06/09 (3 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (29 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (29 pages) |
25 July 2008 | Annual return made up to 30/06/08 (3 pages) |
25 July 2008 | Annual return made up to 30/06/08 (3 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
1 August 2007 | Annual return made up to 30/06/07 (2 pages) |
1 August 2007 | Annual return made up to 30/06/07 (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 5 clarendon place leamington spa warwickshire CV32 5QL (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 5 clarendon place leamington spa warwickshire CV32 5QL (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 July 2006 | Annual return made up to 30/06/06 (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Annual return made up to 30/06/06 (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
12 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Annual return made up to 30/06/05 (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Annual return made up to 30/06/05 (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 July 2004 | Annual return made up to 30/06/04 (4 pages) |
5 July 2004 | Annual return made up to 30/06/04 (4 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 August 2003 | Annual return made up to 30/06/03 (4 pages) |
10 August 2003 | Annual return made up to 30/06/03 (4 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 August 2002 | Annual return made up to 30/06/02 (4 pages) |
20 August 2002 | Annual return made up to 30/06/02 (4 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 August 2001 | Annual return made up to 30/06/01
|
7 August 2001 | Annual return made up to 30/06/01
|
15 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
25 July 2000 | Annual return made up to 30/06/00 (3 pages) |
25 July 2000 | Annual return made up to 30/06/00 (3 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 July 1999 | Annual return made up to 30/06/99 (4 pages) |
21 July 1999 | Annual return made up to 30/06/99 (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 July 1998 | Annual return made up to 30/06/98 (4 pages) |
20 July 1998 | Annual return made up to 30/06/98 (4 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 July 1997 | Annual return made up to 30/06/97 (4 pages) |
10 July 1997 | Annual return made up to 30/06/97 (4 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 September 1996 | Annual return made up to 30/06/96 (4 pages) |
2 September 1996 | Annual return made up to 30/06/96 (4 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 August 1987 | Particulars of mortgage/charge (3 pages) |
3 August 1987 | Particulars of mortgage/charge (3 pages) |