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 | 15 August 2002(14 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 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(18 years, 8 months 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(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Beca House Ashville Way Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | Mr Michael John Lee |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1995) |
Role | Co Director |
Correspondence Address | 20 Moor Lane Woodford Stockport Cheshire SK7 1PP |
Director Name | John Albert Roberts |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years after company formation) |
Appointment Duration | 14 years, 7 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 | 30 September 1991(4 years after company formation) |
Appointment Duration | 14 years, 7 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 | 15 August 2002(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 104 Top Road Kingsley Frodsham Cheshire WA6 8BX |
Website | countyoil.co.uk |
---|
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 |
7 at £0.1 | Andrew Musgrave 33.33% Ordinary |
---|---|
7 at £0.1 | Margaret Elizabeth Musgrave 33.33% Ordinary |
7 at £0.1 | Neil Musgrave 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,851 |
Cash | £35 |
Current Liabilities | £60,916 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
19 August 1991 | Delivered on: 21 August 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
---|
16 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
---|---|
23 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
8 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
21 March 2018 | Resolutions
|
19 March 2018 | Cessation of Neil Musgrave as a person with significant control on 25 January 2018 (3 pages) |
19 March 2018 | Cessation of Margaret Elizabeth Musgrave as a person with significant control on 25 January 2018 (3 pages) |
28 February 2018 | Notification of County Oil Holdings Limited as a person with significant control on 25 January 2018 (4 pages) |
19 February 2018 | Sub-division of shares on 24 January 2018 (4 pages) |
16 February 2018 | Cessation of Andrew Musgrave as a person with significant control on 24 January 2018 (3 pages) |
23 January 2018 | Satisfaction of charge 1 in full (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
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 Margaret Elizabeth 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) |
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 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) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 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) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Appointment of Mr Andrew Musgrave as a director (2 pages) |
11 November 2011 | Appointment of Mr Andrew Musgrave as a director (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Neil Musgrave on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Neil Musgrave on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Neil Musgrave on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; 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 (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (9 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (9 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 November 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
15 May 2000 | Registered office changed on 15/05/00 from: c/o davies downs & co. 25 stanley street warrington cheshire, WA1 1HA (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: c/o 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) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
12 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
12 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
23 August 1995 | Accounting reference date shortened from 30/09 to 30/04 (2 pages) |
23 August 1995 | Accounting reference date shortened from 30/09 to 30/04 (2 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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
16 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
16 August 1989 | Return made up to 31/12/88; full list of members (4 pages) |
7 September 1987 | Incorporation (18 pages) |
7 September 1987 | Incorporation (18 pages) |