Company NameFive Counties Vintage Machinery Organisation Limited
Company StatusActive
Company Number02209731
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 1988(36 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Geoffrey Hayes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(17 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
76 Grange Lane
Winsford
Cheshire
CW7 2BS
Director NameGareth John Nightingale
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(20 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleTechnical Specialist
Country of ResidenceUnited Kingdom
Correspondence Address81 Long Lane
Middlewich
Cheshire
CW10 0BB
Director NameEdward George Allman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(21 years, 3 months after company formation)
Appointment Duration15 years
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address10 Ullswater Road
Handforth
Wilmslow
Cheshire
SK9 3NQ
Director NameGeorge Houghton
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2002)
RoleRetired Shopkeeper
Correspondence Address30 Cronton Lane
Widnes
Cheshire
WA8 9AJ
Director NamePercy Gallimore
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years, 7 months after company formation)
Appointment Duration28 years, 6 months (resigned 13 February 2020)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelford Road
Macclesfield
Cheshire
SK10 3LG
Secretary NameJohn Catlow
NationalityBritish
StatusResigned
Appointed23 August 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1995)
RoleCompany Director
Correspondence Address65 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JR
Secretary NameMargaret Meadows
NationalityBritish
StatusResigned
Appointed12 April 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address3 Mitchell Avenue
Burtonwood
Warrington
Cheshire
WA5 4JF
Secretary NameSarah Houghton
NationalityBritish
StatusResigned
Appointed11 February 1998(10 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 April 1998)
RoleCompany Director
Correspondence Address14 Bushells Drive
Clock Face
St Helens
Merseyside
WA9 4UZ
Secretary NameKevin Staton
NationalityBritish
StatusResigned
Appointed08 April 1998(10 years, 3 months after company formation)
Appointment Duration17 years (resigned 08 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Coronation Road
Congleton
Cheshire
CW12 3HA
Director NameDonald Thomas Gregory
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(12 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2005)
RoleRetired
Correspondence Address44 Flower Street
Northwich
Cheshire
CW8 1BZ
Director NameKevin Staton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(12 years, 3 months after company formation)
Appointment Duration15 years (resigned 08 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address47 Coronation Road
Congleton
Cheshire
CW12 3HA
Director NameRobert David Foden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2009)
RoleRetired
Correspondence AddressHeathfield Farm
Cotebrook
Tarporley
Cheshire
CW6 9EE
Director NameMr John Frawley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 December 2007)
RoleMotor Technician
Correspondence Address3 Kenilworth Close
Market Drayton
Salop
TF9 1RG
Director NameMr Andrew Neville Wild
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2008)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence Address175 Moss Lane
Bramhall
Cheshire
SK7 1BG
Director NameMrs Tina Staton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(27 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a High Street
Weaverham
Northwich
CW8 3HA
Secretary NameTina Staton
StatusResigned
Appointed08 April 2015(27 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 2022)
RoleCompany Director
Correspondence Address47 Coronation Road
Congleton
Cheshire
CW12 3HA

Location

Registered Address23a High Street
Weaverham
Northwich
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£28,215
Cash£30,253
Current Liabilities£2,299

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 October 2022Termination of appointment of Tina Staton as a secretary on 6 October 2022 (1 page)
6 October 2022Termination of appointment of Tina Staton as a director on 6 October 2022 (1 page)
24 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 February 2020Termination of appointment of Percy Gallimore as a director on 13 February 2020 (1 page)
20 February 2020Registered office address changed from Priory Partnership Abbots Quay, Monks Ferry Birkenhead Merseyside CH41 5LH to 23a High Street Weaverham Northwich CW8 3HA on 20 February 2020 (1 page)
18 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 June 2019Statement of company's objects (2 pages)
5 March 2019Appointment of Mrs Tina Staton as a director on 8 April 2015 (2 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (7 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 August 2015Annual return made up to 23 August 2015 no member list (6 pages)
28 August 2015Annual return made up to 23 August 2015 no member list (6 pages)
1 June 2015Termination of appointment of Kevin Staton as a secretary on 8 April 2015 (2 pages)
1 June 2015Termination of appointment of Kevin Staton as a secretary on 8 April 2015 (2 pages)
1 June 2015Appointment of Tina Staton as a secretary on 8 April 2015 (3 pages)
1 June 2015Appointment of Tina Staton as a secretary on 8 April 2015 (3 pages)
1 June 2015Termination of appointment of Kevin Staton as a secretary on 8 April 2015 (2 pages)
1 June 2015Termination of appointment of Kevin Staton as a director on 8 April 2015 (2 pages)
1 June 2015Appointment of Tina Staton as a secretary on 8 April 2015 (3 pages)
1 June 2015Termination of appointment of Kevin Staton as a director on 8 April 2015 (2 pages)
1 June 2015Termination of appointment of Kevin Staton as a director on 8 April 2015 (2 pages)
27 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
27 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 September 2014Annual return made up to 23 August 2014 no member list (7 pages)
1 September 2014Annual return made up to 23 August 2014 no member list (7 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 August 2013Annual return made up to 23 August 2013 no member list (7 pages)
23 August 2013Annual return made up to 23 August 2013 no member list (7 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 September 2012Annual return made up to 23 August 2012 no member list (7 pages)
5 September 2012Annual return made up to 23 August 2012 no member list (7 pages)
1 September 2011Annual return made up to 23 August 2011 no member list (7 pages)
1 September 2011Annual return made up to 23 August 2011 no member list (7 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2010Annual return made up to 23 August 2010 no member list (7 pages)
14 September 2010Director's details changed for Edward George Allman on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Geoffrey Hayes on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Percy Gallimore on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Edward George Allman on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Gareth John Nightingale on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 23 August 2010 no member list (7 pages)
14 September 2010Director's details changed for Kevin Staton on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Kevin Staton on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Percy Gallimore on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Edward George Allman on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Gareth John Nightingale on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Percy Gallimore on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Geoffrey Hayes on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Geoffrey Hayes on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Kevin Staton on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Gareth John Nightingale on 1 October 2009 (2 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 August 2009Annual return made up to 23/08/09 (3 pages)
25 August 2009Annual return made up to 23/08/09 (3 pages)
11 May 2009Director appointed edward george allman (2 pages)
11 May 2009Director appointed edward george allman (2 pages)
25 March 2009Appointment terminated director robert foden (1 page)
25 March 2009Appointment terminated director robert foden (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 September 2008Annual return made up to 23/08/08 (3 pages)
22 September 2008Annual return made up to 23/08/08 (3 pages)
5 March 2008Director appointed gareth john nightingale (2 pages)
5 March 2008Director appointed gareth john nightingale (2 pages)
3 March 2008Appointment terminated director andrew wild (1 page)
3 March 2008Appointment terminated director andrew wild (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
12 December 2007Annual return made up to 23/08/07 (2 pages)
12 December 2007Annual return made up to 23/08/07 (2 pages)
12 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 August 2006Annual return made up to 23/08/06 (2 pages)
25 August 2006Annual return made up to 23/08/06 (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 September 2005Annual return made up to 23/08/05 (2 pages)
8 September 2005Annual return made up to 23/08/05 (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 September 2004Annual return made up to 23/08/04 (4 pages)
7 September 2004Annual return made up to 23/08/04 (4 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 September 2003Annual return made up to 23/08/03 (4 pages)
23 September 2003Annual return made up to 23/08/03 (4 pages)
6 September 2002Annual return made up to 23/08/02 (4 pages)
6 September 2002Annual return made up to 23/08/02 (4 pages)
19 April 2002Director resigned (1 page)
19 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2002Director resigned (1 page)
19 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 September 2001Annual return made up to 23/08/01 (4 pages)
11 September 2001Annual return made up to 23/08/01 (4 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 September 2000Annual return made up to 23/08/00
  • 363(287) ‐ Registered office changed on 05/09/00
(4 pages)
5 September 2000Annual return made up to 23/08/00
  • 363(287) ‐ Registered office changed on 05/09/00
(4 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
7 December 1999Annual return made up to 23/08/99 (4 pages)
7 December 1999Annual return made up to 23/08/99 (4 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 August 1998Annual return made up to 23/08/98 (4 pages)
27 August 1998Annual return made up to 23/08/98 (4 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 September 1997Annual return made up to 23/08/97 (4 pages)
9 September 1997Annual return made up to 23/08/97 (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (5 pages)
18 September 1996Annual return made up to 23/08/96
  • 363(287) ‐ Registered office changed on 18/09/96
(4 pages)
18 September 1996Annual return made up to 23/08/96
  • 363(287) ‐ Registered office changed on 18/09/96
(4 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 January 1988Incorporation (20 pages)
5 January 1988Incorporation (20 pages)