Manchester
M20 2BN
Director Name | Mr Steven Alan Williams |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(20 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Colin Raymond Johnson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 12 The Orchards Shavington Crewe Cheshire CW2 5HZ |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pool Bank Park Road Oulton Tarporley Cheshire CW6 9BH |
Director Name | Mr Peter Roger Daniel |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Parkfield Road Knutsford Cheshire WA16 8NP |
Director Name | Mr Michael James Morgan Jones |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field View Snelson Lane Marthall Macclesfield Cheshire SK11 9BL |
Secretary Name | Mr Peter Roger Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Parkfield Road Knutsford Cheshire WA16 8NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 December 2005) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 December 2005) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | murraysmith.com |
---|---|
Email address | [email protected] |
Telephone | 01606 79411 |
Telephone region | Northwich |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Dr Michael Gerard Benson 25.00% Ordinary D |
---|---|
200 at £1 | Michael James Morgan Jones 25.00% Ordinary C |
200 at £1 | Peter Roger Daniel 25.00% Ordinary A |
200 at £1 | Steven Alan Williams 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £367,586 |
Cash | £414,792 |
Current Liabilities | £89,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
11 August 2006 | Delivered on: 16 August 2006 Persons entitled: National Westminster 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. Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 October 2022 | Change of details for Dr Michael Gerard Benson as a person with significant control on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Dr Michael Gerard Benson on 12 October 2022 (2 pages) |
12 October 2022 | Change of details for Mr Steven Alan Williams as a person with significant control on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr Steven Alan Williams on 12 October 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
20 April 2020 | Director's details changed for Mr Steven Alan Williams on 20 April 2020 (2 pages) |
20 April 2020 | Change of details for Mr Steven Alan Williams as a person with significant control on 20 April 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 December 2018 | Director's details changed for Mr Steven Alan Williams on 21 November 2018 (2 pages) |
3 December 2018 | Change of details for Mr Steven Alan Williams as a person with significant control on 21 November 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
29 June 2018 | Notification of Steven Alan Williams as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Michael James Morgan Jones as a director on 16 January 2017 (1 page) |
6 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Michael James Morgan Jones as a director on 16 January 2017 (1 page) |
5 July 2017 | Notification of Michael Gerard Benson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Michael Gerard Benson as a person with significant control on 6 April 2016 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
11 February 2016 | Termination of appointment of Peter Roger Daniel as a secretary on 5 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Peter Roger Daniel as a secretary on 5 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Peter Roger Daniel as a director on 5 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Peter Roger Daniel as a director on 5 February 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Director's details changed for Mr Steven Alan Williams on 23 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Steven Alan Williams on 23 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 November 2009 | Termination of appointment of Colin Johnson as a director (2 pages) |
12 November 2009 | Termination of appointment of Colin Johnson as a director (2 pages) |
17 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
17 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
16 June 2009 | Director appointed mr steven alan williams (1 page) |
16 June 2009 | Director appointed mr steven alan williams (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
10 April 2008 | Appointment terminated director richard taylor (1 page) |
10 April 2008 | Appointment terminated director richard taylor (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Ad 27/06/06--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
21 July 2006 | Ad 27/06/06--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
21 July 2006 | Ad 27/06/06--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
21 July 2006 | Ad 27/06/06--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
14 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
14 June 2006 | Return made up to 23/05/06; full list of members (4 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 August 2005 | Company name changed murray smith & co. LIMITED\certificate issued on 19/08/05 (2 pages) |
19 August 2005 | Company name changed murray smith & co. LIMITED\certificate issued on 19/08/05 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (5 pages) |
28 May 2004 | Return made up to 23/05/04; full list of members (5 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members (5 pages) |
10 June 2003 | Return made up to 23/05/03; full list of members (5 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 June 2002 | Return made up to 23/05/02; full list of members (5 pages) |
11 June 2002 | Return made up to 23/05/02; full list of members (5 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 May 2001 | Return made up to 23/05/01; full list of members (5 pages) |
29 May 2001 | Return made up to 23/05/01; full list of members (5 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members (5 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members (5 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 May 1999 | Return made up to 23/05/99; full list of members (5 pages) |
27 May 1999 | Return made up to 23/05/99; full list of members (5 pages) |
16 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 May 1998 | Return made up to 23/05/98; full list of members (5 pages) |
31 May 1998 | Return made up to 23/05/98; full list of members (5 pages) |
30 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 June 1997 | Return made up to 23/05/97; full list of members (5 pages) |
2 June 1997 | Return made up to 23/05/97; full list of members (5 pages) |
25 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 June 1996 | Return made up to 23/05/96; full list of members (5 pages) |
3 June 1996 | Return made up to 23/05/96; full list of members (5 pages) |
26 May 1995 | Return made up to 23/05/95; full list of members (12 pages) |
26 May 1995 | Return made up to 23/05/95; full list of members (12 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
10 February 1994 | Director's particulars changed (2 pages) |
10 February 1994 | Director's particulars changed (2 pages) |
2 December 1988 | Secretary resigned (1 page) |
2 December 1988 | Secretary resigned (1 page) |
23 November 1988 | Incorporation (11 pages) |
23 November 1988 | Incorporation (11 pages) |