Warrington
Cheshire
WA2 7NG
Secretary Name | Helen Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 10 March 2020) |
Role | Administration Manager |
Correspondence Address | 43 Ellesworth Close Old Hall Warrington WA5 8QJ |
Director Name | Mark Davis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 March 2020) |
Role | Quantity Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | The Base, Unit 407 Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Stephen Jackson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 March 2020) |
Role | Quantity Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | The Base, Unit 407 Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Partner Christopher Pasquill |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 March 2020) |
Role | Quantity Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | The Base, Unit 407 Dallam Lane Warrington Cheshire WA2 7NG |
Director Name | Keith Murray |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 01 December 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ |
Director Name | Raymond Tuttle |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2000) |
Role | Quantity Surveyor |
Correspondence Address | Littlebeck Chestnut Hill Keswick Cumbria CA12 4LT |
Director Name | Jeremy Paul Lovegrove |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 15 Chantry Avenue Bexhill On Sea East Sussex TN40 2EA |
Director Name | George Anthony Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 June 2001) |
Role | Quantity Surveyor |
Correspondence Address | 11 Lenham Close Billingham Cleveland TS22 5RJ |
Director Name | David Atkinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 32 Doctors Lane Hutton Rudby Yarm Stockton-On-Tees TS15 0EQ |
Secretary Name | Mrs Joan Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 28 Westwood Avenue Heighington Village Newton Aycliffe County Durham DL5 6SA |
Director Name | Cheristopher Aubrey Lloyd |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 May 1998) |
Role | Quantity Surveyor |
Correspondence Address | Threshers Nook Dovenby Cockermouth Cumbria CA13 0PN |
Director Name | Gerard Michael Russell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 April 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 133 Cambridge Road Linthorpe Middlesbrough Cleveland TS5 5HL |
Director Name | John Court |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2014) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ |
Director Name | Ashley Temple |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 November 2017) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ |
Director Name | Partner Michael John Thomson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(23 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2012) |
Role | Quantity Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | Ragan House 674 Knutsford Road Latchford Warrington Cheshire WA4 1JH |
Director Name | Partner Michael John Thomson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(23 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2012) |
Role | Quantity Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | Ragan House 674 Knutsford Road Latchford Warrington Cheshire WA4 1JH |
Director Name | Russell Gerard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(23 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2012) |
Role | Quantity Surveyors |
Country of Residence | United Kingdom |
Correspondence Address | Ragan House 674 Knutsford Road Latchford Warrington Cheshire WA4 1JH |
Director Name | Partner John Cole |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2016) |
Role | Quantity Surveyors |
Country of Residence | England |
Correspondence Address | 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ |
Director Name | Mr Stephen John Mitchinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2016) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ |
Website | bakermallett.com |
---|
Registered Address | The Base, Unit 407 Dallam Lane Warrington Cheshire WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Ashley Temple 11.11% Ordinary |
---|---|
1 at £1 | Chris Pasquill 11.11% Ordinary |
1 at £1 | John Cole 11.11% Ordinary |
1 at £1 | John Court 11.11% Ordinary |
1 at £1 | Keith Murray 11.11% Ordinary |
1 at £1 | Mark Davis 11.11% Ordinary |
1 at £1 | Neil Griffiths 11.11% Ordinary |
1 at £1 | Stephen Jackson 11.11% Ordinary |
1 at £1 | Stephen Mitchinson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,640 |
Cash | £19,336 |
Current Liabilities | £84,796 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 November 2017 | Termination of appointment of Ashley Temple as a director on 8 November 2017 (1 page) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
8 December 2016 | Termination of appointment of Stephen John Mitchinson as a director on 1 September 2016 (1 page) |
8 December 2016 | Termination of appointment of John Cole as a director on 1 September 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | Termination of appointment of John Court as a director on 31 December 2014 (1 page) |
28 April 2015 | Termination of appointment of John Court as a director on 31 December 2014 (1 page) |
1 December 2014 | Director's details changed for Ashley Temple on 1 October 2014 (2 pages) |
1 December 2014 | Secretary's details changed for Helen Hatton on 2 May 2014 (1 page) |
1 December 2014 | Director's details changed for Mr Neil Griffiths on 14 February 2011 (2 pages) |
1 December 2014 | Director's details changed for Ashley Temple on 1 October 2014 (2 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for John Court on 1 October 2014 (2 pages) |
1 December 2014 | Secretary's details changed for Helen Hatton on 2 May 2014 (1 page) |
1 December 2014 | Director's details changed for John Court on 1 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from Ragan House 674 Knutsford Road Latchford Warrington Cheshire WA4 1JH to 18 First Floor, Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 22 October 2014 (1 page) |
10 September 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
8 April 2014 | Change of share class name or designation (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
8 April 2014 | Appointment of Stephen Mitchinson as a director (3 pages) |
8 April 2014 | Change of share class name or designation (2 pages) |
8 April 2014 | Resolutions
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Director's details changed for Partner John Cole on 1 December 2012 (2 pages) |
11 December 2013 | Director's details changed for Partner John Cole on 1 December 2012 (2 pages) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (10 pages) |
10 December 2013 | Director's details changed for Mr Neil Griffiths on 14 February 2011 (2 pages) |
10 December 2013 | Secretary's details changed for Helen Hatton on 25 November 2012 (1 page) |
6 December 2013 | Termination of appointment of Michael Thomson as a director (1 page) |
29 November 2013 | Termination of appointment of Russell Gerard as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Appointment of Partner Michael John Thomson as a director (2 pages) |
9 October 2012 | Appointment of Russell Gerard as a director (2 pages) |
9 October 2012 | Appointment of Partner John Cole as a director (2 pages) |
9 October 2012 | Appointment of Partner Chris Pasquill as a director (2 pages) |
8 October 2012 | Appointment of Stephen Jackson as a director (2 pages) |
8 October 2012 | Appointment of Mark Davis as a director (2 pages) |
5 April 2012 | Termination of appointment of Gerard Russell as a director (1 page) |
5 April 2012 | Termination of appointment of Michael Thomson as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (9 pages) |
2 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Director's details changed for Keith Murray on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Keith Murray on 5 August 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Director's details changed for John Court on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Michael John Thomson on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Michael John Thomson on 1 October 2009 (2 pages) |
22 July 2010 | Termination of appointment of David Atkinson as a director (1 page) |
22 July 2010 | Director's details changed for Keith Murray on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for John Court on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Keith Murray on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
24 July 2008 | Director's change of particulars / keith murray / 25/04/2008 (1 page) |
24 July 2008 | Director's change of particulars / john court / 15/05/2008 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
24 July 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Return made up to 18/07/05; full list of members (4 pages) |
12 July 2005 | Director's particulars changed (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Return made up to 18/07/04; full list of members (9 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 November 2003 | Return made up to 18/07/03; full list of members
|
6 November 2003 | New secretary appointed (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 July 2002 | Return made up to 18/07/02; full list of members (9 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 18/07/01; full list of members
|
23 July 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (8 pages) |
30 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 July 1999 | Return made up to 18/07/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 August 1998 | Return made up to 18/07/98; no change of members
|
3 August 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
4 August 1996 | Return made up to 18/07/96; no change of members (6 pages) |
1 June 1996 | Full accounts made up to 31 March 1995 (11 pages) |
28 September 1995 | Full accounts made up to 31 March 1994 (11 pages) |
24 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |