Frodsham
Warrington
Cheshire
WA6 7EP
Director Name | Mr Simon Christopher Herbert |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 8 Hunters Walk Canal Street Chester CH1 4EB Wales |
Director Name | Mr Vincent William Fairclough |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Jubilee Cottage Carden Park Tilston Malpas SY14 7HP Wales |
Director Name | Lawrence James Stevens |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 1993) |
Role | Chartered Secretary |
Correspondence Address | 17 Silverdale Gardens Wordsley Stourbridge West Midlands DY8 5NU |
Director Name | Alan William Cartwright |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 63 Codsall Road Tettenhall Wolverhampton West Midlands WV6 9QG |
Director Name | David Michael Rhead |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | Cherry Trees 62 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6PE |
Secretary Name | Lawrence James Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 17 Silverdale Gardens Wordsley Stourbridge West Midlands DY8 5NU |
Director Name | Mr Vincent William Fairclough |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 1997) |
Role | Solicitor |
Correspondence Address | Bryn Glas Middle Mill Road Northop Mold Clwyd CH7 6AQ Wales |
Director Name | Clifford Edward Mallows |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | 3 New Cottages Plough Lane Cotton Christleton Chester CH3 7PU Wales |
Secretary Name | Mr Vincent William Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 1995) |
Role | Solicitor |
Correspondence Address | Bryn Glas Middle Mill Road Northop Mold Clwyd CH7 6AQ Wales |
Secretary Name | Mrs Sharon Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 13 Bradley Lane Frodsham Warrington Cheshire WA6 6QA |
Secretary Name | Vincent William Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 3 Hunters Walk Chester Cheshire CH1 4EB Wales |
Secretary Name | Clifford Edward Mallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | 3 New Cottages Plough Lane Cotton Christleton Chester CH3 7PU Wales |
Director Name | Dr John Stephen Hood |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2005) |
Role | Medical Practitioner |
Correspondence Address | 7 Garden Court Canal Street Chester Cheshire CH1 4HA Wales |
Secretary Name | Dr John Stephen Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 2005) |
Role | Medical Practitioner |
Correspondence Address | 7 Garden Court Canal Street Chester Cheshire CH1 4HA Wales |
Director Name | Mr Elwyn Vaughan Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 October 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 18 Argyll Avenue Chester Cheshire CH4 8AL Wales |
Secretary Name | Mr Elwyn Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 2005(16 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 October 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 18 Argyll Avenue Chester Cheshire CH4 8AL Wales |
Registered Address | 5-6 Hunters Walk Canal Street Chester Cheshire CH1 4EB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Chester Diocesan Board Of Finance 7.69% Ordinary |
---|---|
1 at £10 | Elwin Vaughan Jones 7.69% Ordinary |
1 at £10 | Esp Ventures LTD 7.69% Ordinary |
1 at £10 | Mr A.e. Elsom & Mrs M.g. Elsom 7.69% Ordinary |
1 at £10 | Mr Vincent William Fairclough 7.69% Ordinary |
1 at £10 | S J Binyon Properties LTD 7.69% Ordinary |
1 at £10 | S.r. Williams & W.h. Midwood 7.69% Ordinary |
1 at £10 | Sun Life Pensions Management LTD 7.69% Ordinary |
3 at £10 | Chester City Council 23.08% Ordinary |
2 at £10 | Meda Frost & Sharon Angela Cox & Michael Geoffrey Garrett 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,475 |
Cash | £15,035 |
Current Liabilities | £2,082 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
23 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
2 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 October 2020 | Notification of a person with significant control statement (2 pages) |
8 October 2020 | Termination of appointment of Elwyn Vaughan Jones as a director on 5 October 2020 (1 page) |
8 October 2020 | Appointment of Mr Vincent William Fairclough as a director on 8 October 2020 (2 pages) |
8 October 2020 | Cessation of Elwyn Vaughan Jones as a person with significant control on 5 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Elwyn Vaughan Jones as a secretary on 5 October 2020 (1 page) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr Simon Christopher Herbert as a director on 6 January 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Director's details changed for Mrs Sharon Cox on 21 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Sharon Cox on 21 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Return made up to 21/01/09; change of members (5 pages) |
24 February 2009 | Return made up to 21/01/09; change of members (5 pages) |
1 December 2008 | Return made up to 21/01/08; no change of members (4 pages) |
1 December 2008 | Return made up to 21/01/08; no change of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (5 pages) |
20 February 2007 | Return made up to 21/01/07; full list of members (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 September 2006 | Return made up to 21/01/06; full list of members (11 pages) |
1 September 2006 | Return made up to 21/01/06; full list of members (11 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
17 February 2005 | Return made up to 21/01/05; full list of members (11 pages) |
17 February 2005 | Return made up to 21/01/05; full list of members (11 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (10 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (10 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 May 2003 | Return made up to 21/01/03; full list of members (10 pages) |
30 May 2003 | Return made up to 21/01/03; full list of members (10 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page) |
25 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
25 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
21 January 2001 | Return made up to 21/01/01; full list of members (8 pages) |
25 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 April 2000 | Return made up to 21/01/00; full list of members (8 pages) |
14 April 2000 | Return made up to 21/01/00; full list of members (8 pages) |
29 April 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 April 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 February 1998 | Return made up to 21/01/98; change of members
|
6 February 1998 | Return made up to 21/01/98; change of members
|
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned;director resigned (1 page) |
4 December 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
20 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
27 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 3 hunters walk canal street chester CH1 4ED (1 page) |
29 December 1995 | Return made up to 21/01/95; no change of members (4 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 3 hunters walk canal street chester CH1 4ED (1 page) |
29 December 1995 | Return made up to 21/01/95; no change of members (4 pages) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 December 1990 | Memorandum and Articles of Association (5 pages) |
21 December 1990 | Memorandum and Articles of Association (5 pages) |
28 July 1989 | Incorporation (16 pages) |
28 July 1989 | Incorporation (16 pages) |