Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director Name | Christopher Michael Mallett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 January 2002) |
Role | Company Director |
Correspondence Address | Soss Moss Hall Nether Alderley Macclesfield Cheshire SK10 4TX |
Director Name | Mrs Susan Mallett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Soss Moss Hall Nursery Lane Nether Alderley Macclesfield Cheshire SK10 4TX |
Director Name | Mr Peter Yeo Sherwell |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 35 Manchester Road Knutsford Cheshire WA16 0LY |
Secretary Name | Mr Barry James Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 19 Beeston Drive Knutsford Cheshire WA16 9BN |
Director Name | Jason Nicholas Hillyer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 2001(11 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 15 February 2010) |
Role | Managing Director |
Correspondence Address | 4 Bartlett Avenue Nerang Gold Coast 4211 Australia |
Director Name | Miss Lucie Clare Mallett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Princess Road Allostock Knutsford Cheshire WA16 9LW |
Director Name | Peter Gordon Foster |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 1 Katherine Road Stockport Cheshire SK2 7QA |
Secretary Name | Mr Paul Howard Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 27 Oak Street Northwich Cheshire CW9 5LJ |
Director Name | Miss Tara Melina Heath Seed |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY |
Website | www.reviber.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01606 352277 |
Telephone region | Northwich |
Registered Address | Unit 9 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
72 at £1 | Paul Rudge 72.00% Ordinary |
---|---|
28 at £1 | Philip Rudge 28.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,596 |
Cash | £30,223 |
Current Liabilities | £247,787 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 1 day from now) |
24 January 2022 | Delivered on: 24 January 2022 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
9 September 2014 | Delivered on: 12 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
19 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
19 December 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
31 January 2022 | Termination of appointment of Tara Melina Heath Seed as a director on 31 January 2022 (1 page) |
24 January 2022 | Registration of charge 024229630002, created on 24 January 2022 (36 pages) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
22 April 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
24 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
22 July 2020 | Director's details changed for Mr Paul Howard Rudge on 22 July 2020 (2 pages) |
22 July 2020 | Change of details for Mr Paul Howard Rudge as a person with significant control on 22 July 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr Paul Howard Rudge on 15 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
27 April 2020 | Change of details for Mr Paul Howard Rudge as a person with significant control on 15 April 2020 (2 pages) |
11 September 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Director's details changed for Miss Tara Melina Heath Seed on 1 March 2016 (2 pages) |
24 May 2016 | Director's details changed for Miss Tara Melina Heath Seed on 1 March 2016 (2 pages) |
19 May 2016 | Director's details changed for Miss Tara Melina Heath Seed on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Miss Tara Melina Heath Seed on 19 May 2016 (2 pages) |
23 January 2016 | Appointment of Miss Tara Melina Heath Seed as a director on 1 January 2016 (2 pages) |
23 January 2016 | Appointment of Miss Tara Melina Heath Seed as a director on 1 January 2016 (2 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 September 2014 | Registration of charge 024229630001, created on 9 September 2014 (13 pages) |
15 August 2014 | Registered office address changed from Unit 5 Duttons Business Centre Dock Road Northwich Cheshire CW9 5HJ to Unit 9 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Unit 5 Duttons Business Centre Dock Road Northwich Cheshire CW9 5HJ to Unit 9 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY on 15 August 2014 (1 page) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
18 June 2013 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
16 May 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
2 June 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
25 May 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
15 February 2010 | Director's details changed for Mr Paul Howard Rudge on 15 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Jason Hillyer as a director (1 page) |
15 February 2010 | Termination of appointment of Jason Hillyer as a director (1 page) |
15 February 2010 | Director's details changed for Mr Paul Howard Rudge on 15 February 2010 (2 pages) |
3 November 2009 | Director's details changed for Mr Paul Howard Rudge on 30 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Paul Howard Rudge on 30 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (1 page) |
5 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated secretary paul rudge (1 page) |
5 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated secretary paul rudge (1 page) |
2 April 2009 | Director appointed mr paul rudge (1 page) |
2 April 2009 | Director appointed mr paul rudge (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
30 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
15 May 2007 | Return made up to 09/04/07; no change of members (6 pages) |
15 May 2007 | Return made up to 09/04/07; no change of members (6 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 09/04/06; full list of members
|
25 April 2006 | Return made up to 09/04/06; full list of members
|
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 09/04/05; full list of members
|
5 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 09/04/05; full list of members
|
5 May 2005 | Director's particulars changed (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
2 September 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
10 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
7 June 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members
|
30 April 2003 | Return made up to 09/04/03; full list of members
|
4 November 2002 | Registered office changed on 04/11/02 from: haig road parkgate ind estate knutsford cheshire WA16 8DX (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: haig road parkgate ind estate knutsford cheshire WA16 8DX (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 09/04/02; full list of members
|
25 April 2002 | Return made up to 09/04/02; full list of members
|
15 March 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
15 March 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
18 April 2001 | Return made up to 09/04/01; full list of members
|
18 April 2001 | Return made up to 09/04/01; full list of members
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
21 December 2000 | Company name changed static control LIMITED\certificate issued on 22/12/00 (2 pages) |
21 December 2000 | Company name changed static control LIMITED\certificate issued on 22/12/00 (2 pages) |
15 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
15 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
15 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
11 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
11 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
4 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 April 1996 | Return made up to 09/04/96; full list of members (6 pages) |
31 March 1995 | Return made up to 09/04/95; no change of members (4 pages) |
31 March 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 March 1995 | Return made up to 09/04/95; no change of members (4 pages) |
31 March 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |