Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director Name | Mr George Hendry Ralston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY |
Secretary Name | Mrs Roslynn Ralston |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY |
Director Name | Mr Andrew George Ralston |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(21 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 1 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY |
Director Name | Robert Albert Darling |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | -1 years, 7 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 4 Gannet Road Worle North Somerset BS22 8UR |
Director Name | Brian Edwin Mursell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | -1 years, 7 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | Botarus Ford Lane Trottiscliffe Maidstone Kent ME19 5DP |
Website | stmuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01606 557200 |
Telephone region | Northwich |
Registered Address | Unit 1 Oasis Business Park 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) |
35 at £1 | George Ralston 35.00% Ordinary A |
---|---|
35 at £1 | Roslyn Ralston 35.00% Ordinary B |
20 at £1 | Andrew Ralston 20.00% Ordinary C |
10 at £1 | Wayne Patton 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £542,104 |
Cash | £774,124 |
Current Liabilities | £1,135,846 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months from now) |
5 June 1991 | Delivered on: 12 June 1991 Satisfied on: 17 October 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see 395 for full details). 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. Fully Satisfied |
---|
12 September 2023 | Confirmation statement made on 12 September 2023 with updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (13 pages) |
26 January 2016 | Secretary's details changed for Mrs Roslynn Ralston on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Unit 1 Oasis Business Park Road One, Winsford Industrial Estate Winsford Cheshire CW7 3RY to Unit 1 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr George Hendry Ralston on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Andrew George Ralston on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Andrew George Ralston on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mrs Roslynn Ralston on 26 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from Unit 1 Oasis Business Park Road One, Winsford Industrial Estate Winsford Cheshire CW7 3RY to Unit 1 Oasis Business Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3RY on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mrs Roslynn Ralston on 26 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Mrs Roslynn Ralston on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr George Hendry Ralston on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
21 November 2014 | Resolutions
|
21 November 2014 | Change of share class name or designation (2 pages) |
21 November 2014 | Change of share class name or designation (2 pages) |
17 October 2014 | Satisfaction of charge 1 in full (1 page) |
17 October 2014 | Satisfaction of charge 1 in full (1 page) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 February 2014 | Director's details changed for Andrew George Ralston on 1 July 2013 (2 pages) |
4 February 2014 | Director's details changed for Andrew George Ralston on 1 July 2013 (2 pages) |
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Andrew George Ralston on 1 July 2013 (2 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Resolutions
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Memorandum and Articles of Association (4 pages) |
11 June 2012 | Memorandum and Articles of Association (4 pages) |
11 June 2012 | Resolutions
|
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Appointment of Andrew George Ralston as a director (3 pages) |
8 November 2011 | Appointment of Andrew George Ralston as a director (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Change of share class name or designation (2 pages) |
21 April 2010 | Change of share class name or designation (2 pages) |
21 April 2010 | Resolutions
|
25 February 2010 | Director's details changed for Mrs Roslynn Ralston on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for George Hendry Ralston on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Roslynn Ralston on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for George Hendry Ralston on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Return made up to 22/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 22/01/08; full list of members (4 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from unit 1 oasis business park road one, winsford industrial estate winsford cheshire CW7 3PP (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from unit 1 oasis business park road one, winsford industrial estate winsford cheshire CW7 3PP (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 June 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: unit 1 oasis business park road one, winsford industrial estate winsford cheshire CW7 3PP (1 page) |
31 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: unit 10 hartford business centre chester road northwich cheshire CW8 2AB (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: unit 1 oasis business park road one, winsford industrial estate winsford cheshire CW7 3PP (1 page) |
31 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: unit 10 hartford business centre chester road northwich cheshire CW8 2AB (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 April 2006 | Return made up to 22/01/06; full list of members (7 pages) |
12 April 2006 | Return made up to 22/01/06; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
17 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 4 badgers set cuddington northwich cheshire CW8 2XB (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 4 badgers set cuddington northwich cheshire CW8 2XB (1 page) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 March 2001 | Company name changed transtecno power transmission li mited\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed transtecno power transmission li mited\certificate issued on 09/03/01 (2 pages) |
23 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
6 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
12 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 January 1990 | Incorporation (13 pages) |
22 January 1990 | Incorporation (13 pages) |