Rudheath
Northwich
CW9 7TN
Director Name | Mrs Angela Mary Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 18 Dalby Court Gadbrook Business Park Gadbrook Road Northwich Cheshire CW9 7TN |
Director Name | Mr James Stephen Hall |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 18 Dalby Court Gadbrook Business Park Gadbrook Road Northwich Cheshire CW9 7TN |
Director Name | Mr James John Toop |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Workshop Manager |
Country of Residence | England |
Correspondence Address | 18 Dalby Court Gadbrook Business Park Gadbrook Road Northwich Cheshire CW9 7TN |
Director Name | Mr Timothy James Treweek |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2016(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dalby Court Gadbrook Business Park Gadbrook Road Northwich Cheshire CW9 7TN |
Secretary Name | Mrs Brenda Mary Lancaster |
---|---|
Status | Current |
Appointed | 01 October 2016(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 18 Dalby Court Gadbrook Business Park Gadbrook Road Northwich Cheshire CW9 7TN |
Director Name | Mr Christopher William Mason |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 1994) |
Role | Director Of H & M (Sales & Marketing) |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leicester Road Hale Cheshire WA15 9PR |
Secretary Name | Suzanne Elizabeth Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 1 Leicester Road Hale Cheshire WA15 9PR |
Secretary Name | Angela Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 18 Dalby Court 18 Dalby Court Gadbrook Road Northwich Cheshire CW9 7TN |
Website | hm-dis.com |
---|---|
Telephone | 0808 1084913 |
Telephone region | Freephone |
Registered Address | 18 Dalby Court Gadbrook Business Park Gadbrook Road Northwich Cheshire CW9 7TN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Stephen John Hall 60.00% Ordinary |
---|---|
40 at £1 | Angela Mary Hall 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,172 |
Cash | £1,903 |
Current Liabilities | £249,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
29 July 1996 | Delivered on: 2 August 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
13 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
23 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
16 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
24 March 2017 | Change of share class name or designation (2 pages) |
24 March 2017 | Change of share class name or designation (2 pages) |
24 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2017 | Appointment of Mr Timothy James Treweek as a director on 1 October 2016 (2 pages) |
9 March 2017 | Termination of appointment of Angela Mary Hall as a secretary on 1 October 2016 (1 page) |
9 March 2017 | Appointment of Mrs Angela Mary Hall as a director on 1 October 2016 (2 pages) |
9 March 2017 | Appointment of Mrs Brenda Mary Lancaster as a secretary on 1 October 2016 (2 pages) |
9 March 2017 | Appointment of Mr James Stephen Hall as a director on 1 October 2016 (2 pages) |
9 March 2017 | Appointment of Mr James John Toop as a director on 1 October 2016 (2 pages) |
9 March 2017 | Appointment of Mrs Brenda Mary Lancaster as a secretary on 1 October 2016 (2 pages) |
9 March 2017 | Appointment of Mrs Angela Mary Hall as a director on 1 October 2016 (2 pages) |
9 March 2017 | Appointment of Mr James John Toop as a director on 1 October 2016 (2 pages) |
9 March 2017 | Appointment of Mr Timothy James Treweek as a director on 1 October 2016 (2 pages) |
9 March 2017 | Appointment of Mr James Stephen Hall as a director on 1 October 2016 (2 pages) |
9 March 2017 | Termination of appointment of Angela Mary Hall as a secretary on 1 October 2016 (1 page) |
12 December 2016 | Director's details changed for Stephen John Hall on 1 December 2016 (2 pages) |
12 December 2016 | Secretary's details changed for Angela Mary Hall on 1 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Angela Mary Hall on 1 December 2016 (1 page) |
12 December 2016 | Director's details changed for Stephen John Hall on 1 December 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 November 2013 | Secretary's details changed for Angela Mary Hall on 28 October 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Angela Mary Hall on 28 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Stephen John Hall on 28 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Stephen John Hall on 28 October 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Director's details changed for Stephen John Hall on 11 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Stephen John Hall on 11 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members
|
17 March 2005 | Return made up to 12/03/05; full list of members
|
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
14 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 April 2002 | Return made up to 12/03/02; full list of members
|
18 April 2002 | Return made up to 12/03/02; full list of members
|
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
9 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 2 dalby court, gadbrook bus park gadbrook road northwich cheshire CW9 7TN (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 2 dalby court, gadbrook bus park gadbrook road northwich cheshire CW9 7TN (1 page) |
21 March 1997 | Return made up to 12/03/97; no change of members (6 pages) |
21 March 1997 | Return made up to 12/03/97; no change of members (6 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 April 1996 | Return made up to 12/03/96; full list of members
|
12 April 1996 | Return made up to 12/03/96; full list of members
|
10 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 March 1995 | Return made up to 12/03/95; change of members
|
14 March 1995 | Return made up to 12/03/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
12 March 1990 | Incorporation (12 pages) |