Sandbach
Cheshire
CW11 3JE
Director Name | Mrs Kiri Jane Cordes |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 01 April 2020(29 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Poulton Road Wallasey CH44 4BT Wales |
Director Name | Christopher John Broadbent |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
Role | Operatons Manager |
Correspondence Address | Flat 5 Elworth Court 3-5 Hill St Elworth Sandbach Cheshire |
Secretary Name | Sandra Elizabeth Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | Wyresdale House Station Lane Barton Preston PR3 5DX |
Director Name | Christine Bradbury |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1997) |
Role | Buyer |
Correspondence Address | Flat One Elworth Court Hill Street Elworth Sandbach Cheshire CW11 9JE |
Director Name | Gloria Doreen Brannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 2 Poplars Close The Village, Stockton On The Forest York North Yorkshire YO32 9WD |
Director Name | Phillip Andrew Holland |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2002) |
Role | Csm |
Correspondence Address | 5 Elworth Court Hill Street Sandbach Cheshire CW11 3JE |
Secretary Name | Jill Mitcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2003) |
Role | Banker |
Correspondence Address | 8 Elworth Court Hill Street Elworth Sandbach Cheshire CW11 3JE |
Secretary Name | Mark Laurence Hopley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | Ivy Cottage Reynolds Lane Sandbach Heath Sandbach Cheshire CW11 4SU |
Director Name | Mark James Eason |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elworth Court Hill Street Elworth Sandbach Cheshire CW11 3JE |
Director Name | Annette Kitson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 17 Rubens Close Swindon Wiltshire SN25 4GR |
Director Name | Lee Meakin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2004) |
Role | Engineer |
Correspondence Address | 9 Elworth Court Hill Street Sandbach Cheshire CW11 3JE |
Secretary Name | Mark James Eason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elworth Court Hill Street Elworth Sandbach Cheshire CW11 3JE |
Director Name | Matthew Phillip Mabe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2007) |
Role | Graphic Designer |
Correspondence Address | Flat 9 Elworth Court Hill Street Sandbach Cheshire CW11 3JE |
Director Name | Colin Windsor Sale |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 February 2017) |
Role | Engineer |
Correspondence Address | Flat 3 Elworth Court Hill Street Elworth Village Sandbach Cheshire CW11 3JE |
Secretary Name | Matthew Phillip Mabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2007) |
Role | Graphic Designer |
Correspondence Address | Flat 9 Elworth Court Hill Street Sandbach Cheshire CW11 3JE |
Director Name | Nicola Lisa Yarwood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(17 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elworth Court Sandbach Cheshire CW11 3JE |
Secretary Name | Mr Colin Windsor Sale |
---|---|
Status | Resigned |
Appointed | 25 June 2015(25 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 1 Sealy Close Spital Wirral Merseyside CH63 9LP Wales |
Director Name | Mr Thierry Noyel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2017(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elworth Court Sandbach Cheshire CW11 3JE |
Director Name | Mr Paul Cullinan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 January 2019(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Elworth Court Hill Street Sandbatch CW11 3JE |
Registered Address | 255 Poulton Road Wallasey CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Anthony Lunnon 11.11% Ordinary |
---|---|
1 at £1 | Mr Colin Windsor Sale 11.11% Ordinary |
1 at £1 | Mr Mark James Eason 11.11% Ordinary |
1 at £1 | Mr Martin Lundy 11.11% Ordinary |
1 at £1 | Mr Nigel Benson 11.11% Ordinary |
1 at £1 | Ms Geraldine Walton-smith 11.11% Ordinary |
1 at £1 | Ms Hilary Clare Watt 11.11% Ordinary |
1 at £1 | Ms Nicola Yarwood 11.11% Ordinary |
1 at £1 | Ms Sarah Oddy-hawkins 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,372 |
Cash | £2,878 |
Current Liabilities | £586 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
1 June 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
1 June 2022 | Withdrawal of a person with significant control statement on 1 June 2022 (2 pages) |
1 June 2022 | Notification of Kiri Jane Cordes as a person with significant control on 1 May 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
7 June 2021 | Confirmation statement made on 30 May 2021 with updates (5 pages) |
17 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
11 April 2020 | Termination of appointment of Paul Cullinan as a director on 11 April 2020 (1 page) |
11 April 2020 | Appointment of Kiri Jane Cordes as a director on 1 April 2020 (2 pages) |
11 April 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
6 June 2019 | Appointment of Mr Paul Cullinan as a director on 1 January 2019 (2 pages) |
6 June 2019 | Termination of appointment of Thierry Noyel as a director on 1 January 2019 (1 page) |
25 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
8 May 2018 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 255 Poulton Road Wallasey CH44 4BT on 8 May 2018 (1 page) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
14 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
6 February 2017 | Termination of appointment of Colin Windsor Sale as a secretary on 3 February 2017 (1 page) |
6 February 2017 | Appointment of Mr Thierry Noyel as a director on 3 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Colin Windsor Sale as a director on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Colin Windsor Sale as a secretary on 3 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Colin Windsor Sale as a director on 3 February 2017 (1 page) |
6 February 2017 | Appointment of Mr Thierry Noyel as a director on 3 February 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 January 2016 | Secretary's details changed for Mr Colin Windsor Sale on 14 January 2016 (1 page) |
14 January 2016 | Secretary's details changed for Mr Colin Windsor Sale on 14 January 2016 (1 page) |
13 July 2015 | Appointment of Mr Colin Windsor Sale as a secretary on 25 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Colin Windsor Sale as a secretary on 25 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Nicola Lisa Yarwood as a director on 25 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Nicola Lisa Yarwood as a director on 25 June 2015 (1 page) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
23 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2009 | Return made up to 11/06/09; full list of members (6 pages) |
24 June 2009 | Return made up to 11/06/09; full list of members (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (6 pages) |
26 June 2008 | Return made up to 11/06/08; full list of members (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
17 September 2007 | Return made up to 11/06/07; full list of members (6 pages) |
17 September 2007 | Return made up to 11/06/07; full list of members (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (5 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 11/06/06; full list of members (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
27 November 2005 | Return made up to 11/06/05; full list of members (5 pages) |
27 November 2005 | Secretary resigned (1 page) |
27 November 2005 | Secretary resigned (1 page) |
27 November 2005 | Return made up to 11/06/05; full list of members (5 pages) |
27 November 2005 | Director resigned (1 page) |
27 November 2005 | Director resigned (1 page) |
22 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 11/06/04; full list of members
|
11 August 2004 | Return made up to 11/06/04; full list of members
|
11 August 2004 | Director resigned (1 page) |
5 August 2003 | Return made up to 11/06/03; full list of members
|
5 August 2003 | Return made up to 11/06/03; full list of members
|
6 June 2003 | New secretary appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New secretary appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 8 elworth court hill street elworth sandbach cheshire CW11 3JE (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 8 elworth court hill street elworth sandbach cheshire CW11 3JE (1 page) |
19 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
21 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (8 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members (8 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
16 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
9 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
18 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: wyresdale house station lane barton preston lancashire PR3 5DX (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: wyresdale house station lane barton preston lancashire PR3 5DX (1 page) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 11/06/97; no change of members
|
16 June 1997 | Return made up to 11/06/97; no change of members
|
20 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 July 1996 | Return made up to 11/06/96; full list of members
|
29 July 1996 | Return made up to 11/06/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 June 1995 | Return made up to 11/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 11/06/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 June 1990 | Incorporation (18 pages) |