Ellesmere Port
Cheshire
CH65 0AB
Wales
Director Name | Derek William Spruce |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2007(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Mr Ian Robert Posnett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2014(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Anthony George Hall |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 50 Ledsham Road Little Sutton South Wirral Merseyside L66 4QJ |
Director Name | Stephen George Hall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 46 Vernon Avenue Hooton South Wirral Merseyside L66 6AN |
Secretary Name | Anthony George Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 50 Ledsham Road Little Sutton South Wirral Merseyside L66 4QJ |
Director Name | Ellen Leadbetter |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 February 2003) |
Role | Company Director |
Correspondence Address | 1 Cygnet Close Great Sutton Ellesmere Port Cheshire CH66 3TB Wales |
Director Name | Clarence Frederick Truman |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 3 Cygnet Close Great Sutton Ellesmere Port Cheshire CH66 3TB Wales |
Secretary Name | Clarence Frederick Truman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 3 Cygnet Close Great Sutton Ellesmere Port Cheshire CH66 3TB Wales |
Director Name | Sandra Every |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(12 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 November 2007) |
Role | Medical Receptionist |
Correspondence Address | 16 Cypress Avenue Great Sutton Ellesmere Port Cheshire CH66 2UU Wales |
Secretary Name | Sandra Every |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 August 2007) |
Role | Medical Receptionist |
Correspondence Address | 16 Cypress Avenue Great Sutton Ellesmere Port Cheshire CH66 2UU Wales |
Director Name | Lucy Anderson |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 November 2007) |
Role | Retired |
Correspondence Address | 2 Cygnet Close Great Sutton Ellesmere Port CH66 3TB Wales |
Website | IP |
---|
Registered Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew Jones & Lorraine Jones 16.67% Ordinary |
---|---|
1 at £1 | Derek Spruce 16.67% Ordinary |
1 at £1 | Ian Posnett 16.67% Ordinary |
1 at £1 | John Edward Owen 16.67% Ordinary |
1 at £1 | Raymond Alan Mcgowan 16.67% Ordinary |
1 at £1 | Stuart Anthony Stickling 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,495 |
Cash | £1,265 |
Current Liabilities | £490 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
18 August 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
16 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
1 August 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 August 2014 | Appointment of Mr Ian Robert Posnett as a director on 14 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Ian Robert Posnett as a director on 14 August 2014 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Registered office address changed from 104 Whitby Road Ellesmere Port South Wirral Merseyside CH65 0AB on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 104 Whitby Road Ellesmere Port South Wirral Merseyside CH65 0AB on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Derek William Spruce on 15 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Secretary's details changed for Andrew Mark Bagnall on 15 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Andrew Mark Bagnall on 15 June 2010 (1 page) |
21 June 2010 | Director's details changed for Derek William Spruce on 15 June 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
16 November 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
16 November 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
11 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Return made up to 15/06/07; change of members (7 pages) |
3 August 2007 | Return made up to 15/06/07; change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 August 2006 | Return made up to 15/06/06; full list of members (8 pages) |
2 August 2006 | Return made up to 15/06/06; full list of members (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
2 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Director resigned (1 page) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
29 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Return made up to 15/06/02; full list of members
|
2 August 2002 | Return made up to 15/06/02; full list of members
|
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
13 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members
|
14 July 2000 | Return made up to 15/06/00; full list of members
|
20 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
17 August 1999 | Return made up to 15/06/99; no change of members (4 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 104 whitby road ellesmere port south wirral L65 0AB (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 104 whitby road ellesmere port south wirral L65 0AB (1 page) |
24 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 July 1997 | Return made up to 15/06/97; full list of members (5 pages) |
2 July 1997 | Return made up to 15/06/97; full list of members (5 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
10 July 1996 | Return made up to 15/06/96; full list of members (5 pages) |
10 July 1996 | Return made up to 15/06/96; full list of members (5 pages) |
9 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 50 ledsham road, little sutton, south wirral, cheshire,L66 4QJ (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 50 ledsham road, little sutton, south wirral, cheshire,L66 4QJ (1 page) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |