Longton
Preston
Lancashire
PR4 5WA
Secretary Name | Mr John David Melling |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Chapel Lane Longton Preston Lancashire PR4 5WA |
Director Name | Mr Jeremy Sample |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2003(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tithebarn Ltd Road Five, Winsford Industrial Estate, Winsford Cheshire CW7 3PG |
Director Name | Mrs Apryl Elizabeth Biddle |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tithebarn Ltd Road Five, Winsford Industrial Estate, Winsford Cheshire CW7 3PG |
Director Name | George Maurice Roe |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | 16 Trafalgar Road Birkdale Southport Merseyside PR8 2EN |
Director Name | Peter Alan Saunders |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 1 The Finney Caldy Wirral Merseyside CH48 2LL Wales |
Director Name | James William Sowler |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | 13 The Avenue Rainford Merseyside WA11 8DR |
Secretary Name | Peter Alan Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 1 The Finney Caldy Wirral Merseyside CH48 2LL Wales |
Director Name | Christopher John George Baumber |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 2003) |
Role | Administration Manager |
Correspondence Address | 14 Chester Avenue Southport Merseyside PR9 7ET |
Director Name | Susan Jane Bishop |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 1999) |
Role | National Sales Manager |
Correspondence Address | Hillside Farm Shells Lane Shepton Beauchamp Ilminster Somerset TA19 0LX |
Director Name | Peter Stitson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1999) |
Role | Works Manager |
Correspondence Address | 17 The Loont Winsford Cheshire CW7 1EX |
Director Name | John Kenneth Forrest |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2002) |
Role | Divisional Manager |
Correspondence Address | 3 Cheshire House Close Farington Moss Preston Lancashire PR5 3SA |
Director Name | Peter Fox |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 December 2009) |
Role | Works Engineer |
Correspondence Address | 3 Highfield Grange Maybank Newcastle-Under-Lyme Staffordshire ST5 0TF |
Director Name | Mrs Cheryl Amanda Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tithebarn Ltd Road Five, Winsford Industrial Estate, Winsford Cheshire CW7 3PG |
Registered Address | Tithebarn Ltd Road Five, Winsford Industrial Estate, Winsford Cheshire CW7 3PG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
1 at £1 | Christopher John George Baumber 50.00% Ordinary |
---|---|
1 at £1 | John David Melling 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
18 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
---|---|
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 5 April 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
12 December 2015 | Accounts for a dormant company made up to 5 April 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 5 April 2015 (3 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 March 2015 | Appointment of Mrs Apryl Elizabeth Biddle as a director on 3 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Apryl Elizabeth Biddle as a director on 3 March 2015 (2 pages) |
25 February 2015 | Termination of appointment of Cheryl Amanda Smith as a director on 24 February 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 5 April 2014 (6 pages) |
28 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 October 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
23 October 2013 | Accounts for a dormant company made up to 5 April 2013 (5 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 November 2012 | Accounts for a dormant company made up to 5 April 2012 (5 pages) |
20 November 2012 | Accounts for a dormant company made up to 5 April 2012 (5 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 5 April 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 5 April 2011 (5 pages) |
28 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
8 November 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Cheryl Amanda Smith on 4 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Cheryl Amanda Smith on 4 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jeremy Sample on 16 December 2009 (2 pages) |
15 January 2010 | Termination of appointment of Peter Fox as a director (1 page) |
15 January 2010 | Appointment of Mrs Cheryl Amanda Smith as a director (2 pages) |
15 January 2010 | Director's details changed for Jeremy Sample on 16 December 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 5 April 2009 (5 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 5 April 2008 (5 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
23 October 2007 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
23 October 2007 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
24 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
18 October 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
18 October 2006 | Accounts for a dormant company made up to 5 April 2006 (5 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
6 October 2005 | Accounts for a dormant company made up to 5 April 2005 (5 pages) |
29 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
2 December 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
2 December 2004 | Accounts for a dormant company made up to 5 April 2004 (5 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
10 November 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
10 November 2003 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
8 October 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
14 August 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
5 August 2002 | Return made up to 25/07/02; full list of members (8 pages) |
31 July 2001 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
31 July 2001 | Accounts for a dormant company made up to 5 April 2001 (4 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (7 pages) |
11 August 2000 | Accounts for a dormant company made up to 5 April 2000 (6 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 5 April 2000 (6 pages) |
11 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
16 August 1999 | Return made up to 07/08/99; no change of members
|
13 August 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
13 August 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: tithebarn house weld road southport merseyside PR8 2LY (1 page) |
19 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
12 August 1998 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
12 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
12 August 1998 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
19 August 1997 | Accounts for a dormant company made up to 5 April 1997 (5 pages) |
19 August 1997 | Return made up to 08/08/97; full list of members (8 pages) |
19 August 1997 | Accounts for a dormant company made up to 5 April 1997 (5 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
15 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
15 August 1996 | Accounts for a dormant company made up to 5 April 1996 (5 pages) |
15 August 1996 | Accounts for a dormant company made up to 5 April 1996 (5 pages) |
14 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
14 August 1995 | Accounts for a dormant company made up to 5 April 1995 (5 pages) |
14 August 1995 | Accounts for a dormant company made up to 5 April 1995 (5 pages) |
14 December 1990 | Memorandum and Articles of Association (12 pages) |