Northwich
CW8 1AU
Director Name | Mr Simon James Thompson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(31 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
Director Name | Mrs Christine Thompson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Secretary Name | Colin Page Redfern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(4 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Director Name | Mr Paul Frederick Thompson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 09 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
Director Name | Colin Page Redfern |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 5 Brindle Heights Brindle Chorley Lancashire PR6 8YA |
Secretary Name | Karen Michelle Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 30 November 2022) |
Role | Secretary |
Correspondence Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Darland House 44 Winnington Hill Northwich CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
49 at £1 | Geoffrey Arnold Shindler & Derek Cyril Thompson 49.00% Ordinary |
---|---|
49 at £1 | Geoffrey Arnold Shindler & Paul Frederick Thompson & Derek Cyril Thompson 49.00% Ordinary |
1 at £1 | Derek Cyril Thompson 1.00% Ordinary |
1 at £1 | Derek Cyril Thompson & Mrs Christine Thompson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,919 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
11 August 1995 | Delivered on: 16 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south east side of lane end road bacup lancashire t/no LA447440 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
11 August 1995 | Delivered on: 16 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings on the west side of george street shaw greater manchester t/no GM483306 and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 August 1995 | Delivered on: 16 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of water street brindle chorley lancashire t/no.LA608079 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 August 1995 | Delivered on: 16 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 83 and 85 wellington road north heaton norris stockport and southeast side of stitch lane stockport greater manchester t/nos.GM593973, GM593974 and GM593975 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 March 1994 | Delivered on: 23 March 1994 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. Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
16 March 2020 | Registered office address changed from 6 the Downs Altrincham WA14 2PU England to 20-24 20-24 Church Street Altrincham WA14 4DW on 16 March 2020 (1 page) |
16 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 February 2020 | Withdrawal of a person with significant control statement on 5 February 2020 (2 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 April 2018 | Notification of Derek Cyril Thompson as a person with significant control on 6 April 2016 (2 pages) |
12 April 2018 | Notification of Geoffrey Shindler as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
6 September 2017 | Registered office address changed from 22 the Downs Altrincham Cheshire WA14 2PU to 6 the Downs Altrincham WA14 2PU on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 22 the Downs Altrincham Cheshire WA14 2PU to 6 the Downs Altrincham WA14 2PU on 6 September 2017 (1 page) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
6 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
21 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Secretary's details changed for Karen Michelle Jones on 7 November 2014 (1 page) |
23 February 2015 | Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages) |
23 February 2015 | Secretary's details changed for Karen Michelle Jones on 7 November 2014 (1 page) |
23 February 2015 | Secretary's details changed for Karen Michelle Jones on 7 November 2014 (1 page) |
23 February 2015 | Director's details changed for Mr Paul Frederick Thompson on 7 November 2014 (2 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
10 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
22 February 2013 | Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 22 February 2013 (1 page) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Statement of company's objects (2 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Resolutions
|
22 February 2011 | Statement of company's objects (2 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
23 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
21 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 2ND floor prospect house featherstall road south oldham lancashire OL9 6HT (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 2ND floor prospect house featherstall road south oldham lancashire OL9 6HT (1 page) |
16 May 2007 | Return made up to 24/01/07; full list of members (3 pages) |
16 May 2007 | Return made up to 24/01/07; full list of members (3 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: sumner house st thomas road chorley PR7 1HP (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: sumner house st thomas road chorley PR7 1HP (1 page) |
22 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 24/01/06; no change of members (4 pages) |
19 May 2006 | Return made up to 24/01/06; no change of members (4 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 24/01/05; full list of members
|
18 February 2005 | Return made up to 24/01/05; full list of members
|
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
12 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 February 2004 | Return made up to 24/01/04; full list of members
|
5 February 2004 | Return made up to 24/01/04; full list of members
|
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 24/01/03; full list of members (10 pages) |
27 February 2003 | Return made up to 24/01/03; full list of members (10 pages) |
30 January 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
30 January 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: prospect house george street shaw oldham OL2 8DX (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: prospect house george street shaw oldham OL2 8DX (1 page) |
2 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
2 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
8 February 2001 | Return made up to 24/01/01; change of members (8 pages) |
8 February 2001 | Return made up to 24/01/01; change of members (8 pages) |
27 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
27 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
9 May 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
9 May 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
10 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
19 July 1999 | Company name changed dct holdings LIMITED\certificate issued on 20/07/99 (2 pages) |
19 July 1999 | Company name changed dct holdings LIMITED\certificate issued on 20/07/99 (2 pages) |
8 March 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
8 March 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
22 February 1999 | Return made up to 24/01/99; full list of members (5 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 24/01/99; full list of members (5 pages) |
22 February 1999 | Director's particulars changed (1 page) |
10 March 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
10 March 1998 | Full group accounts made up to 30 June 1997 (23 pages) |
23 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 oer (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 oer (1 page) |
30 June 1997 | New director appointed (1 page) |
30 June 1997 | New director appointed (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
20 May 1997 | Full group accounts made up to 30 June 1996 (24 pages) |
20 May 1997 | Full group accounts made up to 30 June 1996 (24 pages) |
26 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
26 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
10 July 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
10 July 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
25 March 1996 | Secretary's particulars changed (1 page) |
25 March 1996 | Secretary's particulars changed (1 page) |
13 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
28 March 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
1 March 1994 | Full group accounts made up to 30 June 1993 (22 pages) |
1 March 1994 | Full group accounts made up to 30 June 1993 (22 pages) |
21 April 1993 | Company name changed agentbright LIMITED\certificate issued on 22/04/93 (3 pages) |
21 April 1993 | Company name changed agentbright LIMITED\certificate issued on 22/04/93 (3 pages) |
14 February 1991 | Memorandum and Articles of Association (7 pages) |
14 February 1991 | Memorandum and Articles of Association (7 pages) |
24 January 1991 | Incorporation (9 pages) |
24 January 1991 | Incorporation (9 pages) |