Evesham
Worcestershire
WR11 4DU
Director Name | Miss Freya Helena Rodda |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room G3 104 Watergate Street Chester Cheshire CH1 2LF Wales |
Director Name | Mrs Dianne Hallows |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Role | Housewife |
Correspondence Address | Bodowen Farm Stryt Isa Penyfford Clwyd LL62 5LR Wales |
Director Name | Mr Richard Clive Hallows |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Gables Moor Lane Hawarden Flintshire CH5 3PQ Wales |
Secretary Name | Mr Richard Clive Hallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Bowen Stryt Isa Penyfford Clwyd |
Director Name | Keith Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 December 1995) |
Role | Merchant |
Correspondence Address | The Red House Coppice Lane Reigate Surrey RH2 9JF |
Secretary Name | Patricia Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 January 1996) |
Role | Company Director |
Correspondence Address | 146 Gloucester Road London SW7 4SZ |
Director Name | Mr Andrew Martin Thomas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almswood House 93 High Street Evesham Worcs WR11 4DU |
Director Name | Jeremy Duncan Harrison |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 November 2001) |
Role | Sales Consultant |
Correspondence Address | Flat 3 Stanley House City Walls Road Chester CH1 2LQ Wales |
Secretary Name | Jeremy Duncan Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2000) |
Role | Sales Consultant |
Correspondence Address | Flat 3 Stanley House City Walls Road Chester CH1 2LQ Wales |
Director Name | Andrew James Brock |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2000) |
Role | Account Manager Forthright Fin |
Correspondence Address | 1 Stanley House Stanley Place Mews Chester Cheshire CH1 1LQ Wales |
Director Name | Clare Elizabeth Ballantyne Roberts |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2004) |
Role | Bbc TV Operator |
Correspondence Address | Brookside Farmhouse Mill Lane, Kingsley Frodsham Cheshire WA6 8HH |
Director Name | Julie Lewis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 July 2007) |
Role | Rep |
Correspondence Address | Flat 3 Stanley House Stanley Place Mews Chester Cheshire CH1 2LQ Wales |
Director Name | Mr John Richard Fisher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almswood House 93 High Street Evesham Worcs WR11 4DU |
Secretary Name | Mr John Richard Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almswood House 93 High Street Evesham Worcs WR11 4DU |
Director Name | Mr James Fletcher |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almswood House 93 High Street Evesham Worcs WR11 4DU |
Secretary Name | Andrew Martin Thomas |
---|---|
Status | Resigned |
Appointed | 05 October 2018(26 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2018) |
Role | Company Director |
Correspondence Address | Almswood House 93 High Street Evesham Worcs WR11 4DU |
Secretary Name | Andrew Martin Thomas |
---|---|
Status | Resigned |
Appointed | 05 November 2018(27 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 October 2019) |
Role | Company Director |
Correspondence Address | Almswood House 93 High Street Evesham Worcs WR11 4DU |
Director Name | Mr Michael Forest Bell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Almswood House 93 High Street Evesham Worcs WR11 4DU |
Secretary Name | Mr Michael Forest Bell |
---|---|
Status | Resigned |
Appointed | 15 October 2019(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Almswood House 93 High Street Evesham Worcs WR11 4DU |
Registered Address | Room G3 104 Watergate Street Chester CH1 2LF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,630 |
Cash | £3,187 |
Current Liabilities | £1,863 |
Latest Accounts | 30 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
21 October 2020 | Confirmation statement made on 19 October 2020 with updates (3 pages) |
---|---|
7 October 2020 | Change of details for Mr Andrew Martin Thomas as a person with significant control on 6 April 2016 (2 pages) |
11 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
5 November 2019 | Confirmation statement made on 19 October 2019 with updates (3 pages) |
22 October 2019 | Appointment of Mr Michael Forest Bell as a secretary on 15 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Andrew Martin Thomas as a director on 15 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Andrew Martin Thomas as a secretary on 15 October 2019 (1 page) |
15 October 2019 | Appointment of Miss Freya Helena Rodda as a director on 27 September 2019 (2 pages) |
7 October 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
7 October 2019 | Appointment of Mr Michael Forest Bell as a director on 11 September 2019 (2 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
7 March 2019 | Termination of appointment of John Richard Fisher as a director on 28 February 2019 (1 page) |
23 November 2018 | Appointment of Andrew Martin Thomas as a secretary on 5 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Andrew Martin Thomas as a secretary on 5 October 2018 (1 page) |
2 November 2018 | Appointment of Andrew Martin Thomas as a secretary on 5 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Mr George Edward Sewell on 6 April 2016 (2 pages) |
31 October 2018 | Director's details changed for Mr John Richard Fisher on 5 October 2018 (2 pages) |
31 October 2018 | Change of details for Mr John Richard Fisher as a person with significant control on 5 October 2018 (2 pages) |
31 October 2018 | Change of details for Mr George Edward Sewell as a person with significant control on 6 April 2016 (2 pages) |
31 October 2018 | Confirmation statement made on 19 October 2018 with updates (3 pages) |
31 October 2018 | Change of details for Mr John Richard Fisher as a person with significant control on 5 October 2018 (2 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
26 June 2018 | Termination of appointment of John Richard Fisher as a secretary on 19 June 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Register inspection address has been changed from 5 Selwood Way Downley High Wycombe Buckinghamshire HP13 5XR England to Flat 1 Stanley House Stanley Place Mews Chester CH1 7BA (1 page) |
26 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 October 2017 | Register inspection address has been changed from 5 Selwood Way Downley High Wycombe Buckinghamshire HP13 5XR England to Flat 1 Stanley House Stanley Place Mews Chester CH1 7BA (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 November 2015 | Annual return made up to 19 October 2015 no member list (6 pages) |
4 November 2015 | Annual return made up to 19 October 2015 no member list (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 19 October 2014 no member list (6 pages) |
28 October 2014 | Annual return made up to 19 October 2014 no member list (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 October 2013 | Annual return made up to 19 October 2013 no member list (6 pages) |
29 October 2013 | Annual return made up to 19 October 2013 no member list (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 June 2013 | Termination of appointment of James Fletcher as a director on 31 October 2012 (1 page) |
7 June 2013 | Termination of appointment of James Fletcher as a director on 31 October 2012 (1 page) |
7 June 2013 | Appointment of Mr George Edward Sewell as a director on 1 November 2012 (2 pages) |
7 June 2013 | Appointment of Mr George Edward Sewell as a director on 1 November 2012 (2 pages) |
7 June 2013 | Appointment of Mr George Edward Sewell as a director on 1 November 2012 (2 pages) |
30 October 2012 | Annual return made up to 19 October 2012 no member list (6 pages) |
30 October 2012 | Annual return made up to 19 October 2012 no member list (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 October 2011 | Annual return made up to 19 October 2011 no member list (4 pages) |
19 October 2011 | Annual return made up to 19 October 2011 no member list (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 November 2010 | Annual return made up to 19 October 2010 no member list (4 pages) |
8 November 2010 | Annual return made up to 19 October 2010 no member list (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 January 2010 | Annual return made up to 19 October 2009 no member list (4 pages) |
21 January 2010 | Annual return made up to 19 October 2009 no member list (4 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for John Richard Fisher on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for John Richard Fisher on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for John Richard Fisher on 1 October 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Secretary's details changed for John Richard Fisher on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Andrew Martin Thomas on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for James Fletcher on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for John Richard Fisher on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for James Fletcher on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for James Fletcher on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Andrew Martin Thomas on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for John Richard Fisher on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Andrew Martin Thomas on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 January 2009 | Annual return made up to 19/10/08 (2 pages) |
6 January 2009 | Annual return made up to 19/10/08 (2 pages) |
5 January 2009 | Appointment terminated director julie lewis (1 page) |
5 January 2009 | Director appointed james fletcher (1 page) |
5 January 2009 | Appointment terminated director julie lewis (1 page) |
5 January 2009 | Director appointed james fletcher (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 November 2007 | Annual return made up to 19/10/07 (2 pages) |
9 November 2007 | Annual return made up to 19/10/07 (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 November 2006 | Annual return made up to 19/10/06 (2 pages) |
17 November 2006 | Annual return made up to 19/10/06 (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: sedan house stanley place chester CH1 2LU (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: sedan house stanley place chester CH1 2LU (1 page) |
27 October 2005 | Annual return made up to 19/10/05 (4 pages) |
27 October 2005 | Annual return made up to 19/10/05 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
3 March 2005 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
3 March 2005 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Annual return made up to 25/10/04 (5 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Annual return made up to 25/10/04 (5 pages) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
3 December 2003 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
26 November 2002 | Annual return made up to 25/10/02 (4 pages) |
26 November 2002 | Annual return made up to 25/10/02 (4 pages) |
26 November 2002 | Annual return made up to 25/10/01 (4 pages) |
26 November 2002 | Annual return made up to 25/10/01 (4 pages) |
25 February 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
25 February 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
23 November 2000 | Annual return made up to 25/10/00 (4 pages) |
23 November 2000 | Annual return made up to 25/10/00 (4 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
9 February 2000 | Annual return made up to 25/10/99 (4 pages) |
9 February 2000 | Annual return made up to 25/10/99 (4 pages) |
26 November 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 November 1999 | Full accounts made up to 31 October 1998 (9 pages) |
22 October 1998 | Annual return made up to 25/10/98 (4 pages) |
22 October 1998 | Annual return made up to 25/10/98 (4 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
22 December 1997 | Annual return made up to 25/10/97 (4 pages) |
22 December 1997 | Annual return made up to 25/10/97 (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
19 December 1996 | Annual return made up to 25/10/96 (4 pages) |
19 December 1996 | Annual return made up to 25/10/96 (4 pages) |
17 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
17 September 1996 | Resolutions
|
17 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
17 September 1996 | Resolutions
|
19 January 1996 | New secretary appointed;new director appointed (2 pages) |
19 January 1996 | New secretary appointed;new director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned;new director appointed (2 pages) |
19 January 1996 | Annual return made up to 25/10/95
|
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned;new director appointed (2 pages) |
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | Annual return made up to 25/10/95
|