Daresbury
Warrington
WA4 4FS
Director Name | Mr Robert Victor Bickerton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Director/Chairman |
Country of Residence | England |
Correspondence Address | The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Mr Philip Robert Webster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(20 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Robert Victor Bickerton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Alley House Sugar Street Rushton Spencer Macclesfield SK11 0SG |
Director Name | Nigel Gilbert Jones |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 31 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Secretary Name | Mrs Julie Patricia Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Clare Drive Macclesfield Cheshire SK10 2TX |
Director Name | Michael Edward Sherry |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 1994) |
Role | Salesman |
Correspondence Address | 1 Moorway Wilmslow Cheshire SK9 6DD |
Secretary Name | Michael Edward Sherry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1993(12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 1 Moorway Wilmslow Cheshire SK9 6DD |
Secretary Name | Robert Victor Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 year, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Alley House Sugar Street Rushton Spencer Macclesfield SK11 0SG |
Director Name | Mark Bentley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1996) |
Role | Sales Director |
Correspondence Address | 7 Holcombe Drive Tytherington Macclesfield Cheshire SK10 2UU |
Director Name | Philip Robert Webster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2008) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 95 Ryles Park Road Macclesfield Cheshire SK11 8AL |
Director Name | Peter Joseph Williams |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2006) |
Role | Manager |
Correspondence Address | 15 Wellowgate Mews Grimsby DN32 0RY |
Director Name | Timothy David Thomas Peter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(12 years after company formation) |
Appointment Duration | 8 years (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Granary Dingle Bank Farm Lower Withington, Macclesfield Cheshire SK11 9DP |
Director Name | Mr Scott Aaron Bamford |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Dingle Bank Farm Lower Withington, Macclesfield Cheshire SK11 9DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01477 571940 |
---|---|
Telephone region | Holmes Chapel |
Registered Address | The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £76,575 |
Cash | £14,023 |
Current Liabilities | £82,249 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
12 July 1996 | Delivered on: 16 July 1996 Satisfied on: 19 November 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
5 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
19 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
18 December 2018 | Registered office address changed from The Granary Dingle Bank Farm Lower Withington, Macclesfield Cheshire SK11 9DP to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 18 December 2018 (1 page) |
9 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 1 October 2016 with updates (9 pages) |
19 December 2016 | Confirmation statement made on 1 October 2016 with updates (9 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
19 November 2015 | Satisfaction of charge 1 in full (4 pages) |
19 November 2015 | Satisfaction of charge 1 in full (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Register inspection address has been changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England (1 page) |
24 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Register inspection address has been changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE England (1 page) |
12 March 2014 | Statement of capital following an allotment of shares on 10 April 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 10 April 2013
|
13 February 2014 | Statement of company's objects (2 pages) |
13 February 2014 | Statement of company's objects (2 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 December 2012 | Termination of appointment of Scott Bamford as a director (1 page) |
5 December 2012 | Appointment of Mr Philip Robert Webster as a director (2 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Termination of appointment of Timothy Thomas Peter as a director (1 page) |
5 December 2012 | Termination of appointment of Timothy Thomas Peter as a director (1 page) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Termination of appointment of Scott Bamford as a director (1 page) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Appointment of Mr Philip Robert Webster as a director (2 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Register inspection address has been changed (1 page) |
12 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Register inspection address has been changed (1 page) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Appointment of Mr Robert Victor Bickerton as a director (2 pages) |
5 May 2010 | Appointment of Mr Scott Aaron Bamford as a director (2 pages) |
5 May 2010 | Appointment of Mr Scott Aaron Bamford as a director (2 pages) |
5 May 2010 | Appointment of Mr Robert Victor Bickerton as a director (2 pages) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
24 November 2009 | Director's details changed for Timothy David Thomas Peter on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Timothy David Thomas Peter on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Philip Robert Webster on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Philip Robert Webster on 24 November 2009 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
30 July 2009 | Memorandum and Articles of Association (6 pages) |
30 July 2009 | Memorandum and Articles of Association (6 pages) |
12 January 2009 | Return made up to 04/12/08; full list of members (7 pages) |
12 January 2009 | Director's change of particulars / timothy thomas peter / 05/12/2007 (1 page) |
12 January 2009 | Return made up to 04/12/08; full list of members (7 pages) |
12 January 2009 | Director's change of particulars / timothy thomas peter / 05/12/2007 (1 page) |
28 December 2008 | Return made up to 04/12/07; full list of members; amend (11 pages) |
28 December 2008 | Return made up to 04/12/07; full list of members; amend (11 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Nc inc already adjusted 01/05/08 (1 page) |
30 June 2008 | Ad 01/05/08\gbp si [email protected]=0.3\gbp ic 1160/1160.3\ (2 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Ad 01/05/08\gbp si [email protected]=0.3\gbp ic 1160/1160.3\ (2 pages) |
30 June 2008 | Nc inc already adjusted 01/05/08 (1 page) |
7 May 2008 | Appointment terminated director philip webster (1 page) |
7 May 2008 | Appointment terminated director philip webster (1 page) |
13 December 2007 | Return made up to 04/12/07; full list of members (5 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 October 2007 | £ ic 1400/1160 12/01/07 £ sr [email protected]=240 (1 page) |
5 October 2007 | £ ic 1400/1160 12/01/07 £ sr [email protected]=240 (1 page) |
15 June 2007 | Return made up to 04/12/06; change of members
|
15 June 2007 | Return made up to 04/12/06; change of members
|
15 March 2007 | Resolutions
|
15 March 2007 | £ nc 4000/5000 23/02/06 (1 page) |
15 March 2007 | Ad 23/02/06--------- £ si [email protected] £ ic 1400/1400 (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
15 March 2007 | £ nc 4000/5000 23/02/06 (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Ad 23/02/06--------- £ si [email protected] £ ic 1400/1400 (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
10 November 2006 | Return made up to 04/12/05; full list of members
|
10 November 2006 | Return made up to 04/12/05; full list of members
|
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 July 2005 | Nc inc already adjusted 08/01/04 (1 page) |
19 July 2005 | Nc inc already adjusted 08/01/04 (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
6 June 2005 | Return made up to 04/12/04; full list of members
|
6 June 2005 | Return made up to 04/12/04; full list of members
|
1 June 2005 | Resolutions
|
1 June 2005 | Ad 08/01/04--------- £ si [email protected]=200 £ ic 1200/1400 (2 pages) |
1 June 2005 | Ad 08/01/04--------- £ si [email protected]=200 £ ic 1200/1400 (2 pages) |
1 June 2005 | Resolutions
|
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
9 December 2003 | Return made up to 04/12/03; full list of members
|
9 December 2003 | Return made up to 04/12/03; full list of members
|
13 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 November 2002 | Return made up to 04/12/02; full list of members (8 pages) |
28 November 2002 | Return made up to 04/12/02; full list of members (8 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: M6 house hulley road macclesfield cheshire SK10 2LP (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: M6 house hulley road macclesfield cheshire SK10 2LP (1 page) |
11 December 2000 | Return made up to 04/12/00; full list of members (7 pages) |
11 December 2000 | Return made up to 04/12/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
13 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
13 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
4 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 February 1998 | Return made up to 04/12/97; full list of members
|
25 February 1998 | Return made up to 04/12/97; full list of members
|
23 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Resolutions
|
27 February 1997 | Return made up to 04/12/96; full list of members
|
27 February 1997 | Return made up to 04/12/96; full list of members
|
26 February 1997 | Ad 16/12/96--------- £ si 64@1=64 £ ic 1136/1200 (2 pages) |
26 February 1997 | Ad 16/12/96--------- £ si 64@1=64 £ ic 1136/1200 (2 pages) |
26 February 1997 | £ ic 1200/1136 01/12/96 £ sr 64@1=64 (1 page) |
26 February 1997 | £ ic 1200/1136 01/12/96 £ sr 64@1=64 (1 page) |
15 December 1996 | Ad 01/08/96--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
15 December 1996 | £ nc 1000/2000 01/08/96 (1 page) |
15 December 1996 | £ nc 1000/2000 01/08/96 (1 page) |
15 December 1996 | Resolutions
|
15 December 1996 | Ad 01/08/96--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
15 December 1996 | Resolutions
|
16 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
4 July 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
28 May 1996 | Auditor's resignation (1 page) |
28 May 1996 | Auditor's resignation (1 page) |
6 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
6 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 December 1992 | Incorporation (14 pages) |
4 December 1992 | Incorporation (14 pages) |