Somerford
Congleton
Cheshire
CW12 4SN
Director Name | Mr Raymond Alan Ferrier |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2004(11 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Current |
Appointed | 01 April 2014(21 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Kenneth James Worthington |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1995) |
Role | Sales Manager |
Correspondence Address | 46 The Round Meade Maghull Liverpool L31 8DZ |
Director Name | Bran Charles Roper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1995) |
Role | Chairman |
Correspondence Address | Garden Bungalow Brockhurst Way Lletwich Northwich Cheshire WA8 9AL |
Secretary Name | Barry Adrian Redfearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1995) |
Role | Deputy Chairman |
Correspondence Address | 15 Wellfield Close Pickmere Knutsford Cheshire WA16 0LW |
Director Name | Eric Raybould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 August 2002) |
Role | Rubber Factor |
Correspondence Address | Kinsley Court Station Road Elworth Sandbach Cheshire |
Director Name | Adrian Paul Bishop |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1996) |
Role | Driver Warehouse Operator |
Correspondence Address | 12 Kingsley Court Station Road Sandbach Cheshire CW11 9GD |
Secretary Name | Alexander Lawrie Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Director Name | Geoffrey Shelton Finch |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Flat 15 Kingsley Court Middlewich Road Elworth Sandbach Cheshire CW11 9ED |
Director Name | Keith Edward Hocknell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2000) |
Role | Retired |
Correspondence Address | 4 Kingsley Court Sandbach Cheshire CW11 3GD |
Director Name | Karen Elizabeth Yates |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2000) |
Role | Inspector |
Correspondence Address | 7 Kingsley Court Elworth Sandbach Cheshire CW11 3GD |
Director Name | Claire Louise McLellan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2001) |
Role | Manager |
Correspondence Address | 17 Kingsley Court Elworth Sandbach Cheshire CW11 3GD |
Director Name | Claire Louise McLellan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2001) |
Role | Manager |
Correspondence Address | 17 Kingsley Court Elworth Sandbach Cheshire CW11 3GD |
Director Name | Richard Anthony Barnes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 March 2001) |
Role | Retired |
Correspondence Address | 15 Kingsley Court Sandbach Cheshire CW11 3GD |
Director Name | Alice Davidson Train |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 July 2009) |
Role | Retired |
Correspondence Address | 20 Kingsley Court Elworth Sandbach Cheshire CW11 3GD |
Director Name | Susheela Mary Catherine York |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2004) |
Role | Export Administrator |
Correspondence Address | 1 Kingsley Court Station Road Elworth Sandbach Cheshire CW11 3GD |
Director Name | Dr Clive Thomas Opie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2008) |
Role | Deputy Director Of Education |
Correspondence Address | 1 Kingsley Court Sandbach Cheshire CW11 3GD |
Director Name | Andrew John Wright |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(13 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Reynolds Farm Sandbach Cheshire CW11 4SU |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Realty Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2007) |
Correspondence Address | 128 Wellington Road North Stockport Cheshire SK4 2LL |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2013) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Registered Address | Ch4 8rq Castle Estates Block Management Ltd Riverside House, River Lane Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
1 at £1 | Alan Oliver 5.00% Ordinary |
---|---|
1 at £1 | Keith Castree & Nigel Howard 5.00% Ordinary |
1 at £1 | Maria Patterson 5.00% Ordinary |
1 at £1 | Mr C.j. Hayler 5.00% Ordinary |
1 at £1 | Mr Clive Thomas Opie 5.00% Ordinary |
1 at £1 | Mr John A. Bird 5.00% Ordinary |
1 at £1 | Mr M. Alton 5.00% Ordinary |
1 at £1 | Mr M. Lundy & Mr I. Lester 5.00% Ordinary |
1 at £1 | Mr Raymond Alan Ferrier 5.00% Ordinary |
1 at £1 | Mrs A.j. Wright & Mr Andrew John Wright 5.00% Ordinary |
1 at £1 | Mrs M. Eaton & Mr P. Eaton 5.00% Ordinary |
1 at £1 | Ms A. Pacini 5.00% Ordinary |
1 at £1 | Pamela Susan Lloyd 5.00% Ordinary |
3 at £1 | David Jones 15.00% Ordinary |
2 at £1 | John Donkin & Frances Mary Donkin 10.00% Ordinary |
2 at £1 | Mr Allan Gorton 10.00% Ordinary |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (12 months ago) |
---|---|
Next Return Due | 6 April 2024 (2 weeks, 4 days from now) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Appointment of Mr Christopher Holdcroft as a secretary (2 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr Raymond Alan Ferrier on 31 December 2013 (2 pages) |
2 April 2014 | Director's details changed for David Jones on 31 December 2013 (2 pages) |
27 March 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
26 March 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 26 March 2014 (1 page) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
10 September 2011 | Director's details changed for Mr Raymond Alan Ferrier on 10 September 2011 (2 pages) |
10 September 2011 | Director's details changed for David Jones on 10 September 2011 (2 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (10 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Appointment terminated director alice train (2 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (9 pages) |
15 December 2008 | Appointment terminated director clive opie (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (14 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
4 April 2007 | Return made up to 23/03/07; no change of members
|
21 March 2007 | Registered office changed on 21/03/07 from: 128 wellington road north stockport cheshire SK4 2LL (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 March 2006 | Return made up to 23/03/06; full list of members (12 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 March 2005 | Return made up to 23/03/05; change of members (7 pages) |
16 November 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 March 2004 | Return made up to 23/03/04; change of members (7 pages) |
18 May 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 April 2003 | Return made up to 23/03/03; full list of members (12 pages) |
14 March 2003 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
10 May 2002 | Total exemption full accounts made up to 31 March 2002 (18 pages) |
18 March 2002 | Return made up to 23/03/02; change of members (8 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
19 March 2001 | Return made up to 23/03/01; change of members (7 pages) |
14 March 2001 | Director resigned (1 page) |
9 August 2000 | Director resigned (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (2 pages) |
4 May 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
20 May 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 March 1999 | Return made up to 23/03/99; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 November 1997 | New director appointed (2 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 23/03/96; change of members
|
22 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 September 1995 | New director appointed (2 pages) |
2 August 1995 | New director appointed (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Secretary resigned (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport SK4 4NZ (1 page) |
13 March 1995 | Return made up to 23/03/95; full list of members (8 pages) |