450 Warrington Road
Culcheth Warrington
Cheshire
WA3 5QX
Secretary Name | Katie Lauren Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2003(10 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Director Name | Mr David Meakin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
Secretary Name | Dennis Charles Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 2 Victoria Street Stalybridge Cheshire SK15 1NB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(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 | 18 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Website | will-secure.com |
---|---|
Telephone | 01492 518877 |
Telephone region | Colwyn Bay |
Registered Address | Abacus House 450 Warrington Road Culcheth Warrington Cheshire WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£135,619 |
Cash | £13,238 |
Current Liabilities | £80,680 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
19 November 2012 | Delivered on: 21 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 July 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
---|---|
1 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
1 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
2 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
17 June 2019 | Change of details for Mrs Jennifer Ann Taylor as a person with significant control on 30 June 2018 (2 pages) |
17 June 2019 | Appointment of Mr David Meakin as a director on 1 August 2018 (2 pages) |
17 June 2019 | Notification of David Meakin as a person with significant control on 30 June 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
7 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Secretary's details changed for Katie Lauren Parry on 18 May 2012 (1 page) |
19 September 2012 | Secretary's details changed for Katie Lauren Parry on 18 May 2012 (1 page) |
19 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 May 2010 | Director's details changed for Jennifer Ann Taylor on 18 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Jennifer Ann Taylor on 18 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 August 2006 | Return made up to 18/05/06; full list of members
|
7 August 2006 | Return made up to 18/05/06; full list of members
|
23 September 2005 | Registered office changed on 23/09/05 from: abacus house po box 37 holcroft lane culcheth warrington WA3 5FH (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: abacus house po box 37 holcroft lane culcheth warrington WA3 5FH (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: abacus house holcroft lane, culcheth warrington cheshire WA3 5FH (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: abacus house holcroft lane, culcheth warrington cheshire WA3 5FH (2 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
13 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
6 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members
|
14 June 2001 | Return made up to 18/05/01; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: the britannia suite internationa house 82-86 deansgate manchester lancashire M3 2ER (1 page) |
28 July 2000 | Return made up to 18/05/00; full list of members
|
28 July 2000 | Registered office changed on 28/07/00 from: the britannia suite internationa house 82-86 deansgate manchester lancashire M3 2ER (1 page) |
28 July 2000 | Return made up to 18/05/00; full list of members
|
7 December 1999 | Return made up to 18/05/99; full list of members
|
7 December 1999 | Return made up to 18/05/99; full list of members
|
30 September 1999 | Registered office changed on 30/09/99 from: the britannia suite, st james buildings, oxford street manchester lancashire M1 6FR (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: the britannia suite, st james buildings, oxford street manchester lancashire M1 6FR (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
16 September 1999 | Nc inc already adjusted 31/07/98 (1 page) |
16 September 1999 | Resolutions
|
16 September 1999 | Ad 13/07/98--------- £ si 13998@1=13998 £ ic 1/13999 (2 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Nc inc already adjusted 31/07/98 (1 page) |
16 September 1999 | Ad 13/07/98--------- £ si 13998@1=13998 £ ic 1/13999 (2 pages) |
3 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 August 1998 | Return made up to 18/05/98; no change of members (6 pages) |
26 August 1998 | Return made up to 18/05/98; no change of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
3 August 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
3 August 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
19 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
11 December 1996 | Return made up to 18/05/96; no change of members
|
11 December 1996 | Return made up to 18/05/96; no change of members
|
3 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
16 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
16 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
4 April 1995 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
4 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |
4 April 1995 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
4 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 May 1993 | Incorporation (14 pages) |