Whatcroft
Northwich
CW9 7SQ
Director Name | Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 9 Montrose Court Holmes Chapel Crewe Cheshire CW4 7JJ |
Secretary Name | Mr John Anthony Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside Halebarns Altrincham Cheshire WA15 0SP |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | The Hollies Hunsterson Nantwich Cheshire CW5 7RB |
Director Name | Christine Ann Baines |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1996) |
Role | Insurance Broker Restauranteur |
Correspondence Address | Sorrel Cottage The Stables Whatcroft Northwich Cheshire CW9 7SQ |
Director Name | Norman Francis |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 1998) |
Role | Retired |
Correspondence Address | 4 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Secretary Name | Christine Ann Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1996) |
Role | Insurance Broker Restauranteur |
Correspondence Address | Sorrel Cottage The Stables Whatcroft Northwich Cheshire CW9 7SQ |
Director Name | Simon David Hudson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 1997) |
Role | Commercial Director |
Correspondence Address | 3 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Secretary Name | Simon David Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2001) |
Role | Commercial Director |
Correspondence Address | 3 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Director Name | Kevin Patrick Gorton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1998) |
Role | Executive Manager |
Correspondence Address | Moat View No 5 The Stables Whatcroft Hall Lane Whatcroft Middlewich Cw10 |
Director Name | Jared Robert Alexander Skeaping |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2001) |
Role | Graphic Designer |
Correspondence Address | Moat View 5 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Secretary Name | Jared Robert Alexander Skeaping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2001) |
Role | Graphic Designer |
Correspondence Address | Moat View 5 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Director Name | Jonathan Paul Cameron Miller |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2002) |
Role | Quality Products |
Correspondence Address | 7 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Secretary Name | Michael Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(8 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 April 2015) |
Role | Software Engineer |
Correspondence Address | 8 The Stables Whatcroft Hall Lane Northwich Cheshire CW9 7SQ |
Director Name | Susan Lynn Davis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2004) |
Role | Garden Designer |
Correspondence Address | Canal Turn 3 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Director Name | John James Doyle |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 August 2007) |
Role | Management Consultant |
Correspondence Address | 6 The Stables Whatcroft Northwich Cheshire CW9 7SQ |
Director Name | Peter Desmond Davis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 August 2012) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Canal Turn Whatcroft Hall Lane, Whatcroft Northwich Cheshire CW9 7SQ |
Director Name | Mrs Paula Gail Berry |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Secretary Name | Mr Colin William Mason |
---|---|
Status | Resigned |
Appointed | 13 April 2015(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 June 2021) |
Role | Company Director |
Correspondence Address | 7 The Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ |
Director Name | Mr Peter Proudlove |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Stables Whatcroft Hall Lane Northwich CW9 7SQ |
Secretary Name | Mr Anthony Martin Barry |
---|---|
Status | Resigned |
Appointed | 17 June 2021(28 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2024) |
Role | Company Director |
Correspondence Address | 5 The Stables Whatcroft Hall Lane Whatcroft Northwich CW9 7SQ |
Registered Address | 5 The Stables Whatcroft Hall Lane Whatcroft Northwich CW9 7SQ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Davenham |
Ward | Davenham and Moulton |
1 at £1 | 3 Amigos Production LTD 12.50% Ordinary |
---|---|
1 at £1 | Andrea Lucas 12.50% Ordinary |
1 at £1 | Colin Mason 12.50% Ordinary |
1 at £1 | Elizabeth Connolly 12.50% Ordinary |
1 at £1 | Lenard Brittain 12.50% Ordinary |
1 at £1 | Michael Hodges 12.50% Ordinary |
1 at £1 | Mr William Skinner 12.50% Ordinary |
1 at £1 | Paula Berry 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,235 |
Cash | £8,717 |
Current Liabilities | £490 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
13 August 2022 | Appointment of Miss Alison Fleming as a director on 13 August 2022 (2 pages) |
13 August 2022 | Termination of appointment of Peter Proudlove as a director on 13 August 2022 (1 page) |
24 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 June 2021 | Termination of appointment of Colin William Mason as a secretary on 17 June 2021 (1 page) |
17 June 2021 | Registered office address changed from 7 the Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ to 5 the Stables Whatcroft Hall Lane Whatcroft Northwich CW9 7SQ on 17 June 2021 (1 page) |
17 June 2021 | Appointment of Mr Anthony Martin Barry as a secretary on 17 June 2021 (2 pages) |
30 April 2021 | Appointment of Mr Peter Proudlove as a director on 30 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Paula Gail Berry as a director on 30 April 2021 (1 page) |
2 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
13 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
30 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 April 2015 | Registered office address changed from 8 the Stables Whatcroft Hall Lane, Whatcroft Northwich Cheshire CW9 7SQ to 7 the Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ on 16 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Colin William Mason as a secretary on 13 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Colin William Mason as a secretary on 13 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from 8 the Stables Whatcroft Hall Lane, Whatcroft Northwich Cheshire CW9 7SQ to 7 the Stables Whatcroft Hall Lane Whatcroft Northwich Cheshire CW9 7SQ on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Michael Hodges as a secretary on 13 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Michael Hodges as a secretary on 13 April 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
23 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Appointment of Mrs Paula Gail Berry as a director (2 pages) |
20 August 2012 | Appointment of Mrs Paula Gail Berry as a director (2 pages) |
16 August 2012 | Termination of appointment of Peter Davis as a director (1 page) |
16 August 2012 | Termination of appointment of Peter Davis as a director (1 page) |
24 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Peter Desmond Davis on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Peter Desmond Davis on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Return made up to 15/06/06; full list of members (4 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (4 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 June 2005 | Return made up to 15/06/05; full list of members
|
22 June 2005 | Return made up to 15/06/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
15 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 172 ashley road hale altrincham cheshire WA15 9SF (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 172 ashley road hale altrincham cheshire WA15 9SF (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
23 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
23 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
21 July 2000 | Return made up to 15/06/00; full list of members (9 pages) |
21 July 2000 | Return made up to 15/06/00; full list of members (9 pages) |
5 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
21 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 176B ashley road hale altrincham cheshire WA15 9SF (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 176B ashley road hale altrincham cheshire WA15 9SF (1 page) |
20 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
24 May 1998 | Return made up to 15/06/97; full list of members (5 pages) |
24 May 1998 | Return made up to 15/06/97; full list of members (5 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
21 October 1996 | Secretary resigned;director resigned (1 page) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 October 1996 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | Secretary resigned;director resigned (1 page) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 June 1993 | Incorporation (14 pages) |
15 June 1993 | Incorporation (14 pages) |