Nantwich Road
Stanthorne
Cheshire
CW10 0LH
Secretary Name | Ms Teresa Buchan |
---|---|
Status | Current |
Appointed | 01 June 2012(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH |
Director Name | Mr Matthew William John Sheeran |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Tank Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | Sherriff House Nantwich Road Middlewich Cheshire CW10 0LH |
Secretary Name | Mr Donald William Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Butts Smithy Lane Great Budworth Northwich Cheshire CW9 6HL |
Secretary Name | Christine Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 28 Northwood Avenue Oakfields Middlewich Cheshire CW10 0HR |
Secretary Name | Mrs Valerie Dorgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 68 Daisy Bank Drive Congleton Cheshire CW12 1LX |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | middlewicktankwash.co.uk |
---|
Registered Address | Sheriff House Nantwich Road Middlewich Cheshire CW10 0LH |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Stanthorne and Wimboldsley |
Ward | Winsford Wharton |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Peter Bailey Sheeran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,186,307 |
Cash | £377,073 |
Current Liabilities | £97,792 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
31 October 1994 | Delivered on: 2 November 1994 Persons entitled: W.O. Sheeran Limited Classification: Debenture Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land k/a as 32 brooks lane middlewich cheshire t/no CH366466 and l/h k/a land adjoining brooks lane middlewich cheshire t/no CH316813 by way of. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
5 July 2017 | Notification of Peter Bailey Sheeran as a person with significant control on 23 June 2017 (2 pages) |
---|---|
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Appointment of Ms Teresa Buchan as a secretary (1 page) |
31 May 2012 | Termination of appointment of Valerie Dorgan as a secretary (1 page) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Ad 23/06/94--------- £ si 50@1 (2 pages) |
4 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
27 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
2 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
14 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 June 2000 | Return made up to 23/06/00; full list of members (9 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
5 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Return made up to 23/06/98; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
20 June 1997 | Return made up to 23/06/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 June 1996 | Return made up to 23/06/96; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 June 1995 | Return made up to 23/06/95; full list of members (6 pages) |
1 June 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
7 March 1995 | Accounting reference date notified as 31/03 (1 page) |