Warrington Road Antrobus
Nortwich
Cheshire
CW9 6JB
Director Name | Mark Conrad Wilksch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 8 Partridge Close Buckingham MK18 7HH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Amanda Louise Wilksch |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Architect |
Correspondence Address | 8 Partridge Close Buckingham MK18 7HH |
Director Name | Philip Franklin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2006) |
Role | Engineer |
Correspondence Address | 63 Juniper Gardens Bicester Oxfordshire OX26 3FS |
Director Name | David Kevin Lambourne |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2006) |
Role | Engineer |
Correspondence Address | 67 Ford Lane Allestree Derbyshire DE22 2EY |
Director Name | Lawrence John Murray |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(11 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 07 August 2006) |
Role | Management Consultant |
Correspondence Address | Michaelmas Lodge Sandy Down Boldre Lymington Hampshire SO41 8PN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Ah Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2003(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 December 2022) |
Correspondence Address | 41 Kingfisher Road Buckingham Buckinghamshire MK18 7EX |
Website | wilksch.net |
---|---|
Telephone | 01452 715052 |
Telephone region | Gloucester |
Registered Address | Frandley House Northwich Road Antrobus Northwich Cheshire CW9 6JB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
Address Matches | 2 other UK companies use this postal address |
6.3k at £0.01 | Michael Newton 74.28% Ordinary |
---|---|
449 at £0.01 | Patrick Head 5.25% Ordinary |
216 at £0.01 | Amanda L. Wilksch 2.53% Ordinary |
215 at £0.01 | Mark C. Wilksch 2.52% Ordinary |
199 at £0.01 | Harry F. Thuillier 2.33% Ordinary |
192 at £0.01 | Robert Schlimmer 2.25% Ordinary |
- | OTHER 2.23% - |
180 at £0.01 | Bripol Investments LTD 2.11% Ordinary |
106 at £0.01 | Lawrence John Murray 1.24% Ordinary |
80 at £0.01 | Peter C. Wilksch 0.94% Ordinary |
72 at £0.01 | Martin G. Long 0.84% Ordinary |
53 at £0.01 | Margaret Murray 0.62% Ordinary |
45 at £0.01 | Michael Rowland 0.53% Ordinary |
33 at £0.01 | Shirley Bancroft & Tony Clarry 0.39% Ordinary |
31 at £0.01 | Anthony R. Tony Wood 0.36% Ordinary |
28 at £0.01 | Alison C.c Stoddart-stones 0.33% Ordinary |
24 at £0.01 | Malcolm B. Cochran 0.28% Ordinary |
21 at £0.01 | Eileen A. Robertson & Timothy P.m. Robertson 0.25% Ordinary |
21 at £0.01 | Elizabeth Rosemary Bobby Cox 0.25% Ordinary |
21 at £0.01 | Margaret Murray & Lawrence John Murray 0.25% Ordinary |
21 at £0.01 | Richard F. Haselgrove & Sue Haselgrove 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£573,008 |
Cash | £4,502 |
Current Liabilities | £1,012,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
18 February 2003 | Delivered on: 25 February 2003 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
7 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 October 2019 | Registered office address changed from Unit Se12a Gloucester Airport Ltd Staverton Cheltenham Gloucestershire GL51 6SP to Frandley House Northwich Road Antrobus Northwich Cheshire CW9 6JB on 11 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
22 March 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Secretary's details changed for Ah Accounting Ltd on 18 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Ah Accounting Ltd on 18 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 December 2009 | Registered office address changed from Unit Se3 Gloucester Airport Ltd Staverton Cheltenham Gloucestershire GL51 6SR on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Unit Se3 Gloucester Airport Ltd Staverton Cheltenham Gloucestershire GL51 6SR on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Unit Se3 Gloucester Airport Ltd Staverton Cheltenham Gloucestershire GL51 6SR on 8 December 2009 (1 page) |
19 August 2009 | Return made up to 18/08/09; full list of members (20 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (20 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Particulars of contract relating to shares (2 pages) |
30 March 2009 | Particulars of contract relating to shares (2 pages) |
30 March 2009 | Ad 28/10/08\gbp si [email protected]=1.5\gbp ic 40.73/42.23\ (2 pages) |
30 March 2009 | Ad 28/10/08\gbp si [email protected]=1.5\gbp ic 40.73/42.23\ (2 pages) |
26 August 2008 | Return made up to 18/08/08; full list of members (21 pages) |
26 August 2008 | Return made up to 18/08/08; full list of members (21 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Ad 28/11/07\gbp si [email protected]=12.19\gbp ic 28/40.19\ (2 pages) |
6 March 2008 | Ad 28/11/07\gbp si [email protected]=12.19\gbp ic 28/40.19\ (2 pages) |
6 February 2008 | Ad 22/01/08--------- £ si [email protected] £ ic 28/28 (2 pages) |
6 February 2008 | Ad 22/01/08--------- £ si [email protected] £ ic 28/28 (2 pages) |
6 February 2008 | Particulars of contract relating to shares (2 pages) |
6 February 2008 | Particulars of contract relating to shares (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: the office long street dursley gloucestershire GL11 4GY (1 page) |
18 September 2007 | Return made up to 18/08/07; full list of members (10 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: the office long street dursley gloucestershire GL11 4GY (1 page) |
18 September 2007 | Return made up to 18/08/07; full list of members (10 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members
|
25 September 2006 | Return made up to 18/08/06; full list of members
|
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
20 February 2006 | Ad 25/11/05-01/12/05 £ si [email protected]=2 £ ic 23/25 (4 pages) |
20 February 2006 | Ad 25/11/05-01/12/05 £ si [email protected]=2 £ ic 23/25 (4 pages) |
15 February 2006 | Particulars of contract relating to shares (2 pages) |
15 February 2006 | Particulars of contract relating to shares (2 pages) |
19 September 2005 | Return made up to 18/08/05; full list of members
|
19 September 2005 | Return made up to 18/08/05; full list of members
|
14 September 2005 | Registered office changed on 14/09/05 from: 8 partridge close buckingham MK18 7HH (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 8 partridge close buckingham MK18 7HH (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
20 July 2005 | Ad 12/05/05--------- £ si 21@1=21 £ ic 13/34 (2 pages) |
20 July 2005 | Ad 12/05/05--------- £ si 21@1=21 £ ic 13/34 (2 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 October 2004 | Return made up to 18/08/04; full list of members (11 pages) |
8 October 2004 | Return made up to 18/08/04; full list of members (11 pages) |
7 October 2004 | Ad 30/04/04-10/06/04 £ si [email protected] £ ic 11/11 (2 pages) |
7 October 2004 | Ad 30/04/04-10/06/04 £ si [email protected] £ ic 11/11 (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
15 April 2004 | Ad 04/03/04--------- £ si [email protected] £ ic 11/11 (2 pages) |
15 April 2004 | Ad 04/03/04--------- £ si [email protected] £ ic 11/11 (2 pages) |
10 December 2003 | Ad 17/11/03-18/11/03 £ si [email protected] £ ic 11/11 (2 pages) |
10 December 2003 | Ad 18/11/03--------- £ si [email protected] £ ic 11/11 (2 pages) |
10 December 2003 | Ad 17/11/03-18/11/03 £ si [email protected] £ ic 11/11 (2 pages) |
10 December 2003 | Ad 18/11/03--------- £ si [email protected] £ ic 11/11 (2 pages) |
20 October 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
20 October 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
13 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
13 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
6 October 2003 | Return made up to 18/08/03; full list of members
|
6 October 2003 | Return made up to 18/08/03; full list of members
|
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
27 March 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
27 March 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
20 September 2002 | Return made up to 18/08/02; full list of members (12 pages) |
20 September 2002 | Return made up to 18/08/02; full list of members (12 pages) |
17 July 2002 | Ad 12/06/02-11/07/02 £ si [email protected] £ ic 11/11 (2 pages) |
17 July 2002 | Ad 12/06/02-11/07/02 £ si [email protected] £ ic 11/11 (2 pages) |
17 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
17 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
15 January 2002 | Ad 14/12/01-02/01/02 £ si [email protected] £ ic 11/11 (2 pages) |
15 January 2002 | Ad 14/12/01-02/01/02 £ si [email protected] £ ic 11/11 (2 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members
|
18 September 2001 | Return made up to 18/08/01; full list of members
|
17 July 2001 | Ad 13/06/01-02/07/01 £ si [email protected] £ ic 9/9 (2 pages) |
17 July 2001 | Ad 13/06/01-02/07/01 £ si [email protected] £ ic 9/9 (2 pages) |
22 January 2001 | Ad 22/12/00--------- £ si [email protected] £ ic 9/9 (2 pages) |
22 January 2001 | Ad 22/12/00--------- £ si [email protected] £ ic 9/9 (2 pages) |
4 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
4 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
17 October 2000 | Ad 06/09/00--------- £ si [email protected] £ ic 9/9 (2 pages) |
17 October 2000 | Ad 06/09/00--------- £ si [email protected] £ ic 9/9 (2 pages) |
14 September 2000 | Return made up to 18/08/00; full list of members (9 pages) |
14 September 2000 | Return made up to 18/08/00; full list of members (9 pages) |
16 August 2000 | Ad 31/07/00--------- £ si [email protected] £ ic 9/9 (2 pages) |
16 August 2000 | Ad 31/07/00--------- £ si [email protected] £ ic 9/9 (2 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (7 pages) |
16 March 2000 | Full accounts made up to 31 August 1999 (7 pages) |
16 March 2000 | Ad 11/02/00--------- £ si [email protected] £ ic 9/9 (2 pages) |
16 March 2000 | Ad 11/02/00--------- £ si [email protected] £ ic 9/9 (2 pages) |
26 January 2000 | Ad 20/12/99-19/01/00 £ si [email protected] £ ic 9/9 (3 pages) |
26 January 2000 | Ad 20/12/99-19/01/00 £ si [email protected] £ ic 9/9 (3 pages) |
26 August 1999 | Return made up to 18/08/99; full list of members (7 pages) |
26 August 1999 | Ad 21/07/99--------- £ si [email protected] (2 pages) |
26 August 1999 | Return made up to 18/08/99; full list of members (7 pages) |
26 August 1999 | Ad 21/07/99--------- £ si [email protected] (2 pages) |
15 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
15 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
3 November 1998 | Ad 29/09/98-09/10/98 £ si 28@1=28 £ ic 9/37 (2 pages) |
3 November 1998 | Ad 29/09/98-09/10/98 £ si 28@1=28 £ ic 9/37 (2 pages) |
21 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
22 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
22 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
16 January 1998 | Ad 19/11/97--------- £ si [email protected]=1 £ ic 7/8 (2 pages) |
16 January 1998 | Ad 21/11/97--------- £ si [email protected] £ ic 7/7 (2 pages) |
16 January 1998 | Ad 19/11/97--------- £ si [email protected]=1 £ ic 7/8 (2 pages) |
16 January 1998 | Ad 21/11/97--------- £ si [email protected] £ ic 7/7 (2 pages) |
9 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
9 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
13 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
17 September 1996 | Return made up to 18/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 18/08/96; full list of members (6 pages) |
2 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
2 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
20 September 1995 | Ad 15/09/95--------- £ si [email protected] £ ic 7/7 (2 pages) |
20 September 1995 | Ad 15/09/95--------- £ si [email protected] £ ic 7/7 (2 pages) |
20 September 1995 | Ad 16/08/95--------- £ si [email protected] (2 pages) |
20 September 1995 | Ad 16/08/95--------- £ si [email protected] (2 pages) |
18 September 1995 | Return made up to 18/08/95; full list of members
|
18 September 1995 | Return made up to 18/08/95; full list of members
|
18 August 1994 | Incorporation (15 pages) |
18 August 1994 | Incorporation (15 pages) |