Company NameWarrington Chamber Of Commerce & Industry
Company StatusActive
Company Number02964309
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 September 1994(29 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Steven John Broomhead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1994(2 weeks, 3 days after company formation)
Appointment Duration29 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Heys Lodge Dark Lane
Whittle-Le-Woods
Chorley
PR6 8AH
Director NameMr Nigel Roy Schofield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(1 year, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressTrelawney
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BN
Director NameMr Gary Skentelbery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(23 years after company formation)
Appointment Duration6 years, 7 months
RolePublishing
Country of ResidenceEngland
Correspondence AddressNew Media Centre Old Road
Warrington
Cheshire
WA4 1AT
Director NameMr Paul Taylor
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(23 years after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Estate Office Risley
Warrington
WA3 6BH
Director NameMr Stephen Joseph Fitzsimons
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressInternational Business Centre Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7WQ
Director NameMr Kevin Patrick Connors
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(28 years, 7 months after company formation)
Appointment Duration1 year
RoleBank Manager
Country of ResidenceEngland
Correspondence Address23 Sankey Street
Warrington
WA1 1XG
Director NameRobin John Freeman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleChartered Secretary
Correspondence AddressFour Oaks
9 Telegraph Road
Heswall
Merseyside
L60 8NA
Secretary NameChristopher John Reston
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address800 Mandarin Court
Centre Park
Warrington
WA1 1GG
Director NameDr Colin Daniels
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(2 weeks, 3 days after company formation)
Appointment Duration26 years (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Bell Lane
Thelwall
Warrington
Cheshire
WA4 2SY
Director NameMr Roderick Richard Bowman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(2 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 2000)
RoleMarketing Services Manager
Correspondence AddressManor House High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 1996)
RoleCS
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameMr Robin Arthur Dawson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 1996)
RoleHead Of Personnel
Correspondence Address15 Sandlea Park
West Kirby
Wirral
Merseyside
L48 0QE
Director NameMr Ronald Ireland
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(2 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2000)
RoleCustomer Care Manager
Correspondence Address63 Smithy Lane
Cronton
Widnes
Cheshire
WA8 9DF
Director NameMr Alan Kevin Grant
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(2 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 14 April 2002)
RoleDirector Of Finance And Estate
Country of ResidenceEngland
Correspondence Address3 Vincent Close
Old Hall
Warrington
Cheshire
WA5 8TA
Director NameEric Henshaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 1998)
RoleMd Publishing
Correspondence Address9 Shillingford Close
Appleton
Warrington
Cheshire
WA1 2RU
Director NameMr Michael William Hodlin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(2 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1997)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address20 Prospect Road
Standish
Wigan
Lancashire
WN6 0TZ
Director NameBarrie Coates
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 1996)
RoleCompany Director
Correspondence Address6 Wenlock Road
Leigh
Lancashire
WN7 3LN
Director NameAnthony David Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 1998)
RoleRegional Manager
Correspondence Address57 Winchester Avenue
Great Sankey
Warrington
Cheshire
WA5 1XX
Director NameMr Richard Anthony Abbatt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 16 June 1997)
RoleDistribution Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCartref Garneddwen
Lixwm
Holywell
Clwyd Flintshire
CH8 8JS
Wales
Director NameRobert Anthony Jarvis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address49 Allans Meadow
Neston
South Wirral
L64 9SQ
Director NameJoseph Anthony Day
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 July 2005)
RolePersonnel Manager
Correspondence Address5 Barley Castle Close
Appleton Thorn
Warrington
Cheshire
WA4 4SA
Director NamePhilip Edward Cain
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 April 1999)
RoleCommunications Pr/Events Manag
Correspondence Address9 Chiltern Close
West Derby
Liverpool
Merseyside
L12 0NT
Director NameJames Benedict Caldwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(4 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Melton Avenue
Walton
Warrington
Cheshire
WA4 6PQ
Director NameColin Belshaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 May 2006)
RoleManager
Correspondence Address33 South Lane
Astley, Tyldesley
Manchester
Lancashire
M29 7GQ
Director NameChris Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2004)
RoleCompany Director
Correspondence AddressGuardian Series Newspapers
The Academy 138 Bridge Street
Warrington
Cheshire
WA1 2RU
Director NameJayne Coulson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(7 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 May 2002)
RoleManager
Correspondence Address19 Warwich Park Avenue
Warrington
Cheshire
WA2 8XG
Director NameGiles Vivian Inglis Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2005)
RoleManager
Correspondence AddressWood Farm
Caynton
North Newport
Shropshire
TF10 8NF
Director NameMr Mark Stephen Chitty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address382 Chester Road
Hartford
Northwich
Cheshire
CW8 2AQ
Director NameIan David Cartledge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2007)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address50 Virginia Gardens
Warrington
Cheshire
WA5 8WN
Director NameNigel Graham Barkway
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2009)
RoleBanker
Correspondence AddressRbs 40 Horsemarket Street
Warrington
Cheshire
WA1 1XN
Director NameMr Christopher John Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaer Aney House
Parc Plas Aney
Mold
Flintshire
CH7 1QR
Wales
Director NameNeal Charles Chamberlain
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Higher Downs
Knutsford
Cheshire
WA16 8AW
Director NameMs Lisa Emily Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2011)
RoleDirector Of Rbs (Business & Commercial Banking)
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Cottage 44 Fox Lane
Houghton
Preston
Lancashire
PR5 0JQ
Director NameMr Neil Peter Devney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(19 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2022)
RoleCommercial Bank Manager
Country of ResidenceEngland
Correspondence Address5 Bedford Avenue
Worsley
Manchester
M28 7GG
Secretary NameMs Gail Yvonne McGough
StatusResigned
Appointed26 June 2017(22 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2021)
RoleCompany Director
Correspondence AddressInternational Business Centre Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7WQ

Contact

Websitewarrington-chamber.co.uk

Location

Registered AddressThe Base
Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£224,891
Cash£243,888
Current Liabilities£29,305

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

24 November 2023Registered office address changed from Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England to The Base Dallam Lane Warrington Cheshire WA2 7NG on 24 November 2023 (1 page)
23 November 2023Registered office address changed from International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ to Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG on 23 November 2023 (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
18 April 2023Appointment of Mr Kevin Patrick Connors as a director on 18 April 2023 (2 pages)
20 September 2022Termination of appointment of Neil Peter Devney as a director on 15 September 2022 (1 page)
8 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Gail Yvonne Mcgough as a secretary on 6 December 2021 (1 page)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 September 2021Termination of appointment of Keith John Robertson as a director on 8 September 2021 (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
20 January 2021Termination of appointment of Timothy Jerome Wheeler as a director on 19 January 2021 (1 page)
10 December 2020Appointment of Mr. Stephen Joseph Fitzsimons as a director on 1 December 2020 (2 pages)
29 September 2020Termination of appointment of Colin Daniels as a director on 24 September 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 October 2018Director's details changed for Professor Steven John Broomhead on 1 October 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 September 2017Appointment of Mr Paul Taylor as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr. Gary Skentelbery as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr. Gary Skentelbery as a director on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Anthony William Assheton Spiegelberg as a director on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Anthony William Assheton Spiegelberg as a director on 18 September 2017 (1 page)
18 September 2017Appointment of Mr Paul Taylor as a director on 18 September 2017 (2 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
26 June 2017Termination of appointment of Christopher John Reston as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Christopher John Reston as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Christopher John Reston as a secretary on 26 June 2017 (1 page)
26 June 2017Appointment of Ms. Gail Yvonne Mcgough as a secretary on 26 June 2017 (2 pages)
26 June 2017Termination of appointment of Christopher John Reston as a secretary on 26 June 2017 (1 page)
26 June 2017Appointment of Ms. Gail Yvonne Mcgough as a secretary on 26 June 2017 (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 November 2015Termination of appointment of Peter Stuart Kay as a director on 17 November 2015 (1 page)
23 November 2015Termination of appointment of Peter Stuart Kay as a director on 17 November 2015 (1 page)
4 August 2015Annual return made up to 31 July 2015 no member list (11 pages)
4 August 2015Annual return made up to 31 July 2015 no member list (11 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Termination of appointment of Ian David Oulton as a director on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Ian David Oulton as a director on 20 April 2015 (1 page)
10 November 2014Appointment of Mr. Keith John Robertson as a director on 20 October 2014 (2 pages)
10 November 2014Appointment of Mr. Keith John Robertson as a director on 20 October 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 31 July 2014 no member list (11 pages)
4 August 2014Annual return made up to 31 July 2014 no member list (11 pages)
18 March 2014Termination of appointment of Christopher Hughes as a director (1 page)
18 March 2014Termination of appointment of Christopher Hughes as a director (1 page)
27 November 2013Appointment of Mr Neil Peter Devney as a director (2 pages)
27 November 2013Appointment of Mr Neil Peter Devney as a director (2 pages)
1 August 2013Annual return made up to 31 July 2013 no member list (11 pages)
1 August 2013Termination of appointment of Ian Kersey as a director (1 page)
1 August 2013Termination of appointment of Ian Kersey as a director (1 page)
1 August 2013Termination of appointment of David Walters as a director (1 page)
1 August 2013Annual return made up to 31 July 2013 no member list (11 pages)
1 August 2013Termination of appointment of David Walters as a director (1 page)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Appointment of Mr. David Alex Walters as a director (2 pages)
2 January 2013Appointment of Mr. David Alex Walters as a director (2 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Annual return made up to 31 July 2012 no member list (12 pages)
2 August 2012Annual return made up to 31 July 2012 no member list (12 pages)
21 February 2012Termination of appointment of Neal Chamberlain as a director (1 page)
21 February 2012Termination of appointment of Neal Chamberlain as a director (1 page)
5 August 2011Director's details changed for Christopher John Reston on 5 August 2011 (2 pages)
5 August 2011Appointment of Mr. Ian David Kersey as a director (2 pages)
5 August 2011Secretary's details changed for Christopher John Reston on 5 August 2011 (2 pages)
5 August 2011Secretary's details changed for Christopher John Reston on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Christopher John Reston on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Christopher John Reston on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 31 July 2011 no member list (12 pages)
5 August 2011Secretary's details changed for Christopher John Reston on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Peter Stuart Kay on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 31 July 2011 no member list (12 pages)
5 August 2011Director's details changed for Mr Peter Stuart Kay on 5 August 2011 (2 pages)
5 August 2011Appointment of Mr. Ian David Kersey as a director (2 pages)
5 August 2011Director's details changed for Mr Peter Stuart Kay on 5 August 2011 (2 pages)
16 May 2011Termination of appointment of Alison Richardson as a director (1 page)
16 May 2011Termination of appointment of Lisa Emily Ford as a director (1 page)
16 May 2011Termination of appointment of James Caldwell as a director (1 page)
16 May 2011Termination of appointment of Lisa Emily Ford as a director (1 page)
16 May 2011Termination of appointment of Alison Richardson as a director (1 page)
16 May 2011Termination of appointment of James Caldwell as a director (1 page)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2010Annual return made up to 31 July 2010 no member list (15 pages)
9 August 2010Director's details changed for Neal Charles Chamberlain on 31 July 2010 (2 pages)
9 August 2010Director's details changed for James Benedict Caldwell on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Christopher John Reston on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Christopher John Reston on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Neal Charles Chamberlain on 31 July 2010 (2 pages)
9 August 2010Director's details changed for James Benedict Caldwell on 31 July 2010 (2 pages)
9 August 2010Termination of appointment of Nigel Barkway as a director (1 page)
9 August 2010Director's details changed for Ian David Oulton on 31 July 2010 (2 pages)
9 August 2010Termination of appointment of Nigel Barkway as a director (1 page)
9 August 2010Director's details changed for Mr Peter Stuart Kay on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Ms. Lisa Emily Ford on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 no member list (15 pages)
9 August 2010Director's details changed for Ian David Oulton on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Alison Richardson on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Alison Richardson on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Peter Stuart Kay on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Ms. Lisa Emily Ford on 31 July 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2009Appointment of Ms. Lisa Emily Ford as a director (2 pages)
22 October 2009Appointment of Ms. Lisa Emily Ford as a director (2 pages)
4 August 2009Annual return made up to 31/07/09 (6 pages)
4 August 2009Annual return made up to 31/07/09 (6 pages)
31 July 2009Appointment terminated director mark chitty (1 page)
31 July 2009Appointment terminated director eleanor underhill (1 page)
31 July 2009Appointment terminated director mark chitty (1 page)
31 July 2009Appointment terminated director eleanor underhill (1 page)
24 July 2009Director appointed neal charles chamberlain (1 page)
24 July 2009Director appointed neal charles chamberlain (1 page)
11 June 2009Director appointed christopher hughes (1 page)
11 June 2009Director appointed christopher hughes (1 page)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Director appointed alison richardson (3 pages)
11 February 2009Director appointed alison richardson (3 pages)
12 August 2008Annual return made up to 31/07/08 (6 pages)
12 August 2008Appointment terminated director ian cartledge (1 page)
12 August 2008Appointment terminated director ian cartledge (1 page)
12 August 2008Annual return made up to 31/07/08 (6 pages)
25 April 2008Director appointed nigel craham barkway (2 pages)
25 April 2008Director appointed nigel craham barkway (2 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 August 2007Annual return made up to 31/07/07 (3 pages)
2 August 2007Annual return made up to 31/07/07 (3 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 August 2006Annual return made up to 31/07/06 (4 pages)
15 August 2006Annual return made up to 31/07/06 (4 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
24 August 2005Annual return made up to 31/07/05 (4 pages)
24 August 2005Director resigned (1 page)
24 August 2005Annual return made up to 31/07/05 (4 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
4 March 2004New director appointed (3 pages)
4 March 2004New director appointed (3 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
10 August 2003Annual return made up to 31/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
10 August 2003Annual return made up to 31/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
4 May 2003New director appointed (4 pages)
4 May 2003New director appointed (4 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2002New director appointed (3 pages)
4 November 2002New director appointed (3 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
9 September 2002Full accounts made up to 31 December 2001 (9 pages)
9 September 2002Full accounts made up to 31 December 2001 (9 pages)
23 August 2002Annual return made up to 19/08/02 (9 pages)
23 August 2002Annual return made up to 19/08/02 (9 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: arpley house 59 wilson patten street warrington WA1 1NF (1 page)
24 June 2002Registered office changed on 24/06/02 from: arpley house 59 wilson patten street warrington WA1 1NF (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
14 September 2001Full accounts made up to 31 December 2000 (10 pages)
14 September 2001Full accounts made up to 31 December 2000 (10 pages)
23 August 2001Annual return made up to 02/09/01 (7 pages)
23 August 2001Annual return made up to 02/09/01 (7 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
26 February 2001New director appointed (4 pages)
26 February 2001New director appointed (4 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Annual return made up to 02/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 September 2000Annual return made up to 02/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
6 October 1999Annual return made up to 02/09/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1999Annual return made up to 02/09/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
5 March 1999Full accounts made up to 31 December 1998 (10 pages)
5 March 1999Full accounts made up to 31 December 1998 (10 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
8 September 1998Annual return made up to 02/09/98
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 September 1998Annual return made up to 02/09/98
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
29 October 1997New director appointed (3 pages)
29 October 1997New director appointed (3 pages)
10 October 1997Annual return made up to 02/09/97 (10 pages)
10 October 1997Annual return made up to 02/09/97 (10 pages)
13 August 1997New director appointed (3 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (3 pages)
13 August 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (1 page)
1 April 1997Full accounts made up to 31 December 1996 (9 pages)
1 April 1997Full accounts made up to 31 December 1996 (9 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
25 November 1996New director appointed (3 pages)
25 November 1996New director appointed (3 pages)
21 November 1996Registered office changed on 21/11/96 from: 5 winmarleigh street warrington cheshire WA1 1NB (1 page)
21 November 1996Registered office changed on 21/11/96 from: 5 winmarleigh street warrington cheshire WA1 1NB (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Annual return made up to 02/09/96
  • 363(288) ‐ Director resigned
(10 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Annual return made up to 02/09/96
  • 363(288) ‐ Director resigned
(10 pages)
31 October 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
29 March 1996Full accounts made up to 31 December 1995 (9 pages)
29 March 1996Full accounts made up to 31 December 1995 (9 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
23 August 1995Director resigned (1 page)
23 August 1995Director resigned (1 page)
23 August 1995Director resigned (1 page)
23 August 1995Director resigned (1 page)
23 August 1995Annual return made up to 02/09/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 1995Director resigned (1 page)
23 August 1995Annual return made up to 02/09/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 1995Director resigned (1 page)
21 April 1995Accounting reference date notified as 31/12 (1 page)
21 April 1995Accounting reference date notified as 31/12 (1 page)
2 September 1994Incorporation (25 pages)
2 September 1994Incorporation (25 pages)