Company NameArete Synthetic Limited
DirectorsColin George Taylor and David Billington
Company StatusActive
Company Number02997218
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Colin George Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Rostherne
Cavendish Road
Bowdon
Cheshire
WA14 2NU
Director NameMr David Billington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(same day as company formation)
RoleCentre Manager
Country of ResidenceEngland
Correspondence Address47 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Secretary NameMr Colin George Taylor
NationalityBritish
StatusCurrent
Appointed01 December 1994(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Rostherne
Cavendish Road
Bowdon
Cheshire
WA14 2NU
Director NameAndrew Barker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 28 November 2004)
RoleH M Forces
Correspondence Address152 Victoria Road
Fullwood
Preston
PR2 8NQ
Director NamePaul Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 07 February 2003)
RoleMerchant Navy Officer
Correspondence Address1 Oakdene
Sandy Lane, Grinshill
Shrewsbury
Salop
SY4 3JX
Wales
Director NameAlasdair Maclean
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1996)
RoleAnaesthetist
Correspondence Address2 Priesthorpe Road
Farsley
Pudsey
West Yorkshire
LS28 5JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitenorthwestface.com

Location

Registered AddressSt Anns Church
Winwick Road
Warrington
WA2 7NE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1.5k at £1Hazel Evans
7.37%
Ordinary
1.5k at £1P. Evans
7.37%
Ordinary
13k at £1D. Billington
64.93%
Ordinary
4.1k at £1Colin Taylor
20.34%
Ordinary

Financials

Year2014
Net Worth£154,272
Cash£28,083
Current Liabilities£27,783

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

22 January 2003Delivered on: 29 January 2003
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building on the west side of winwick rd,warrington; t/no CH395028 and CH439185; all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 2002Delivered on: 22 October 2002
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property k/a 34 amelia street orford warrington WA2 7QA. See the mortgage charge document for full details.
Outstanding
14 December 1995Delivered on: 16 December 1995
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the former church of st ann winwick road warrington with the benefit of all rights licences and guarantees with the goodwill of the business. See the mortgage charge document for full details.
Outstanding
4 December 1995Delivered on: 7 December 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

1 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
24 November 2020Change of details for Mr David Billington as a person with significant control on 1 January 2020 (2 pages)
24 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
5 October 2020Amended total exemption full accounts made up to 31 December 2018 (5 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 January 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
5 December 2016Director's details changed for Mr David Billington on 4 July 2016 (2 pages)
5 December 2016Director's details changed for Mr David Billington on 4 July 2016 (2 pages)
2 December 2016Director's details changed for Mr David Billington on 4 July 2016 (2 pages)
2 December 2016Director's details changed for Mr David Billington on 4 July 2016 (2 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Director's details changed for Mr David Billington on 4 July 2016 (2 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Director's details changed for Mr David Billington on 4 July 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20,000
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20,000
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20,000
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20,000
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 20,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 20,000
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 20,000
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 20,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for David Billington on 1 July 2011 (2 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 December 2011Director's details changed for David Billington on 1 July 2011 (2 pages)
7 December 2011Director's details changed for David Billington on 1 July 2011 (2 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
15 November 2011Amended accounts made up to 31 December 2010 (5 pages)
15 November 2011Amended accounts made up to 31 December 2010 (5 pages)
15 November 2011Amended accounts made up to 31 December 2008 (4 pages)
15 November 2011Amended accounts made up to 31 December 2008 (4 pages)
15 November 2011Amended accounts made up to 31 December 2009 (4 pages)
15 November 2011Amended accounts made up to 31 December 2009 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 December 2010Director's details changed for David Billington on 27 November 2010 (2 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Director's details changed for David Billington on 27 November 2010 (2 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 January 2009Return made up to 01/12/08; full list of members (4 pages)
13 January 2009Return made up to 01/12/08; full list of members (4 pages)
18 November 2008Return made up to 01/12/07; full list of members (4 pages)
18 November 2008Return made up to 01/12/07; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2005Return made up to 01/12/05; full list of members (8 pages)
1 December 2005Return made up to 01/12/05; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 December 2004Return made up to 01/12/04; full list of members (8 pages)
21 December 2004Return made up to 01/12/04; full list of members (8 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 December 2003Return made up to 01/12/03; full list of members (8 pages)
31 December 2003Return made up to 01/12/03; full list of members (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Director resigned (1 page)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
3 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 January 2000Return made up to 01/12/99; full list of members (8 pages)
13 January 2000Return made up to 01/12/99; full list of members (8 pages)
19 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 April 1999Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 April 1999Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 February 1999Registered office changed on 22/02/99 from: north west face st annes church winwick warrington WA2 7NE (1 page)
22 February 1999Registered office changed on 22/02/99 from: north west face st annes church winwick warrington WA2 7NE (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 July 1998Return made up to 01/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
  • 363(288) ‐ Director resigned
(7 pages)
16 July 1998Return made up to 01/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
  • 363(288) ‐ Director resigned
(7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 April 1997Ad 07/02/97--------- £ si 19000@1=19000 £ ic 1000/20000 (3 pages)
11 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 April 1997Ad 07/02/97--------- £ si 19000@1=19000 £ ic 1000/20000 (3 pages)
27 December 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1996£ nc 1000/20000 22/01/95 (1 page)
6 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1996£ nc 1000/20000 22/01/95 (1 page)
3 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Return made up to 02/12/95; full list of members (8 pages)
23 May 1996Return made up to 02/12/95; full list of members (8 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Accounting reference date notified as 31/12 (1 page)
8 March 1995Accounting reference date notified as 31/12 (1 page)
8 March 1995New director appointed (2 pages)
8 March 1995Ad 22/01/95--------- £ si 2@1=2 £ ic 998/1000 (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Ad 22/01/95--------- £ si 2@1=2 £ ic 998/1000 (2 pages)
8 March 1995New director appointed (2 pages)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 December 1994Incorporation (13 pages)
1 December 1994Incorporation (13 pages)