Whitegate
Northwich
Cheshire
CW8 2BJ
Director Name | James Roger Brighouse |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Covert Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Secretary Name | Jillian Mary Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Covert Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Telephone | 01606 883995 |
---|---|
Telephone region | Northwich |
Registered Address | The Covert Foxwist Green Whitegate Northwich Cheshire CW8 2BJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
1 at £1 | James Roger Brighouse 50.00% Ordinary |
---|---|
1 at £1 | Jillian Mary Bird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,028 |
Cash | £5,676 |
Current Liabilities | £20,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 April 2010 | Director's details changed for James Roger Brighouse on 10 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Jillian Mary Bird on 10 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 10/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 March 1997 | Return made up to 10/03/97; no change of members
|
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
26 May 1995 | New secretary appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
16 May 1995 | Ad 05/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: the heysons 163 chester road nortwich cheshire CW8 4AQ (1 page) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Accounting reference date notified as 31/03 (1 page) |
24 April 1995 | Secretary resigned (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 April 1995 | Director resigned (2 pages) |
10 March 1995 | Incorporation (22 pages) |