Sutton Weaver
Runcorn
Cheshire
WA7 3ED
Director Name | Mr John Edmund Richmond |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1995(2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Heatherdene Aston Lane Sutton Weaver Runcorn Cheshire WA7 3ED |
Secretary Name | Mrs Angela Richmond |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1995(2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Heatherdene Aston Lane Sutton Weaver Runcorn Cheshire WA7 3ED |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mrs Evelyn Rita Towers |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 November 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 East Avenue Heald Green Cheadle Cheshire SK8 3BS |
Director Name | Harry Towers |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 November 2000) |
Role | Mechanical Engineer |
Correspondence Address | 137 East Avenue Heald Green Stockport Greater Manchester SK8 3BS |
Director Name | Mr Andrew Mark Symonds |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2012) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beeston Court, Stuart Road Manor Park Runcorn Cheshire WA7 1SS |
Director Name | Mr Justin Charles Warren |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2012) |
Role | Office Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beeston Court, Stuart Road Manor Park Runcorn Cheshire WA7 1SS |
Website | roten.co.uk |
---|
Registered Address | Unit 19 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
75 at £1 | John Edmund Richmond 75.00% Ordinary |
---|---|
25 at £1 | Angela Richmond 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £216,116 |
Gross Profit | £118,862 |
Net Worth | £45,027 |
Cash | £27,669 |
Current Liabilities | £68,751 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 4 weeks from now) |
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Registered office address changed from 5 Castle Street Stockport Cheshire SK3 9AB to Unit 19 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 5 Castle Street Stockport Cheshire SK3 9AB to Unit 19 Ebl Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 20 June 2017 (1 page) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
26 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Termination of appointment of Justin Warren as a director (1 page) |
21 February 2012 | Registered office address changed from 18 Beeston Court, Stuart Road Manor Park Runcorn Cheshire WA7 1SS on 21 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Andrew Symonds as a director (1 page) |
21 February 2012 | Termination of appointment of Andrew Symonds as a director (1 page) |
21 February 2012 | Registered office address changed from 18 Beeston Court, Stuart Road Manor Park Runcorn Cheshire WA7 1SS on 21 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Justin Warren as a director (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 August 2011 | Appointment of Mr Andrew Mark Symonds as a director (2 pages) |
2 August 2011 | Appointment of Mr Justin Charles Warren as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew Mark Symonds as a director (2 pages) |
2 August 2011 | Appointment of Mr Justin Charles Warren as a director (2 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 April 2010 | Director's details changed for Mrs Angela Richmond on 10 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr John Edmund Richmond on 10 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr John Edmund Richmond on 10 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mrs Angela Richmond on 10 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 April 2008 | Director and secretary's change of particulars / angela richmond / 11/04/2008 (2 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / john richmond / 11/04/2008 (2 pages) |
11 April 2008 | Director and secretary's change of particulars / angela richmond / 11/04/2008 (2 pages) |
11 April 2008 | Director's change of particulars / john richmond / 11/04/2008 (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: heatherdene 2 aston lane sutton weaver runcorn WA7 3ED (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: heatherdene 2 aston lane sutton weaver runcorn WA7 3ED (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
10 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members
|
10 May 2006 | Return made up to 10/04/06; full list of members
|
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 18 selby close sandymoor runcorn cheshire WA7 1QN (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 18 selby close sandymoor runcorn cheshire WA7 1QN (1 page) |
12 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
14 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: unit H2 broadway industrial estate king william street salford M5 2UQ (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: unit H2 broadway industrial estate king william street salford M5 2UQ (1 page) |
13 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 September 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
3 September 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
3 April 1997 | Return made up to 10/04/97; full list of members
|
3 April 1997 | Return made up to 10/04/97; full list of members
|
10 January 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
8 October 1996 | Return made up to 10/04/96; full list of members
|
8 October 1996 | Return made up to 10/04/96; full list of members
|
29 June 1995 | Registered office changed on 29/06/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
29 June 1995 | New secretary appointed;new director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Accounting reference date notified as 30/04 (1 page) |
29 June 1995 | New secretary appointed;new director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Ad 26/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Ad 26/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 1995 | Accounting reference date notified as 30/04 (1 page) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Secretary resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Secretary resigned (2 pages) |
10 April 1995 | Incorporation (12 pages) |
10 April 1995 | Incorporation (12 pages) |