Centre Park
Warrington
Cheshire
WA1 1RL
Director Name | Mr Jeremy Peter Fletcher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(27 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 840 Ibis Court Centre Park Warrington Chesire WA1 1RL |
Director Name | Mr Graham Neil Storey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(27 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 840 Ibis Court Centre Park Warrington Chesire WA1 1RL |
Director Name | Andrew Joseph Albert Nixon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Calder Court, Amy Johnson Way Blackpool Lancashire FY4 2RH |
Director Name | Alan George Williams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Calder Court, Amy Johnson Way Blackpool Lancashire FY4 2RH |
Secretary Name | Alan George Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Calder Court, Amy Johnson Way Blackpool Lancashire FY4 2RH |
Director Name | Shirley Eveline Ritchie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 27 Lindfield Close Moore Warrington WA4 6UG |
Director Name | Ms Claire Louise Johnson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Calder Court, Amy Johnson Way Blackpool Lancashire FY4 2RH |
Director Name | Mr Simon John Curry |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Calder Court, Amy Johnson Way Blackpool Lancashire FY4 2RH |
Director Name | Mr Kevin John Budge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Optionis House Ibis Court Centre Park Warrington Cheshire WA1 1RL |
Director Name | Mr Derek Andrew Kelly |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Calder Court Shorebury Point, Amy Johnson Way Blackpool FY4 2RH |
Director Name | Mr Iftikhar Ahmed |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(24 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2020) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL |
Director Name | James Catterick |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2020(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL |
Website | www.nixonwilliams.com |
---|---|
Email address | [email protected] |
Telephone | 01253 362062 |
Telephone region | Blackpool |
Registered Address | 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,465,915 |
Cash | £546,486 |
Current Liabilities | £629,771 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
22 December 2016 | Delivered on: 3 January 2017 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Unit 4, calder court, shorebury point, amy johnson way, blackpool (title number LAN60014); UK trademark number UK00002484301; see instrument for further details. Outstanding |
---|---|
17 September 2014 | Delivered on: 24 September 2014 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: Unit 4 calder court, shorebury point, blackpool t/no LAN60014. Outstanding |
10 October 2007 | Delivered on: 20 October 2007 Satisfied on: 21 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 4 calder court shorebury point amy johnson way blackpool lancashire. Fully Satisfied |
26 October 2023 | Full accounts made up to 31 October 2022 (27 pages) |
---|---|
8 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
19 July 2023 | Resolutions
|
19 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
19 April 2023 | Registered office address changed from Optionis House Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 19 April 2023 (1 page) |
13 April 2023 | Change of details for Arkarius Bidco Limited as a person with significant control on 13 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023 (1 page) |
12 April 2023 | Appointment of Mark Alexander Lockley as a director on 23 February 2023 (2 pages) |
12 April 2023 | Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023 (2 pages) |
12 January 2023 | Termination of appointment of Douglas John Crawford as a director on 30 December 2022 (1 page) |
23 November 2022 | Appointment of Mr Jeremy Peter Fletcher as a director on 14 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of James Catterick as a director on 14 November 2022 (1 page) |
23 November 2022 | Appointment of Mr Graham Neil Storey as a director on 14 November 2022 (2 pages) |
3 November 2022 | Full accounts made up to 31 October 2021 (25 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 October 2020 (27 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
23 October 2020 | Termination of appointment of Iftikhar Ahmed as a director on 30 September 2020 (1 page) |
20 July 2020 | Full accounts made up to 31 October 2019 (26 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
3 March 2020 | Appointment of James Catterick as a director on 19 February 2020 (2 pages) |
24 January 2020 | Appointment of Iftikhar Ahmed as a director on 14 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Kevin John Budge as a director on 3 January 2020 (1 page) |
24 September 2019 | Auditor's resignation (3 pages) |
26 July 2019 | Appointment of Douglas John Crawford as a director on 8 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Derek Andrew Kelly as a director on 5 July 2019 (1 page) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 October 2018 (26 pages) |
4 March 2019 | Registered office address changed from 4 Calder Court, Amy Johnson Way Blackpool Lancashire FY4 2RH to Optionis House Ibis Court Centre Park Warrington Cheshire WA1 1RL on 4 March 2019 (1 page) |
24 July 2018 | Full accounts made up to 31 October 2017 (26 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 September 2017 | Termination of appointment of Simon John Curry as a director on 10 July 2017 (1 page) |
12 September 2017 | Termination of appointment of Simon John Curry as a director on 10 July 2017 (1 page) |
17 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
17 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
13 February 2017 | Full accounts made up to 31 October 2016 (21 pages) |
13 February 2017 | Full accounts made up to 31 October 2016 (21 pages) |
12 January 2017 | Appointment of Mr Derek Andrew Kelly as a director on 22 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Derek Andrew Kelly as a director on 22 December 2016 (2 pages) |
4 January 2017 | Satisfaction of charge 031202330002 in full (4 pages) |
4 January 2017 | Satisfaction of charge 031202330002 in full (4 pages) |
3 January 2017 | Registration of charge 031202330003, created on 22 December 2016 (88 pages) |
3 January 2017 | Registration of charge 031202330003, created on 22 December 2016 (88 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 August 2016 | Auditor's resignation (1 page) |
9 August 2016 | Auditor's resignation (1 page) |
17 February 2016 | Full accounts made up to 31 October 2015 (19 pages) |
17 February 2016 | Full accounts made up to 31 October 2015 (19 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
16 March 2015 | Full accounts made up to 31 October 2014 (20 pages) |
16 March 2015 | Full accounts made up to 31 October 2014 (20 pages) |
29 January 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
8 December 2014 | Termination of appointment of Claire Louise Johnson as a director on 2 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Claire Louise Johnson as a director on 2 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Claire Louise Johnson as a director on 2 December 2014 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
26 September 2014 | Statement of company's objects (2 pages) |
26 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Registration of charge 031202330002, created on 17 September 2014 (19 pages) |
24 September 2014 | Registration of charge 031202330002, created on 17 September 2014 (19 pages) |
23 September 2014 | Appointment of Mr Kevin John Budge as a director on 17 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Kevin John Budge as a director on 17 September 2014 (2 pages) |
23 September 2014 | Appointment of Simon John Curry as a director on 17 September 2014 (2 pages) |
23 September 2014 | Appointment of Simon John Curry as a director on 17 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Alan George Williams as a secretary on 17 September 2014 (1 page) |
22 September 2014 | Director's details changed for Claire Louise Johnson on 17 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Claire Louise Johnson on 17 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Alan George Williams as a director on 17 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Alan George Williams as a secretary on 17 September 2014 (1 page) |
22 September 2014 | Appointment of Claire Louise Johnson as a director on 17 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Andrew Joseph Albert Nixon as a director on 17 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Alan George Williams as a director on 17 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Andrew Joseph Albert Nixon as a director on 17 September 2014 (1 page) |
22 September 2014 | Appointment of Claire Louise Johnson as a director on 17 September 2014 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 January 2010 | Director's details changed for Alan George Williams on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Alan George Williams on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Joseph Albert Nixon on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Andrew Joseph Albert Nixon on 28 January 2010 (2 pages) |
29 October 2009 | Director's details changed for Andrew Joseph Albert Nixon on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Alan George Williams on 29 October 2009 (1 page) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Alan George Williams on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Andrew Joseph Albert Nixon on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan George Williams on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Alan George Williams on 29 October 2009 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
16 January 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
2 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 November 1999 | Return made up to 31/10/99; full list of members
|
11 November 1999 | Return made up to 31/10/99; full list of members
|
19 January 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
8 June 1998 | Registered office changed on 08/06/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
8 June 1998 | Registered office changed on 08/06/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
23 January 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 January 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 November 1997 | Return made up to 31/10/97; no change of members
|
11 November 1997 | Return made up to 31/10/97; no change of members
|
18 February 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
18 February 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
12 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
9 November 1995 | Ad 06/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 November 1995 | Ad 06/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 November 1995 | Accounting reference date notified as 31/12 (1 page) |
2 November 1995 | Accounting reference date notified as 31/12 (1 page) |
31 October 1995 | Incorporation (14 pages) |
31 October 1995 | Incorporation (14 pages) |