Birchwood Park
Birchwood
Warrington
WA3 6FW
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Craig Michael Whittaker |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 008, Lovell House 412 The Quadrant Birchwood Park Birchwood Warrington WA3 6FW |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Mrs Susan Anthea Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 008, Lovell House 412 The Quadrant Birchwood Park Birchwood Warrington WA3 6FW |
Director Name | Mrs Susan Anthea Whittaker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 17 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 008, Lovell House 412 The Quadrant Birchwood Park Birchwood Warrington WA3 6FW |
Website | hexel.net |
---|---|
Email address | [email protected] |
Telephone | 01925 444439 |
Telephone region | Warrington |
Registered Address | Suite 008, Lovell House 412 The Quadrant Birchwood Park Birchwood Warrington WA3 6FW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
100 at £1 | Susan Anthea Whittaker 50.00% Ordinary A |
---|---|
50 at £1 | Craig Michael Whittaker 25.00% Ordinary |
50 at £1 | Susan Anthea Whittaker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,029 |
Current Liabilities | £92,735 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
24 March 2022 | Delivered on: 25 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 June 2015 | Delivered on: 30 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 May 2024 | Registered office address changed from Suite 008, Lovell House 412 the Quadrant Birchwood Park Birchwood Warrington WA3 6FW England to 7 7 Beeston Court Stuart Rd Runcorn WA7 1SS on 2 May 2024 (1 page) |
---|---|
2 May 2024 | Registered office address changed from 7 7 Beeston Court Stuart Rd Runcorn WA7 1SS England to 7 Beeston Court Stuart Rd Runcorn WA7 1SS on 2 May 2024 (1 page) |
2 May 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
27 April 2024 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2024 | Total exemption full accounts made up to 31 January 2024 (7 pages) |
23 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
8 March 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
25 March 2022 | Registration of charge 031535630002, created on 24 March 2022 (4 pages) |
21 March 2022 | Registered office address changed from 15 Wash Lane Warrington Cheshire WA4 1HS to Suite 008, Lovell House 412 the Quadrant Birchwood Park Birchwood Warrington WA3 6FW on 21 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Susan Anthea Whittaker as a director on 17 March 2022 (1 page) |
21 March 2022 | Cessation of Craig Michael Whittaker as a person with significant control on 17 March 2022 (1 page) |
21 March 2022 | Termination of appointment of Susan Anthea Whittaker as a secretary on 17 March 2022 (1 page) |
21 March 2022 | Appointment of Mr Ian James Hudson as a director on 17 March 2022 (2 pages) |
21 March 2022 | Cessation of Susan Anthea Whittaker as a person with significant control on 17 March 2022 (1 page) |
21 March 2022 | Notification of Hudson Hill Consulting Limited as a person with significant control on 17 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Craig Michael Whittaker as a director on 17 March 2022 (1 page) |
15 March 2022 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
23 February 2022 | Satisfaction of charge 031535630001 in full (1 page) |
31 January 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
21 December 2021 | Change of details for Mrs Susan Anthea Whittaker as a person with significant control on 21 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Mr Craig Michael Whittaker on 21 December 2021 (2 pages) |
21 December 2021 | Change of details for Mr Craig Michael Whittaker as a person with significant control on 21 December 2021 (2 pages) |
21 December 2021 | Director's details changed for Susan Anthea Whittaker on 21 December 2021 (2 pages) |
13 April 2021 | Unaudited abridged accounts made up to 31 January 2021 (6 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
27 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
2 November 2018 | Director's details changed for Susan Anthea Whittaker on 2 November 2018 (2 pages) |
2 November 2018 | Change of details for Mrs Susan Anthea Whittaker as a person with significant control on 2 November 2018 (2 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 June 2015 | Registration of charge 031535630001, created on 23 June 2015 (8 pages) |
30 June 2015 | Registration of charge 031535630001, created on 23 June 2015 (8 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 February 2014 | Secretary's details changed for Susan Anthea Whittaker on 30 January 2014 (1 page) |
7 February 2014 | Director's details changed for Susan Anthea Whittaker on 30 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Craig Michael Whittaker on 30 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Susan Anthea Whittaker on 30 January 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Susan Anthea Whittaker on 30 January 2014 (1 page) |
7 February 2014 | Director's details changed for Mr Craig Michael Whittaker on 30 January 2014 (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Director's details changed for Craig Michael Whittaker on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Craig Michael Whittaker on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Craig Michael Whittaker on 2 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / craig whittaker / 30/01/2009 (1 page) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Director's change of particulars / craig whittaker / 30/01/2009 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 25 cairo street warrington cheshire WA1 1EE (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 25 cairo street warrington cheshire WA1 1EE (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Nc inc already adjusted 31/03/01 (1 page) |
31 October 2001 | Ad 31/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 October 2001 | Nc inc already adjusted 31/03/01 (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Ad 31/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 October 2001 | Resolutions
|
1 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 32 crosfield street warrington cheshire WA1 1UD (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 32 crosfield street warrington cheshire WA1 1UD (1 page) |
14 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (5 pages) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 December 1998 | Secretary's particulars changed (1 page) |
22 December 1998 | Return made up to 31/01/98; full list of members (5 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Secretary's particulars changed (1 page) |
22 December 1998 | Return made up to 31/01/98; full list of members (5 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
22 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 February 1997 | Ad 29/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
18 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
18 February 1997 | Ad 29/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Secretary resigned (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: c/o 32 crossfield street warrington cheshire WA1 1VD (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: c/o 32 crossfield street warrington cheshire WA1 1VD (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
31 January 1996 | Incorporation (12 pages) |
31 January 1996 | Incorporation (12 pages) |