Court, Hardwick Grange
Warrington
Cheshire
WA1 4RT
Director Name | Mr Carl Bartley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Meadowside Deeside Flintshire CH5 3NH Wales |
Director Name | Mrs Julie Russell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton House, 3 & 4 Rivington Court, Hardwick Grange Warrington Cheshire WA1 4RT |
Director Name | Mr Samuel Russell |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton House, 3 & 4 Rivington Court, Hardwick Grange Warrington Cheshire WA1 4RT |
Director Name | Joseph Collins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | 8 Pickmere Mews Buckley Wharf Uppermill Saddleworth Oldham OL3 6DL |
Secretary Name | Joseph Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 December 2008) |
Role | Sales Manager |
Correspondence Address | 8 Pickmere Mews Buckley Wharf Uppermill Saddleworth Oldham OL3 6DL |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | interiordoorsystems.co.uk |
---|---|
Telephone | 01925 813100 |
Telephone region | Warrington |
Registered Address | Hopton House, 3 & 4 Rivington Court, Hardwick Grange Warrington Cheshire WA1 4RT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
665 at £1 | Carl Bartley 9.98% Ordinary |
---|---|
6k at £1 | Andrew Russell 89.99% Ordinary |
1 at £1 | Andrew Russell 0.02% Ordinary A |
1 at £1 | Carl Bartley 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £545,483 |
Cash | £325,916 |
Current Liabilities | £357,566 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week from now) |
29 August 1997 | Delivered on: 6 September 1997 Satisfied on: 6 November 2013 Persons entitled: Cinio Limited Classification: Rent deposit agreement Secured details: The rent, service charge and insurance contributions due from the company to the chargee under the terms of the lease dated 1ST november 1977. Particulars: The sum of £4,750.00 and the monies held in the account referred to in the agreement. Fully Satisfied |
---|---|
26 June 1996 | Delivered on: 1 July 1996 Satisfied on: 17 July 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
---|---|
28 March 2023 | Cancellation of shares. Statement of capital on 17 January 2023
|
1 March 2023 | Purchase of own shares.
|
16 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
17 January 2023 | Termination of appointment of Carl Bartley as a director on 17 January 2023 (1 page) |
21 November 2022 | Appointment of Mr Samuel Russell as a director on 21 November 2022 (2 pages) |
15 June 2022 | Appointment of Mrs Julie Russell as a director on 15 June 2022 (2 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (24 pages) |
13 June 2022 | Change of share class name or designation (2 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
30 March 2022 | Director's details changed for Mr Andrew Gerald Russell on 30 March 2022 (2 pages) |
30 March 2022 | Change of details for Mr Andrew Gerald Russell as a person with significant control on 30 March 2022 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (5 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 April 2019 | Resolutions
|
23 April 2019 | Change of share class name or designation (2 pages) |
10 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 April 2014 | Director's details changed for Mr Andrew Gerald Russell on 2 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Andrew Gerald Russell on 2 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Andrew Gerald Russell on 2 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 November 2013 | Satisfaction of charge 2 in full (4 pages) |
6 November 2013 | Satisfaction of charge 2 in full (4 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
17 July 2013 | Satisfaction of charge 1 in full (4 pages) |
17 July 2013 | Satisfaction of charge 1 in full (4 pages) |
25 June 2013 | Change of share class name or designation (2 pages) |
25 June 2013 | Change of share class name or designation (2 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 November 2012 | Director's details changed for Andrew Gerald Russell on 8 November 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 November 2012 | Director's details changed for Andrew Gerald Russell on 8 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Andrew Gerald Russell on 8 November 2012 (2 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Mr Carl Bartley on 16 April 2010 (2 pages) |
12 April 2012 | Director's details changed for Mr Carl Bartley on 16 April 2010 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
13 November 2009 | Appointment of Mr Carl Bartley as a director (2 pages) |
13 November 2009 | Appointment of Mr Carl Bartley as a director (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 January 2009 | Gbp ic 10000/6000\18/12/08\gbp sr 4000@1=4000\ (1 page) |
28 January 2009 | Gbp ic 10000/6000\18/12/08\gbp sr 4000@1=4000\ (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
13 January 2009 | Appointment terminated director and secretary joseph collins (1 page) |
13 January 2009 | Appointment terminated director and secretary joseph collins (1 page) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
15 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
15 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
9 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
9 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: 28 tatton court kingsland grange woolston warrington cheshire WA1 4RR (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 28 tatton court kingsland grange woolston warrington cheshire WA1 4RR (1 page) |
28 September 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
28 September 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
15 June 2005 | Return made up to 02/04/05; full list of members
|
15 June 2005 | Return made up to 02/04/05; full list of members
|
29 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 March 2003 | Return made up to 02/04/03; full list of members
|
26 March 2003 | Return made up to 02/04/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
10 April 2001 | Return made up to 02/04/01; full list of members
|
10 April 2001 | Return made up to 02/04/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
13 April 2000 | Return made up to 02/04/00; full list of members
|
13 April 2000 | Return made up to 02/04/00; full list of members
|
9 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
31 March 1999 | Return made up to 02/04/99; no change of members
|
31 March 1999 | Return made up to 02/04/99; no change of members
|
4 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
4 September 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 September 1997 | Particulars of mortgage/charge (6 pages) |
6 September 1997 | Particulars of mortgage/charge (6 pages) |
29 May 1997 | Return made up to 02/04/97; full list of members
|
29 May 1997 | Return made up to 02/04/97; full list of members
|
23 April 1997 | Registered office changed on 23/04/97 from: 26 nicholas street chester cheshire CH1 2PQ (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 26 nicholas street chester cheshire CH1 2PQ (1 page) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Ad 29/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 June 1996 | Ad 29/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Nc inc already adjusted 29/05/96 (1 page) |
10 June 1996 | Resolutions
|
10 June 1996 | Nc inc already adjusted 29/05/96 (1 page) |
30 May 1996 | Company name changed timber star LIMITED\certificate issued on 31/05/96 (2 pages) |
30 May 1996 | Company name changed timber star LIMITED\certificate issued on 31/05/96 (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
10 May 1996 | Secretary resigned (1 page) |
2 April 1996 | Incorporation (14 pages) |
2 April 1996 | Incorporation (14 pages) |