Appleton
Warrington
Cheshire
WA4 5JR
Director Name | Mr Hiong Leong Tan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 21 April 2015(19 years after company formation) |
Appointment Duration | 9 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Field Lane Appleton Warrington WA4 5JR |
Director Name | Mr Duncan Paul Clarke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(19 years after company formation) |
Appointment Duration | 9 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Field Lane Appleton Warrington WA4 5JR |
Secretary Name | Mr Hiong Leong Tan |
---|---|
Status | Current |
Appointed | 21 April 2015(19 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 25 Field Lane Appleton Warrington WA4 5JR |
Director Name | Mr Jeffrey Baguley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2019(23 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Field Lane Appleton Warrington WA4 5JR |
Director Name | Mr Richard Lambert |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2019(23 years after company formation) |
Appointment Duration | 5 years |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Field Lane Appleton Warrington WA4 5JR |
Director Name | John Michael Ashall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Farm Hillside Road Appleton Warrington Cheshire WA4 5PY |
Secretary Name | John Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2000) |
Role | Secretary |
Correspondence Address | 45 Fullerton Road Hartford Northwich Cheshire CW8 1SR |
Director Name | William Edward Taylor |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2003) |
Role | Retired |
Correspondence Address | 31 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Dr William James Kenneth Cumming |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 March 2013) |
Role | Consultant Nerologist |
Country of Residence | England |
Correspondence Address | Belstone 25 Field Lane Appleton Cheshire WA4 5JR |
Director Name | John Starkey Bennett |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 28 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Field Lane Appleton Warrington Cheshire WA4 5JR |
Secretary Name | John Starkey Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | John Alfred Stubbs |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairway 27 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mr Steven Gary Hayes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 July 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mrs Pamela Margaret Baird |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Field Lane Appleton Warrington Cheshire |
Director Name | Ms Annette Forster |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(19 years after company formation) |
Appointment Duration | 4 years (resigned 28 April 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 33 Field Lane Appleton Warrington WA4 5JR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 31 Field Lane 31 Field Lane Appleton Warrington Cheshire WA4 5JR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Turnover | £1,260 |
Net Worth | £301 |
Cash | £301 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
18 January 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
26 September 2023 | Second filing of Confirmation Statement dated 8 May 2023 (3 pages) |
25 September 2023 | Confirmation statement made on 19 September 2023 with updates (5 pages) |
19 September 2023 | Termination of appointment of Hiong Leong Tan as a director on 18 September 2023 (1 page) |
19 September 2023 | Registered office address changed from 25 Field Lane Appleton Warrington WA4 5JR to 31 Field Lane 31 Field Lane Appleton Warrington Cheshire WA4 5JR on 19 September 2023 (1 page) |
14 May 2023 | Confirmation statement made on 8 May 2023 with no updates
|
14 May 2023 | Appointment of Mr Duncan Paul Clarke as a secretary on 14 May 2023 (2 pages) |
14 May 2023 | Termination of appointment of Duncan Paul Clarke as a director on 14 May 2023 (1 page) |
14 May 2023 | Termination of appointment of Hiong Leong Tan as a secretary on 14 May 2023 (1 page) |
14 May 2023 | Appointment of Mr Norman Aspinall as a director on 14 May 2023 (2 pages) |
10 January 2023 | Total exemption full accounts made up to 31 May 2022 (2 pages) |
8 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 May 2021 (2 pages) |
15 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 May 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (2 pages) |
31 December 2019 | Director's details changed for Mr Baguley Jeffrey on 30 December 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
28 April 2019 | Termination of appointment of John Starkey Bennett as a director on 28 April 2019 (1 page) |
28 April 2019 | Appointment of Mr Richard Lambert as a director on 28 April 2019 (2 pages) |
28 April 2019 | Termination of appointment of Annette Forster as a director on 28 April 2019 (1 page) |
28 April 2019 | Appointment of Mr Baguley Jeffrey as a director on 28 April 2019 (2 pages) |
10 January 2019 | Total exemption full accounts made up to 31 May 2018 (2 pages) |
29 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
10 April 2018 | Amended total exemption full accounts made up to 31 May 2017 (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
30 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (1 page) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 February 2016 | Amended total exemption small company accounts made up to 31 May 2015 (1 page) |
11 February 2016 | Amended total exemption small company accounts made up to 31 May 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 May 2015 (1 page) |
26 April 2015 | Appointment of Mr Hiong Leong Tan as a director on 21 April 2015 (2 pages) |
26 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Appointment of Mr Hiong Leong Tan as a secretary on 21 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from 17 Field Lane Appleton Warrington Cheshire to 25 Field Lane Appleton Warrington WA4 5JR on 26 April 2015 (1 page) |
26 April 2015 | Appointment of Mr Duncan Paul Clarke as a director on 21 April 2015 (2 pages) |
26 April 2015 | Appointment of Mr Hiong Leong Tan as a director on 21 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of John Starkey Bennett as a secretary on 21 April 2015 (1 page) |
26 April 2015 | Appointment of Ms Annette Forster as a director on 21 April 2015 (2 pages) |
26 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Registered office address changed from 17 Field Lane Appleton Warrington Cheshire to 25 Field Lane Appleton Warrington WA4 5JR on 26 April 2015 (1 page) |
26 April 2015 | Appointment of Mr Hiong Leong Tan as a secretary on 21 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of John Starkey Bennett as a secretary on 21 April 2015 (1 page) |
26 April 2015 | Appointment of Ms Annette Forster as a director on 21 April 2015 (2 pages) |
26 April 2015 | Appointment of Mr Duncan Paul Clarke as a director on 21 April 2015 (2 pages) |
15 February 2015 | Termination of appointment of Pamela Margaret Baird as a director on 9 February 2015 (1 page) |
15 February 2015 | Termination of appointment of Pamela Margaret Baird as a director on 9 February 2015 (1 page) |
15 February 2015 | Termination of appointment of Pamela Margaret Baird as a director on 9 February 2015 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (1 page) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 July 2013 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
16 May 2013 | Appointment of Mrs Pamela Margaret Baird as a director (2 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Appointment of Mrs Pamela Margaret Baird as a director (2 pages) |
9 May 2013 | Termination of appointment of William Cumming as a director (1 page) |
9 May 2013 | Termination of appointment of John Stubbs as a director (1 page) |
9 May 2013 | Termination of appointment of William Cumming as a director (1 page) |
9 May 2013 | Termination of appointment of John Stubbs as a director (1 page) |
31 July 2012 | Total exemption full accounts made up to 31 May 2012 (2 pages) |
31 July 2012 | Total exemption full accounts made up to 31 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
13 July 2011 | Total exemption full accounts made up to 31 May 2011 (2 pages) |
13 July 2011 | Total exemption full accounts made up to 31 May 2011 (2 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
1 September 2010 | Termination of appointment of Steven Hayes as a director (1 page) |
1 September 2010 | Termination of appointment of Steven Hayes as a director (1 page) |
6 July 2010 | Total exemption full accounts made up to 31 May 2010 (2 pages) |
6 July 2010 | Total exemption full accounts made up to 31 May 2010 (2 pages) |
23 April 2010 | Director's details changed for Allyson June Dalton on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
23 April 2010 | Director's details changed for John Alfred Stubbs on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Steven Gary Hayes on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Allyson June Dalton on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr William James Kenneth Cumming on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Steven Gary Hayes on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for John Alfred Stubbs on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for John Starkey Bennett on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for John Starkey Bennett on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr William James Kenneth Cumming on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
10 August 2009 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
10 August 2009 | Total exemption full accounts made up to 31 May 2009 (3 pages) |
29 April 2009 | Return made up to 18/04/09; full list of members (7 pages) |
29 April 2009 | Return made up to 18/04/09; full list of members (7 pages) |
22 July 2008 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
22 July 2008 | Total exemption full accounts made up to 31 May 2008 (3 pages) |
9 May 2008 | Return made up to 18/04/08; full list of members (7 pages) |
9 May 2008 | Return made up to 18/04/08; full list of members (7 pages) |
13 August 2007 | Amended accounts made up to 31 May 2007 (2 pages) |
13 August 2007 | Amended accounts made up to 31 May 2007 (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
10 May 2007 | Return made up to 18/04/07; full list of members (5 pages) |
10 May 2007 | Return made up to 18/04/07; full list of members (5 pages) |
27 July 2006 | Total exemption full accounts made up to 31 May 2006 (2 pages) |
27 July 2006 | Total exemption full accounts made up to 31 May 2006 (2 pages) |
2 June 2006 | Return made up to 18/04/06; full list of members (5 pages) |
2 June 2006 | Return made up to 18/04/06; full list of members (5 pages) |
17 August 2005 | Total exemption full accounts made up to 31 May 2005 (2 pages) |
17 August 2005 | Total exemption full accounts made up to 31 May 2005 (2 pages) |
29 April 2005 | Return made up to 18/04/05; full list of members
|
29 April 2005 | Return made up to 18/04/05; full list of members
|
13 July 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
24 May 2004 | Return made up to 18/04/04; full list of members (10 pages) |
24 May 2004 | Return made up to 18/04/04; full list of members (10 pages) |
26 July 2003 | Total exemption full accounts made up to 31 May 2003 (2 pages) |
26 July 2003 | Total exemption full accounts made up to 31 May 2003 (2 pages) |
27 April 2003 | Return made up to 18/04/03; change of members
|
27 April 2003 | Return made up to 18/04/03; change of members
|
6 September 2002 | Total exemption full accounts made up to 31 May 2002 (2 pages) |
6 September 2002 | Total exemption full accounts made up to 31 May 2002 (2 pages) |
30 April 2002 | Return made up to 18/04/02; no change of members
|
30 April 2002 | Return made up to 18/04/02; no change of members
|
27 July 2001 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
27 July 2001 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
24 April 2001 | Return made up to 18/04/01; full list of members (11 pages) |
24 April 2001 | Return made up to 18/04/01; full list of members (11 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
20 September 2000 | Memorandum and Articles of Association (4 pages) |
20 September 2000 | Memorandum and Articles of Association (4 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: greenway manchester road warrington cheshire WA1 3EF (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: greenway manchester road warrington cheshire WA1 3EF (1 page) |
13 June 2000 | Amend 882-2 x £1 sh on 19/4/96 (2 pages) |
13 June 2000 | Amend 882-2 x £1 sha on 16/12/96 (2 pages) |
13 June 2000 | Amend 882-2 x £1 sh on 19/4/96 (2 pages) |
13 June 2000 | Amend 882-2 x £1 sha on 16/12/96 (2 pages) |
25 May 2000 | Return made up to 18/04/00; full list of members
|
25 May 2000 | Return made up to 18/04/00; full list of members
|
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
13 August 1999 | Aud resign stat (1 page) |
13 August 1999 | Aud resign stat (1 page) |
12 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
2 June 1998 | Return made up to 18/04/98; full list of members
|
2 June 1998 | Return made up to 18/04/98; full list of members
|
19 February 1998 | Full accounts made up to 31 May 1997 (5 pages) |
19 February 1998 | Full accounts made up to 31 May 1997 (5 pages) |
29 May 1997 | Return made up to 18/04/97; full list of members
|
29 May 1997 | Return made up to 18/04/97; full list of members
|
18 March 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
18 March 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
5 February 1997 | Ad 16/12/96--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
5 February 1997 | Ad 16/12/96--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
5 February 1997 | Ad 16/12/96--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
5 February 1997 | Ad 16/12/96--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
7 November 1996 | Ad 05/09/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
7 November 1996 | Ad 05/09/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
3 September 1996 | Ad 19/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 September 1996 | Ad 19/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
29 April 1996 | Secretary resigned (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Secretary resigned (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 April 1996 | New secretary appointed (1 page) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | New secretary appointed (1 page) |
29 April 1996 | Director resigned (2 pages) |
18 April 1996 | Incorporation (17 pages) |
18 April 1996 | Incorporation (17 pages) |