Brockhurst Way
Northwich
Cheshire
CW9 8AL
Director Name | Mrs Lisa Ann Thomson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2008(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Lodge Brockhurst Way Northwich Cheshire CW9 8AL |
Secretary Name | Mrs Lisa Ann Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2008(11 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Lodge Brockhurst Way Northwich Cheshire CW9 8AL |
Director Name | Mr Mark Roberts |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2008(12 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hefferston Rise Gorstage Northwich Cheshire CW8 2GD |
Director Name | Leslie Henry Jacobs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Danesway Prestwich Manchester M25 0ET |
Secretary Name | Wendy Jane Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Green Lane Garden Suburb Oldham Lancashire OL8 3AY |
Director Name | Steven John Brazendale |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 March 2008) |
Role | Engineer |
Correspondence Address | 172 Wallerscote Road Weaverham Northwich Cheshire CW8 3LZ |
Director Name | Antonio Fortunato Giovedi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2001) |
Role | Buyer |
Correspondence Address | Flat 1 Winnington Leisure Winnington Lane Northwich Cheshire CW8 4GX |
Director Name | Stephen Norman Rumbelow |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Ainsworth Lane Crowton Cheshire CW8 2RS |
Secretary Name | Antonio Fortunato Giovedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 April 2001) |
Role | Buyer |
Correspondence Address | Flat 1 Winnington Leisure Winnington Lane Northwich Cheshire CW8 4GX |
Secretary Name | Steven John Brazendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 172 Wallerscote Road Weaverham Northwich Cheshire CW8 3LZ |
Director Name | Antonio Fortunato Giovedi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 37 St John Avenue Warrington Cheshire WA4 6DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01606 74873 |
---|---|
Telephone region | Northwich |
Registered Address | Cameron Court Winnington Hall Winnington Northwich Cheshire CW8 4DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £70,439 |
Cash | £56,214 |
Current Liabilities | £89,170 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
28 November 2016 | Delivered on: 9 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Victoria house and land adjoining new cheshire business park wincham lane wincham northwich cheshire. Outstanding |
---|---|
14 March 2008 | Delivered on: 27 March 2008 Persons entitled: National Westminster 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: F/Hold land known as winnington research centre, winnington lane winnington northwich; CH459567; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 2008 | Delivered on: 27 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 June 1999 | Delivered on: 6 July 1999 Satisfied on: 7 February 2008 Persons entitled: Ici Chemicals & Polymers Limited Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee under an agreement dated 7TH may 1999. Particulars: Lamd k/a the warehouse at winnington research centre winnington lane together with the buildings erections plant and equipment at the date of the charge standing thereon. Fully Satisfied |
27 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
24 April 2023 | Notification of Imp Property Holdings Ltd as a person with significant control on 3 April 2023 (2 pages) |
24 April 2023 | Cessation of Tp Holdings Co. Ltd as a person with significant control on 3 April 2023 (1 page) |
18 April 2023 | Cessation of Thinkprint (Uk) Limited as a person with significant control on 3 April 2023 (1 page) |
18 April 2023 | Notification of Tp Holdings Co. Ltd as a person with significant control on 3 April 2023 (2 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
8 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
22 June 2022 | Satisfaction of charge 2 in full (1 page) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
23 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
18 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
10 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 December 2016 | Registration of charge 032310960004, created on 28 November 2016 (9 pages) |
9 December 2016 | Registration of charge 032310960004, created on 28 November 2016 (9 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 August 2014 | Director's details changed for Mr Mark Roberts on 1 January 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Mark Roberts on 1 January 2014 (2 pages) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Mark Roberts on 1 January 2014 (2 pages) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
10 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 November 2008 | Director appointed mark roberts (2 pages) |
3 November 2008 | Director appointed mark roberts (2 pages) |
22 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
14 August 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
14 August 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
23 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from winnington lane winnington northwich cheshire CW8 4DU (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from winnington lane winnington northwich cheshire CW8 4DU (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
2 May 2008 | Director and secretary appointed lisa ann thomson (2 pages) |
2 May 2008 | Director appointed ian cameron thomson (2 pages) |
2 May 2008 | Appointment terminated director antonio giovedi (1 page) |
2 May 2008 | Appointment terminated director antonio giovedi (1 page) |
2 May 2008 | Director appointed ian cameron thomson (2 pages) |
2 May 2008 | Appointment terminated director and secretary steven brazendale (1 page) |
2 May 2008 | Appointment terminated director and secretary steven brazendale (1 page) |
2 May 2008 | Director and secretary appointed lisa ann thomson (2 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (7 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
24 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members
|
14 August 2006 | Return made up to 30/07/06; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
25 November 2004 | Return made up to 30/07/04; no change of members
|
25 November 2004 | Return made up to 30/07/04; no change of members
|
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
15 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
15 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
2 September 2003 | Company name changed winnington leisure LIMITED\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed winnington leisure LIMITED\certificate issued on 02/09/03 (2 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
13 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
5 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
10 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 September 2000 | Return made up to 30/07/00; full list of members
|
1 September 2000 | Return made up to 30/07/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 January 2000 | Ad 31/07/99--------- £ si 12@1=12 £ ic 9/21 (2 pages) |
27 January 2000 | Ad 31/07/99--------- £ si 12@1=12 £ ic 9/21 (2 pages) |
31 August 1999 | Return made up to 30/07/99; full list of members
|
31 August 1999 | Return made up to 30/07/99; full list of members
|
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 September 1998 | Return made up to 30/07/98; no change of members
|
2 September 1998 | Return made up to 30/07/98; no change of members
|
13 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
12 October 1997 | Return made up to 30/07/97; full list of members (6 pages) |
12 October 1997 | Return made up to 30/07/97; full list of members (6 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 17/27 john dalton street manchester M2 6FW (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 17/27 john dalton street manchester M2 6FW (1 page) |
25 January 1997 | Ad 11/10/96--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Ad 11/10/96--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Secretary resigned (1 page) |
30 July 1996 | Incorporation (16 pages) |
30 July 1996 | Incorporation (16 pages) |