Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director Name | Mr Angus Kenneth Falconer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Gordon Alexander Love |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Steven John Wimbledon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Secretary Name | Mr William Sones Woof |
---|---|
Status | Current |
Appointed | 31 May 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mrs Barbara Elaine Slim |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Aquatech House Unit 2 Burnham Way Off Kangley Bridge Road Sydenham London SE26 5AG |
Director Name | Mr Graham Slim |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Aquatech House Unit 2 Burnham Way Off Kangley Bridge Road Sydenham London SE26 5AG |
Secretary Name | Mrs Barbara Elaine Slim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Aquatech House Unit 2 Burnham Way Off Kangley Bridge Road Sydenham London SE26 5AG |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.clickonbathrooms.co.uk |
---|---|
Telephone | 020 87782887 |
Telephone region | London |
Registered Address | Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Barbara Elaine Slim 50.00% Ordinary |
---|---|
50 at £1 | Graham Slim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,572,820 |
Cash | £1,668,741 |
Current Liabilities | £585,081 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
23 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
6 October 2022 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 July 2022 | Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 7 July 2022 (1 page) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
26 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Statement of capital on 16 December 2020
|
16 December 2020 | Solvency Statement dated 30/11/20 (7 pages) |
16 December 2020 | Statement by Directors (7 pages) |
8 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 June 2020 | Registered office address changed from Aquatech House Unit 2 Burnham Way Off Kangley Bridge Road Sydenham London SE26 5AG to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 23 June 2020 (1 page) |
23 June 2020 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
8 November 2019 | Appointment of Mr Gordon Alexander Love as a director on 31 May 2019 (2 pages) |
8 November 2019 | Appointment of Mr Steven John Wimbledon as a director on 31 May 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
2 August 2019 | Change of details for Plumbing and Heating Investments Limited as a person with significant control on 31 May 2019 (2 pages) |
2 August 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
1 August 2019 | Appointment of Mr William Sones Woof as a director on 31 May 2019 (2 pages) |
1 August 2019 | Appointment of Mr Roger David Goddard as a director on 31 May 2019 (2 pages) |
1 August 2019 | Cessation of Barbara Elaine Slim as a person with significant control on 31 May 2019 (1 page) |
1 August 2019 | Appointment of Mr Douglas Brash Christie as a director on 31 May 2019 (2 pages) |
1 August 2019 | Cessation of Graham Slim as a person with significant control on 31 May 2019 (1 page) |
1 August 2019 | Termination of appointment of Barbara Elaine Slim as a director on 31 May 2019 (1 page) |
1 August 2019 | Termination of appointment of Graham Slim as a director on 31 May 2019 (1 page) |
1 August 2019 | Termination of appointment of Barbara Elaine Slim as a secretary on 31 May 2019 (1 page) |
1 August 2019 | Appointment of Mr Douglas Talbot Mcnair as a director on 31 May 2019 (2 pages) |
1 August 2019 | Notification of Plumbing and Heating Investments Limited as a person with significant control on 31 May 2019 (2 pages) |
1 August 2019 | Appointment of Mr Angus Kenneth Falconer as a director on 31 May 2019 (2 pages) |
1 August 2019 | Appointment of Mr William Sones Woof as a secretary on 31 May 2019 (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
28 February 2019 | Notification of Barbara Elaine Slim as a person with significant control on 6 April 2016 (2 pages) |
1 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
24 August 2010 | Director's details changed for Barbara Elaine Slim on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Graham Slim on 23 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Barbara Elaine Slim on 23 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Graham Slim on 23 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Secretary's details changed for Barbara Elaine Slim on 23 August 2010 (1 page) |
24 August 2010 | Secretary's details changed for Barbara Elaine Slim on 23 August 2010 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
8 December 2008 | Return made up to 23/08/08; full list of members (4 pages) |
8 December 2008 | Return made up to 23/08/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 March 2008 | Return made up to 23/08/07; full list of members (4 pages) |
10 March 2008 | Return made up to 23/08/07; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: aquatech house unit 2 burnham way sydenham london SE26 5AG (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: aquatech house unit 2 burnham way sydenham london SE26 5AG (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: ground floor office 347 sydenham road london SE26 5SL (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: ground floor office 347 sydenham road london SE26 5SL (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
7 December 2003 | Return made up to 23/08/03; full list of members (7 pages) |
7 December 2003 | Return made up to 23/08/03; full list of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
3 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
16 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
16 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
14 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 64D central road worcester park surrey KT4 8HY (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 64D central road worcester park surrey KT4 8HY (1 page) |
14 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 October 1998 | Return made up to 23/08/98; no change of members (4 pages) |
9 October 1998 | Return made up to 23/08/98; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 November 1997 | Ad 31/08/97--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
6 November 1997 | Ad 31/08/97--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
21 October 1997 | Return made up to 23/08/97; full list of members (6 pages) |
21 October 1997 | Return made up to 23/08/97; full list of members (6 pages) |
3 October 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
3 October 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Secretary resigned (1 page) |
23 August 1996 | Incorporation (16 pages) |
23 August 1996 | Incorporation (16 pages) |