Widnes
Cheshire
WA8 0GG
Director Name | Mr John Michael Sutton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Keith Broom |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mrs Nicola Wignall Jennings |
---|---|
Status | Current |
Appointed | 03 August 2015(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Gordon Lightfoot |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Director Name | Mr Malcolm John Baldwin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sion Hill Place Bath Avon BA1 5SJ |
Director Name | Stephen Dunn |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1999) |
Role | Financial Director |
Correspondence Address | 1 Shipham Close Village On The Green Leigh Lancashire WN7 5DX |
Secretary Name | Stephen Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 1999) |
Role | Financial Director |
Correspondence Address | 1 Shipham Close Village On The Green Leigh Lancashire WN7 5DX |
Secretary Name | Mr Gordon Lightfoot |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2000) |
Role | Accountant |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Secretary Name | Mr Gordon Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2000) |
Role | Accountant |
Correspondence Address | Deva 3 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Director Name | Mr Andrew Michael Callaghan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2002) |
Role | Chief Executive |
Correspondence Address | Graybrook Farm Middlewich Road Allostock Cheshire WA16 9JQ |
Director Name | Mrs Louise Christine Grantham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Chapel Walks Broomedge Lymm Cheshire WA13 0SQ |
Secretary Name | Mrs Louise Christine Grantham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Chapel Walks Broomedge Lymm Cheshire WA13 0SQ |
Director Name | Mr David Reginald Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 May 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nappa House Grewelthorpe Ripon North Yorkshire HG4 3BT |
Director Name | Michael Stewart Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(8 years after company formation) |
Appointment Duration | 8 months (resigned 04 May 2005) |
Role | Finance Director |
Correspondence Address | 10 Meadow Close Turneys Quay Nottingham NG2 3HZ |
Secretary Name | Michael Stewart Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(8 years after company formation) |
Appointment Duration | 8 months (resigned 04 May 2005) |
Role | Finance Director |
Correspondence Address | 10 Meadow Close Turneys Quay Nottingham NG2 3HZ |
Director Name | Mr Andrew James Palmer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Peter Molyneaux |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Peter Molyneaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Timothy Nicholas Broadhurst |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Mark Peter Haslam |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | John Gillam |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2009) |
Role | Seneral Manager |
Correspondence Address | 5 White House Garth North Ferriby North Humberside HU14 3FB |
Director Name | Andrew Mark Baird |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2012) |
Role | Engineering & H S E Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Michael Paul Cundy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(11 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 12 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Terrence Rodney Frederick Stockley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Stephen Barry Hassall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 January 2010) |
Role | General Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Peter Michael Anthony Kenny |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2010(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire Wa8 Ogg |
Director Name | Mr Ian Atkinson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Ian Atkinson |
---|---|
Status | Resigned |
Appointed | 04 May 2010(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2012) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Antony John Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2014) |
Role | Managing Director - Tankers |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Mr Christopher Orger |
---|---|
Status | Resigned |
Appointed | 13 April 2012(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Miss Nicola Carol Gyte |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2018) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Barry McNally |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2017(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2019) |
Role | International Operations |
Country of Residence | United Kingdom |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Director Name | Mr Stephen John Rowland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2018) |
Role | Ssheq Director |
Country of Residence | England |
Correspondence Address | Gorsey Lane Widnes Cheshire WA8 0GG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 0151 4202020 |
---|---|
Telephone region | Liverpool |
Registered Address | Gorsey Lane Widnes Cheshire WA8 0GG |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £154,656,360 |
Gross Profit | £29,756,647 |
Net Worth | £28,829,233 |
Cash | £12,563,962 |
Current Liabilities | £29,830,404 |
Latest Accounts | 30 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (10 months from now) |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 1996 | Delivered on: 23 December 1996 Persons entitled: Thomas Cradley Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 January 2024 | Notification of Thomas Cradley Holdings Limited as a person with significant control on 25 January 2017 (2 pages) |
---|---|
2 January 2024 | Cessation of Thomas Cradley Holdings Limited as a person with significant control on 2 January 2024 (1 page) |
2 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
27 November 2023 | Audit exemption subsidiary accounts made up to 30 April 2023 (20 pages) |
27 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (47 pages) |
27 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
27 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
12 May 2023 | Termination of appointment of Robert Anthony Sutton as a director on 12 May 2023 (1 page) |
12 May 2023 | Termination of appointment of Michael Paul Cundy as a director on 12 May 2023 (1 page) |
20 March 2023 | Satisfaction of charge 1 in full (1 page) |
18 January 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (20 pages) |
18 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
18 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
18 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (48 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
29 December 2021 | Full accounts made up to 30 April 2021 (27 pages) |
14 June 2021 | Statement by Directors (3 pages) |
14 June 2021 | Statement of capital on 14 June 2021
|
14 June 2021 | Solvency Statement dated 01/06/21 (3 pages) |
14 June 2021 | Resolutions
|
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 30 April 2020 (26 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (28 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
29 November 2019 | Termination of appointment of Barry Mcnally as a director on 29 November 2019 (1 page) |
22 July 2019 | Director's details changed for Michael Paul Cundy on 22 July 2019 (2 pages) |
29 May 2019 | Statement of capital following an allotment of shares on 2 May 2019
|
29 May 2019 | Resolutions
|
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 30 April 2018 (25 pages) |
5 October 2018 | Termination of appointment of Nicola Carol Gyte as a director on 5 October 2018 (1 page) |
11 September 2018 | Termination of appointment of Stephen John Rowland as a director on 11 September 2018 (1 page) |
18 July 2018 | Director's details changed for Mr Keith Broom on 18 July 2018 (2 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (27 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 July 2017 | Appointment of Mr Stephen John Rowland as a director on 26 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Stephen John Rowland as a director on 26 July 2017 (2 pages) |
6 March 2017 | Auditor's resignation (4 pages) |
6 March 2017 | Auditor's resignation (4 pages) |
2 March 2017 | Auditor's resignation (1 page) |
2 March 2017 | Auditor's resignation (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
16 January 2017 | Appointment of Mr Barry Mcnally as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Barry Mcnally as a director on 16 January 2017 (2 pages) |
11 January 2017 | Group of companies' accounts made up to 30 April 2016 (36 pages) |
11 January 2017 | Group of companies' accounts made up to 30 April 2016 (36 pages) |
16 June 2016 | Termination of appointment of Nicola Carol Gyte as a director on 11 April 2016 (1 page) |
16 June 2016 | Termination of appointment of Nicola Carol Gyte as a director on 11 April 2016 (1 page) |
7 May 2016 | Appointment of Nicola Carol Gyte as a director on 11 April 2016 (3 pages) |
7 May 2016 | Appointment of Nicola Carol Gyte as a director on 11 April 2016 (3 pages) |
11 April 2016 | Appointment of Miss Nicola Carol Gyte as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Miss Nicola Carol Gyte as a director on 11 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 January 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
28 January 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mrs Nicola Wignall Jennings as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Orger as a secretary on 3 August 2015 (1 page) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
8 January 2015 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
8 January 2015 | Group of companies' accounts made up to 30 April 2014 (30 pages) |
28 October 2014 | Termination of appointment of Anthony John Leighton as a director on 22 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Anthony John Leighton as a director on 22 October 2014 (1 page) |
12 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
6 September 2014 | Registration of charge 032461330002, created on 29 August 2014 (26 pages) |
6 September 2014 | Registration of charge 032461330002, created on 29 August 2014 (26 pages) |
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 February 2014 | Director's details changed for Robert Alfred Sutton on 1 May 2013 (2 pages) |
12 February 2014 | Termination of appointment of John Sutton as a director (1 page) |
12 February 2014 | Director's details changed for Robert Alfred Sutton on 1 May 2013 (2 pages) |
12 February 2014 | Director's details changed for Robert Alfred Sutton on 1 May 2013 (2 pages) |
12 February 2014 | Termination of appointment of John Sutton as a director (1 page) |
25 October 2013 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
25 October 2013 | Group of companies' accounts made up to 30 April 2013 (30 pages) |
20 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 May 2013 | Termination of appointment of Andrew Palmer as a director (1 page) |
20 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
20 May 2013 | Appointment of Mr John Sutton as a director (2 pages) |
17 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
17 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Group of companies' accounts made up to 30 April 2012 (30 pages) |
10 October 2012 | Group of companies' accounts made up to 30 April 2012 (30 pages) |
7 August 2012 | Appointment of Mr Keith Broom as a director (2 pages) |
7 August 2012 | Appointment of Mr Keith Broom as a director (2 pages) |
4 May 2012 | Termination of appointment of Timothy Broadhurst as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a director (1 page) |
4 May 2012 | Termination of appointment of Timothy Broadhurst as a director (1 page) |
4 May 2012 | Termination of appointment of Andrew Baird as a director (1 page) |
4 May 2012 | Appointment of Mr Christopher Orger as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Baird as a director (1 page) |
4 May 2012 | Appointment of Mr Christopher Orger as a secretary (1 page) |
4 May 2012 | Termination of appointment of Peter Kenny as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
4 May 2012 | Termination of appointment of Peter Kenny as a director (1 page) |
4 May 2012 | Termination of appointment of Ian Atkinson as a secretary (1 page) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
12 October 2011 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
6 September 2011 | Director's details changed for Mr Anthony John Leighton on 21 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Anthony John Leighton on 21 July 2011 (2 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
27 October 2010 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
7 October 2010 | Appointment of Mr Anthony John Leighton as a director (2 pages) |
7 October 2010 | Appointment of Mr Anthony John Leighton as a director (2 pages) |
12 August 2010 | Termination of appointment of Terrence Stockley as a director (1 page) |
12 August 2010 | Termination of appointment of Terrence Stockley as a director (1 page) |
1 July 2010 | Termination of appointment of Peter Molyneaux as a director (1 page) |
1 July 2010 | Termination of appointment of Peter Molyneaux as a director (1 page) |
17 May 2010 | Termination of appointment of Mark Haslam as a director (1 page) |
17 May 2010 | Termination of appointment of Mark Haslam as a director (1 page) |
14 May 2010 | Appointment of Peter Michael Anthony Kenny as a director (3 pages) |
14 May 2010 | Appointment of Peter Michael Anthony Kenny as a director (3 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a director (2 pages) |
12 May 2010 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a director (2 pages) |
12 May 2010 | Termination of appointment of Peter Molyneaux as a secretary (1 page) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Peter Molyneaux on 4 May 2010 (2 pages) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
12 May 2010 | Appointment of Mr Ian Atkinson as a secretary (1 page) |
2 February 2010 | Director's details changed for Michael Paul Cundy on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Director's details changed for Robert Alfred Sutton on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Director's details changed for Peter Molyneaux on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael Paul Cundy on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Haslam on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Timothy Broadhurst on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Robert Alfred Sutton on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for John Michael Sutton on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Molyneaux on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for John Michael Sutton on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew James Palmer on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Mark Baird on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Timothy Broadhurst on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Mark Baird on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mark Haslam on 25 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Stephen Hassall as a director (2 pages) |
11 January 2010 | Termination of appointment of Stephen Hassall as a director (2 pages) |
21 November 2009 | Director's details changed for Timothy Broadhurst on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Timothy Broadhurst on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Mark Haslam on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Stephen Barry Hassall on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Mark Haslam on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Stephen Barry Hassall on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Stephen Barry Hassall on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Timothy Broadhurst on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Andrew James Palmer on 1 October 2009 (3 pages) |
21 November 2009 | Director's details changed for Mark Haslam on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Michael Paul Cundy on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Terrence Rodney Frederick Stockley on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Robert Alfred Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for John Michael Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for John Michael Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Robert Alfred Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Michael Paul Cundy on 1 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Peter Molyneaux on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Robert Alfred Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Terrence Rodney Frederick Stockley on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Terrence Rodney Frederick Stockley on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for John Michael Sutton on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Michael Paul Cundy on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Andrew Mark Baird on 1 October 2009 (3 pages) |
30 October 2009 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
30 October 2009 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
26 June 2009 | Return made up to 25/01/09; full list of members; amend (9 pages) |
26 June 2009 | Return made up to 25/01/09; full list of members; amend (9 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (7 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (7 pages) |
31 January 2009 | Director appointed stephen barry hassall (1 page) |
31 January 2009 | Appointment terminated director john gillam (1 page) |
31 January 2009 | Director appointed stephen barry hassall (1 page) |
31 January 2009 | Appointment terminated director john gillam (1 page) |
10 November 2008 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
10 November 2008 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
15 September 2008 | Director's change of particulars / michael candy / 01/05/2008 (1 page) |
15 September 2008 | Director's change of particulars / michael candy / 01/05/2008 (1 page) |
23 July 2008 | Director appointed terence rodney frederick stockley (1 page) |
23 July 2008 | Director appointed terence rodney frederick stockley (1 page) |
22 May 2008 | Appointment terminated director david brown (1 page) |
22 May 2008 | Director appointed michael paul candy (2 pages) |
22 May 2008 | Appointment terminated director david brown (1 page) |
22 May 2008 | Director appointed michael paul candy (2 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
22 November 2007 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
22 November 2007 | Group of companies' accounts made up to 30 April 2007 (27 pages) |
17 September 2007 | Return made up to 05/09/07; no change of members (10 pages) |
17 September 2007 | Return made up to 05/09/07; no change of members (10 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
11 December 2006 | Group of companies' accounts made up to 30 April 2006 (29 pages) |
11 December 2006 | Group of companies' accounts made up to 30 April 2006 (29 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
19 September 2006 | Return made up to 05/09/06; full list of members
|
19 September 2006 | Return made up to 05/09/06; full list of members
|
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
7 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
7 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
3 November 2005 | Return made up to 05/09/05; full list of members (11 pages) |
3 November 2005 | Return made up to 05/09/05; full list of members (11 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
16 February 2005 | New director appointed (2 pages) |
15 October 2004 | Return made up to 05/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 05/09/04; full list of members (8 pages) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
18 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
17 September 2003 | Return made up to 05/09/03; full list of members
|
17 September 2003 | Return made up to 05/09/03; full list of members
|
4 June 2003 | Full accounts made up to 30 April 2002 (10 pages) |
4 June 2003 | Full accounts made up to 30 April 2002 (10 pages) |
10 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
10 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
21 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 30 April 2001 (9 pages) |
15 August 2001 | Full accounts made up to 30 April 2001 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
29 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
29 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | Return made up to 05/09/99; full list of members
|
22 September 1999 | Return made up to 05/09/99; full list of members
|
25 November 1998 | Full accounts made up to 30 April 1998 (9 pages) |
25 November 1998 | Full accounts made up to 30 April 1998 (9 pages) |
23 September 1998 | Return made up to 05/09/98; full list of members (7 pages) |
23 September 1998 | Return made up to 05/09/98; full list of members (7 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: gorsey lane widnes cheshire WA8 0GG (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: gorsey lane widnes cheshire WA8 0GG (1 page) |
23 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
23 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
7 November 1997 | Return made up to 05/09/97; full list of members
|
7 November 1997 | Return made up to 05/09/97; full list of members
|
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
6 November 1996 | Ad 30/10/96--------- £ si 55@1=55 £ ic 1000/1055 (2 pages) |
6 November 1996 | £ nc 1000/1055 30/10/96 (5 pages) |
6 November 1996 | Company name changed suttons transport holdings limit ed\certificate issued on 07/11/96 (2 pages) |
6 November 1996 | Company name changed suttons transport holdings limit ed\certificate issued on 07/11/96 (2 pages) |
6 November 1996 | £ nc 1000/1055 30/10/96 (5 pages) |
6 November 1996 | Ad 30/10/96--------- £ si 55@1=55 £ ic 1000/1055 (2 pages) |
17 September 1996 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
17 September 1996 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
17 September 1996 | Ad 05/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 1996 | Ad 05/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Incorporation (22 pages) |
5 September 1996 | Incorporation (22 pages) |