Little Sutton
Ellesmere Port
Cheshire
CH66 4TN
Wales
Director Name | Miss Andrea Bale |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(21 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Test Analyst |
Country of Residence | England |
Correspondence Address | 10 10 Roselands Court Egerton Park Birkenhead Wirral CH42 2RA Wales |
Director Name | Ms Lynne Meredith Quane |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Roselands Court Egerton Park Birkenhead Wirral CH42 2RA Wales |
Director Name | Mr Anthony Keating |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roselands Court, Egerton Park Rock Ferry Birkenhead Wirral CH42 2RA Wales |
Director Name | Henry Sadler Davies |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 1 Thornton Road Bebington Wirral Merseyside L63 5PN |
Director Name | Anne Catherine Graelis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Social Worker |
Correspondence Address | 11 Roselands Court Egerton Park Birkenhead Merseyside CH42 4RA Wales |
Director Name | Mr Gary Sharp |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 June 2007) |
Role | Food Wholesaler |
Correspondence Address | 30 Rosebery Grove Prenton Wirral CH42 9PR Wales |
Director Name | James Noel Foster |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 2008) |
Role | Taxi Driver |
Correspondence Address | 14 Roselands Court Egerton Park Rock Ferry Wirral CH42 4RA Wales |
Director Name | Andre Forneaux |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2010) |
Role | Printer |
Correspondence Address | Flat 7 Roselands Court Egerton Park Roch Ferry Merseyside CH42 4LA Wales |
Director Name | Mr Alexander Edwards |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 September 2018) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roselands Court Egerton Park Rock Ferry Birkenhead Wirral CH42 4RA Wales |
Director Name | Christine Faland |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 September 2018) |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 3 Roselands Court Egerton Park Rock Ferry Birkenhead Wirral CH42 4RA Wales |
Director Name | Miss Rebecca Jane Ashton |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2021) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 11 Roselands Court Egerton Park Birkenhead Wirral CH42 2RA Wales |
Director Name | Mr Andre Furneaux |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2021) |
Role | Process Operator |
Country of Residence | England |
Correspondence Address | 7 Roselands Court Egerton Park Birkenhead Wirral CH42 2RA Wales |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | 4 Inward Way Ellesmere Port Cheshire CH65 3EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | A. Bales 6.67% Ordinary |
---|---|
1 at £1 | C.r. Snowdon 6.67% Ordinary |
1 at £1 | Christine Faland 6.67% Ordinary |
1 at £1 | H. Hesketh 6.67% Ordinary |
1 at £1 | Louise Sexton 6.67% Ordinary |
1 at £1 | Margaret Heulwen Thomas 6.67% Ordinary |
1 at £1 | Mr Alexander Edwards 6.67% Ordinary |
1 at £1 | Mr Andre Furneaux 6.67% Ordinary |
1 at £1 | Mr Anthony Keating 6.67% Ordinary |
1 at £1 | Mrs G. James & Mrs H. James 6.67% Ordinary |
1 at £1 | Neil John Jellicoe 6.67% Ordinary |
1 at £1 | Rebecca Davies 6.67% Ordinary |
1 at £1 | Rebecca Jane Ashton 6.67% Ordinary |
1 at £1 | Richard Wild 6.67% Ordinary |
1 at £1 | T. Keating 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,554 |
Cash | £3,744 |
Current Liabilities | £564 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (overdue) |
26 September 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 16 April 2023 with updates (6 pages) |
9 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
29 June 2022 | Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW to 4 Inward Way Ellesmere Port Cheshire CH65 3EY on 29 June 2022 (1 page) |
18 May 2022 | Confirmation statement made on 16 April 2022 with updates (6 pages) |
29 April 2022 | Director's details changed for Mr Anthony Keating on 16 April 2022 (2 pages) |
18 February 2022 | Appointment of Mr Anthony Keating as a director on 17 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Andre Furneaux as a director on 17 December 2021 (1 page) |
7 February 2022 | Notification of Lynne Meredith Quane as a person with significant control on 17 December 2021 (2 pages) |
7 February 2022 | Appointment of Ms Lynne Meredith Quane as a director on 17 December 2021 (2 pages) |
7 February 2022 | Termination of appointment of Rebecca Jane Ashton as a director on 17 December 2021 (1 page) |
7 February 2022 | Cessation of Andre Furneaux as a person with significant control on 17 December 2021 (1 page) |
7 February 2022 | Cessation of Rebecca Jane Ashton as a person with significant control on 17 December 2021 (1 page) |
10 August 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
25 May 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
16 July 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
9 April 2019 | Appointment of Mr Andre Furneaux as a director on 9 April 2019 (2 pages) |
9 April 2019 | Notification of Rebecca Jane Ashton as a person with significant control on 5 April 2019 (2 pages) |
9 April 2019 | Notification of Andre Furneaux as a person with significant control on 9 April 2019 (2 pages) |
9 April 2019 | Notification of Andrea Bale as a person with significant control on 5 April 2019 (2 pages) |
9 April 2019 | Cessation of Alexander Edwards as a person with significant control on 17 September 2018 (1 page) |
5 April 2019 | Appointment of Miss Andrea Bale as a director on 5 April 2019 (2 pages) |
5 April 2019 | Appointment of Miss Rebecca Jane Ashton as a director on 5 April 2019 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
2 October 2018 | Termination of appointment of Christine Faland as a director on 26 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Alexander Edwards as a director on 17 September 2018 (1 page) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 April 2015 | Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW to 50a Oxton Road Birkenhead Wirral CH41 2TW on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW to 50a Oxton Road Birkenhead Wirral CH41 2TW on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (14 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 October 2010 | Termination of appointment of Andre Forneaux as a director (2 pages) |
5 October 2010 | Termination of appointment of Andre Forneaux as a director (2 pages) |
12 August 2010 | Termination of appointment of a director (2 pages) |
12 August 2010 | Appointment of Alexander Edwards as a director (3 pages) |
12 August 2010 | Appointment of Christine Faland as a director (5 pages) |
12 August 2010 | Appointment of Alexander Edwards as a director (3 pages) |
12 August 2010 | Termination of appointment of a director (2 pages) |
12 August 2010 | Appointment of Christine Faland as a director (5 pages) |
21 June 2010 | Termination of appointment of James Foster as a director (2 pages) |
21 June 2010 | Termination of appointment of James Foster as a director (2 pages) |
26 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (15 pages) |
26 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (15 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 June 2009 | Return made up to 16/04/09; full list of members (6 pages) |
10 June 2009 | Return made up to 16/04/09; full list of members (6 pages) |
12 May 2009 | Director appointed james noel foster (2 pages) |
12 May 2009 | Director appointed james noel foster (2 pages) |
29 October 2008 | Appointment terminated director james foster (1 page) |
29 October 2008 | Appointment terminated director james foster (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2008 | Return made up to 16/04/08; change of members (7 pages) |
12 May 2008 | Return made up to 16/04/08; change of members (7 pages) |
14 December 2007 | Return made up to 16/04/07; change of members (7 pages) |
14 December 2007 | Return made up to 16/04/06; full list of members (11 pages) |
14 December 2007 | Return made up to 16/04/07; change of members (7 pages) |
5 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
5 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
10 November 2005 | Return made up to 16/04/05; full list of members
|
10 November 2005 | Return made up to 16/04/05; full list of members
|
11 October 2005 | Return made up to 16/04/01; full list of members
|
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 16/04/02; full list of members (11 pages) |
11 October 2005 | Return made up to 16/04/03; full list of members (10 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 16/04/01; full list of members
|
11 October 2005 | Return made up to 16/04/04; full list of members (13 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
31 August 2001 | Total exemption full accounts made up to 30 April 2000 (5 pages) |
31 August 2001 | Total exemption full accounts made up to 30 April 2000 (5 pages) |
26 May 2000 | Return made up to 16/04/00; full list of members
|
26 May 2000 | Full accounts made up to 30 April 1999 (5 pages) |
26 May 2000 | Return made up to 16/04/00; full list of members
|
26 May 2000 | Full accounts made up to 30 April 1999 (5 pages) |
10 August 1999 | Return made up to 16/04/99; full list of members
|
10 August 1999 | Return made up to 16/04/99; full list of members
|
18 February 1999 | Resolutions
|
18 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
16 April 1997 | Incorporation (17 pages) |
16 April 1997 | Incorporation (17 pages) |