Crewe
Cheshire
CW1 6EA
Secretary Name | Mrs Samantha Louise Woodvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mrs Samantha Louise Woodvine |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Christopher Chadwick |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Training And Development Consu |
Correspondence Address | 33 Greenmoor Avenue Fegg Hayes Stoke On Trent Staffs ST6 6UQ |
Director Name | Brent Robinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Training & Development Consult |
Correspondence Address | 53 Park Road Willaston Nantwich Cheshire CW5 6PL |
Secretary Name | Christopher Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Training And Development Consu |
Correspondence Address | 33 Greenmoor Avenue Fegg Hayes Stoke On Trent Staffs ST6 6UQ |
Director Name | Geoffrey Michael Barker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 months after company formation) |
Appointment Duration | 1 month (resigned 25 March 1998) |
Role | Management Consultant |
Correspondence Address | 34 Goughs Lane Knutsford Cheshire WA16 8QN |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | www.xclinternational.com/ |
---|---|
Email address | [email protected] |
Telephone | 01270 258644 |
Telephone region | Crewe |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
1.5k at £1 | Andrew Bernard Woodvine 50.00% Ordinary |
---|---|
1.5k at £1 | Samantha Louise Woodvine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,629 |
Cash | £43,182 |
Current Liabilities | £35,202 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
11 April 2008 | Delivered on: 22 April 2008 Persons entitled: Tetra Pak Limited Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets being all the rights, title and interests in the deposit and the account see image for full details. Outstanding |
---|---|
28 December 2006 | Delivered on: 9 January 2007 Persons entitled: Tetra Pak Limited Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts standing to the credit of the company in its blocked account held with hsbc bank PLC. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
20 January 2023 | Change of share class name or designation (2 pages) |
20 January 2023 | Confirmation statement made on 13 January 2023 with updates (5 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
16 January 2020 | Registered office address changed from C/O Xcl Limited Smithy Cottage Stowford Crewe Cheshire CW1 5XP to 7-9 Macon Court Crewe Cheshire CW1 6EA on 16 January 2020 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Mrs Samantha Louise Woodvine on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mrs Samantha Louise Woodvine on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Andrew Bernard Woodvine on 16 January 2018 (2 pages) |
16 January 2018 | Secretary's details changed for Mrs Samantha Louise Woodvine on 16 January 2018 (1 page) |
16 January 2018 | Secretary's details changed for Mrs Samantha Louise Woodvine on 16 January 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Andrew Bernard Woodvine on 16 January 2018 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Registered office address changed from Reaseheath Nantwich Cheshire CW5 6DF on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Reaseheath Nantwich Cheshire CW5 6DF on 14 June 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Andrew Bernard Woodvine on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Samantha Louise Woodvine on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Andrew Bernard Woodvine on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Samantha Louise Woodvine on 14 January 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / andrew woodvine / 07/01/2009 (2 pages) |
7 January 2009 | Director's change of particulars / andrew woodvine / 07/01/2009 (2 pages) |
7 January 2009 | Director and secretary's change of particulars / samantha woodvine / 07/01/2009 (2 pages) |
7 January 2009 | Director and secretary's change of particulars / samantha woodvine / 07/01/2009 (2 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
29 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
29 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 January 2005 | Return made up to 02/01/05; full list of members
|
21 January 2005 | Return made up to 02/01/05; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 March 2004 | Return made up to 02/01/04; full list of members
|
6 March 2004 | Return made up to 02/01/04; full list of members
|
19 June 2003 | Ad 17/05/03--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
19 June 2003 | £ nc 3000/100000 17/05/03 (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 June 2003 | £ nc 3000/100000 17/05/03 (1 page) |
19 June 2003 | Ad 17/05/03--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
28 February 2003 | Return made up to 02/01/03; full list of members
|
28 February 2003 | Return made up to 02/01/03; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 January 2002 | Return made up to 02/01/02; full list of members
|
26 January 2002 | Return made up to 02/01/02; full list of members
|
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 2-6 adventure place stoke on trent staffordshire ST1 3AF (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 2-6 adventure place stoke on trent staffordshire ST1 3AF (1 page) |
17 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 46 roundwell street tunstall stoke on trent ST6 5AW (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 46 roundwell street tunstall stoke on trent ST6 5AW (1 page) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 February 1999 | Return made up to 22/12/98; full list of members
|
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Return made up to 22/12/98; full list of members
|
22 February 1999 | New director appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
20 January 1998 | Ad 23/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 January 1998 | Ad 23/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
22 December 1997 | Incorporation (21 pages) |
22 December 1997 | Incorporation (21 pages) |