Middlewich
Cheshire
CW10 0EW
Director Name | Mr Peter Livesey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(12 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House 3 Foxes Hollow Close Haslington Crewe Cheshire CW1 5SN |
Director Name | Mr Anthony William Smallwood |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Stoneley Farm 251 Stoneley Road Crewe Cheshire CW1 4NF |
Secretary Name | Jacque Dowd |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 1998(4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 March 2014) |
Role | Accounts Controller |
Correspondence Address | 17 Fairhaven Weston Crewe CW2 5GG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | St Mary's House Crewe Road Alsager Stoke-On-Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,269 |
Cash | £46,883 |
Current Liabilities | £106,591 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
13 April 2000 | Delivered on: 3 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
5 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
5 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
7 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
1 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
11 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
7 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
19 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
19 April 2019 | Director's details changed for Mr Peter Livesey on 9 April 2019 (2 pages) |
15 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
5 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
29 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 March 2014 | Termination of appointment of Jacque Dowd as a secretary (1 page) |
14 March 2014 | Termination of appointment of Jacque Dowd as a secretary (1 page) |
7 November 2013 | Registered office address changed from 1St Avenue Crewe Gates Industrial Estate Crewe Cheshire CW1 6BG on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 1St Avenue Crewe Gates Industrial Estate Crewe Cheshire CW1 6BG on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 1St Avenue Crewe Gates Industrial Estate Crewe Cheshire CW1 6BG on 7 November 2013 (1 page) |
29 July 2013 | Secretary's details changed for Jacque Dowd on 19 July 2012 (2 pages) |
29 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Secretary's details changed for Jacque Dowd on 19 July 2012 (2 pages) |
29 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
24 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Appointment of Mr Peter Livesey as a director (2 pages) |
9 May 2011 | Appointment of Mr Peter Livesey as a director (2 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
7 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 1ST avenue crewe gates industrial estate crewe cheshire CW1 6BE (1 page) |
7 July 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 1ST avenue crewe gates industrial estate crewe cheshire CW1 6BE (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
7 May 2008 | Director's change of particulars / christopher birkenhead / 01/01/2008 (1 page) |
7 May 2008 | Director's change of particulars / christopher birkenhead / 01/01/2008 (1 page) |
7 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
17 June 2007 | Return made up to 23/04/07; no change of members (6 pages) |
17 June 2007 | Return made up to 23/04/07; no change of members (6 pages) |
11 October 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
11 October 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
6 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
6 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
19 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
5 October 2004 | Return made up to 23/04/04; full list of members (6 pages) |
5 October 2004 | Return made up to 23/04/04; full list of members (6 pages) |
6 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
6 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
19 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 23/04/03; full list of members (6 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
21 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
21 June 2002 | Return made up to 23/04/02; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
16 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
16 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
5 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
5 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
3 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
13 July 1999 | Ad 22/04/99--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
13 July 1999 | Ad 22/04/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
13 July 1999 | Ad 22/04/99--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
13 July 1999 | Return made up to 23/04/99; full list of members
|
13 July 1999 | Return made up to 23/04/99; full list of members
|
13 July 1999 | Registered office changed on 13/07/99 from: stoneley barns stonely road coppenhall crewe cheshire CW1 4NF (1 page) |
13 July 1999 | Ad 22/04/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: stoneley barns stonely road coppenhall crewe cheshire CW1 4NF (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 May 1998 | Director resigned (1 page) |
23 April 1998 | Incorporation (14 pages) |
23 April 1998 | Incorporation (14 pages) |