Somerford
Congleton
Cheshire
CW12 4SN
Director Name | Mr Richard Guy Ellis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn 1 Unit 2a Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Mrs Danielle O'Brien |
---|---|
Status | Current |
Appointed | 29 December 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Barn 1 Unit 2a Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Callum Laing Nuttall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 123 Crabtree Lane Bromsgrove Worcestershire B61 8PQ |
Director Name | Hugh Stephen Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Branscombe House Old Warwick Road, Rowington Warwick Warwickshire CV35 7AD |
Secretary Name | Keri Edward Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Harts Green Road Harborne Birmingham West Midlands B17 9TZ |
Director Name | Graham Bailey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2001) |
Role | Director Fuchs Lubricants Uk |
Correspondence Address | 8 Whitewell Close Nantwich Cheshire CW5 6LY |
Director Name | Kevin Albert Hall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2001) |
Role | Analytical Services Manager |
Correspondence Address | 9 Whitewell Close Nantwich Cheshire CW5 6LY |
Director Name | Michael Barry Wilson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Stepping Stones Allport Road Bromborough Wirral CH63 0HA Wales |
Director Name | Richard Ellis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2006) |
Role | Company Manager |
Correspondence Address | 2 Whitewell Close Nantwich Cheshire CW5 6LY |
Secretary Name | David Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 August 2001) |
Role | Solicitor |
Correspondence Address | 1 Grange Road West Birkenhead Merseyside CH41 4BY Wales |
Secretary Name | Mr Frantz Peter Nehammer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 July 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 75 Mosley Street Manchester M2 3HR |
Director Name | Jennifer Grace Brennan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2018) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Afford Bond 31 Wellington Road Nantwich CW5 7ED |
Secretary Name | Mr Frantz Peter Nehammer |
---|---|
Status | Resigned |
Appointed | 05 December 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2019) |
Role | Company Director |
Correspondence Address | C/O Afford Bond 31 Wellington Road Nantwich CW5 7ED |
Secretary Name | Ms Sarah Catherine Hobson |
---|---|
Status | Resigned |
Appointed | 15 August 2019(21 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | C/O 31 Hastings Road Nantwich CW5 6GL |
Secretary Name | Mr Frantz Peter Nehammer |
---|---|
Status | Resigned |
Appointed | 23 July 2020(21 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Barn 1 Unit 2a Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 05 July 2021(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 2022) |
Role | Company Director |
Correspondence Address | Barn 1 Unit 2a Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2012(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2017) |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Registered Address | 164 Nantwich Road Crewe CW2 6BG |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,120 |
Net Worth | £11,190 |
Cash | £18,530 |
Current Liabilities | £7,600 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
7 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
23 July 2020 | Appointment of Mr Frantz Peter Nehammer as a secretary on 23 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 July 2020 | Termination of appointment of Sarah Catherine Hobson as a secretary on 23 July 2020 (1 page) |
16 August 2019 | Termination of appointment of Frantz Peter Nehammer as a secretary on 15 August 2019 (1 page) |
16 August 2019 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
16 August 2019 | Registered office address changed from C/O Afford Bond 31 Wellington Road Nantwich CW5 7ED England to C/O 31 Hastings Road Nantwich CW5 6GL on 16 August 2019 (1 page) |
16 August 2019 | Appointment of Ms Sarah Catherine Hobson as a secretary on 15 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
14 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
14 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
10 January 2018 | Appointment of Mr Richard Guy Ellis as a director on 1 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Jennifer Grace Brennan as a director on 1 January 2018 (1 page) |
10 January 2018 | Appointment of Mr Richard Guy Ellis as a director on 1 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Jennifer Grace Brennan as a director on 1 January 2018 (1 page) |
5 December 2017 | Appointment of Mr Frantz Peter Nehammer as a secretary on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Frantz Peter Nehammer as a secretary on 5 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Afford Bond 31 Wellington Road Nantwich CW5 7ED on 5 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Stuarts Limited as a secretary on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to C/O Afford Bond 31 Wellington Road Nantwich CW5 7ED on 5 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Stuarts Limited as a secretary on 5 December 2017 (1 page) |
5 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
19 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
19 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 12 December 2014 (1 page) |
12 December 2014 | Secretary's details changed for Stuarts Limited on 12 December 2014 (1 page) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
13 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
6 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Termination of appointment of Frantz Nehammer as a secretary (1 page) |
23 July 2012 | Termination of appointment of Frantz Nehammer as a secretary (1 page) |
23 July 2012 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR England on 23 July 2012 (1 page) |
23 July 2012 | Appointment of Stuarts Limited as a secretary (2 pages) |
23 July 2012 | Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR England on 23 July 2012 (1 page) |
23 July 2012 | Appointment of Stuarts Limited as a secretary (2 pages) |
23 July 2012 | Registered office address changed from Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ United Kingdom on 23 July 2012 (1 page) |
5 March 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages) |
5 March 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Registered office address changed from 73 Moseley Street Manchester M2 3JN on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 73 Moseley Street Manchester M2 3JN on 16 August 2010 (1 page) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Frantz Peter Nehammer on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jennifer Grace Brennan on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Frantz Peter Nehammer on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Frantz Peter Nehammer on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jennifer Grace Brennan on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Frantz Peter Nehammer on 27 January 2010 (1 page) |
24 August 2009 | Return made up to 14/08/09; full list of members (11 pages) |
24 August 2009 | Return made up to 14/08/09; full list of members (11 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 31 hastings road nantwich cheshire CW5 6GL (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 31 hastings road nantwich cheshire CW5 6GL (1 page) |
22 August 2008 | Return made up to 14/08/08; full list of members (11 pages) |
22 August 2008 | Return made up to 14/08/08; full list of members (11 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 October 2006 | Return made up to 14/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 14/08/06; full list of members (7 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 14/08/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
20 October 2005 | Return made up to 14/08/05; full list of members
|
29 April 2005 | Registered office changed on 29/04/05 from: 14 whitewell close nantwich cheshire CW5 6LY (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 14 whitewell close nantwich cheshire CW5 6LY (1 page) |
15 October 2004 | Return made up to 14/08/04; change of members (8 pages) |
15 October 2004 | Return made up to 14/08/04; change of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 18 whitewell close nantwich cheshire CW5 6LY (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 18 whitewell close nantwich cheshire CW5 6LY (1 page) |
31 October 2003 | Return made up to 14/08/03; change of members
|
31 October 2003 | Return made up to 14/08/03; change of members
|
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
4 October 2002 | Return made up to 14/08/02; full list of members (14 pages) |
4 October 2002 | Return made up to 14/08/02; full list of members (14 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
3 October 2001 | Return made up to 14/08/01; full list of members (10 pages) |
3 October 2001 | Return made up to 14/08/01; full list of members (10 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 1 grange road west birkenhead merseyside CH41 4BY (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 1 grange road west birkenhead merseyside CH41 4BY (1 page) |
28 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
6 December 2000 | Return made up to 14/08/00; full list of members (7 pages) |
6 December 2000 | Return made up to 14/08/00; full list of members (7 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 9 whitewell close nantwich cheshire CW5 6LY (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 9 whitewell close nantwich cheshire CW5 6LY (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 May 2000 | Resolutions
|
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Ad 26/04/00--------- £ si 16@1=16 £ ic 2/18 (5 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Ad 26/04/00--------- £ si 16@1=16 £ ic 2/18 (5 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 115 colmore row birmingham B3 3AL (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 115 colmore row birmingham B3 3AL (1 page) |
4 May 2000 | New director appointed (2 pages) |
5 October 1999 | Return made up to 14/08/99; full list of members (10 pages) |
5 October 1999 | Return made up to 14/08/99; full list of members (10 pages) |
22 February 1999 | Memorandum and Articles of Association (7 pages) |
22 February 1999 | Memorandum and Articles of Association (7 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
9 February 1999 | Registered office changed on 09/02/99 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: ground floor 10 newhall street birmingham west midlands B3 3LX (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
26 August 1998 | Resolutions
|
26 August 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
26 August 1998 | Resolutions
|
14 August 1998 | Incorporation (20 pages) |
14 August 1998 | Incorporation (20 pages) |