Birchwood
Warrington
WA3 6FW
Director Name | Jacqueline Helen Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Merlewood 14 Prestwich Park Road South, Prestwich Manchester M25 9PE |
Secretary Name | Jack Nathan Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Ringley Road Whitefield Manchester Lancashire M45 7LL |
Director Name | Mr Daniel Jeremy Franks |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlewood 14 Prestwich Park Road South Prestwich Manchester M25 9PE |
Secretary Name | Jacqueline Helen Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 July 2009) |
Role | Company Director |
Correspondence Address | Merlewood 14 Prestwich Park Road South, Prestwich Manchester M25 9PE |
Director Name | Hugh Stephen Walker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 17 April 2014) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | 87 Woodsmoor Lane Stockport Cheshire SK2 7BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sbs-networks.co.uk |
---|---|
Telephone | 0161 8271600 |
Telephone region | Manchester |
Registered Address | 8 Lovell House Birchwood Park Warrington WA3 6FW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £25,523 |
Cash | £343 |
Current Liabilities | £72,283 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Daniel Jeremy Franks as a director on 17 January 2019 (1 page) |
17 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
1 May 2018 | Registered office address changed from Granmore Buildings 186 Cheetham Hill Road Manchester Greater Manchester M8 8LW to 8 Lovell House Birchwood Park Warrington WA3 6FW on 1 May 2018 (1 page) |
1 May 2018 | Notification of Hudson Hill Consulting Limited as a person with significant control on 9 April 2018 (2 pages) |
1 May 2018 | Cessation of Daniel Jeremy Franks as a person with significant control on 9 April 2018 (1 page) |
30 April 2018 | Appointment of Ian James Hudson as a director on 9 April 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
19 January 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 May 2014 | Termination of appointment of Hugh Walker as a director (1 page) |
19 May 2014 | Termination of appointment of Hugh Walker as a director (1 page) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 October 2011 | Director's details changed for Hugh Stephen Walker on 15 January 2011 (2 pages) |
31 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Director's details changed for Mr Daniel Jeremy Franks on 15 September 2010 (2 pages) |
31 October 2011 | Director's details changed for Mr Daniel Jeremy Franks on 15 September 2010 (2 pages) |
31 October 2011 | Director's details changed for Hugh Stephen Walker on 15 January 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Hugh Stephen Walker on 14 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Hugh Stephen Walker on 14 September 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 November 2009 | Termination of appointment of Jacqueline Franks as a secretary (1 page) |
2 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Termination of appointment of Jacqueline Franks as a secretary (1 page) |
2 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 69 windsor road prestwich manchester M25 0DB (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 69 windsor road prestwich manchester M25 0DB (1 page) |
12 January 2009 | Return made up to 14/09/08; full list of members (3 pages) |
12 January 2009 | Return made up to 14/09/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
7 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
7 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
1 January 2007 | Registered office changed on 01/01/07 from: parkgates bury new road prestwich manchester M25 0JW (1 page) |
1 January 2007 | Registered office changed on 01/01/07 from: parkgates bury new road prestwich manchester M25 0JW (1 page) |
1 January 2007 | Return made up to 14/09/06; full list of members (2 pages) |
1 January 2007 | Return made up to 14/09/06; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
9 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
9 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 14/09/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
8 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
23 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
7 December 2001 | Memorandum and Articles of Association (9 pages) |
7 December 2001 | Memorandum and Articles of Association (9 pages) |
4 December 2001 | Memorandum and Articles of Association (9 pages) |
4 December 2001 | Memorandum and Articles of Association (9 pages) |
29 November 2001 | Company name changed merlewood enterprises LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed merlewood enterprises LIMITED\certificate issued on 29/11/01 (2 pages) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
26 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
18 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
18 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
8 March 2000 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
8 March 2000 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
22 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: heritage house 393 bury new road manchester M7 2BT (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: heritage house 393 bury new road manchester M7 2BT (1 page) |
14 September 1998 | Incorporation (17 pages) |
14 September 1998 | Incorporation (17 pages) |