Appleton
Warrington
WA4 5LD
Director Name | Mrs Emma Elizabeth Bonner |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Greenway Appleton Warrington WA4 3AD |
Secretary Name | Mrs Emma Elizabeth Bonner |
---|---|
Status | Current |
Appointed | 10 November 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 24 Greenway Appleton Warrington WA4 3AD |
Director Name | Dr David Anthony Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Firs Lane Appleton Warrington Cheshire WA4 5LD |
Secretary Name | Dr David Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Telephone | 0151 5488840 |
---|---|
Telephone region | Liverpool |
Registered Address | Willow St. Matthews Close Appleton Warrington WA4 5DE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
498 at £1 | Patricia Jones 49.80% Ordinary |
---|---|
251 at £1 | David Anthony Jones 25.10% Ordinary |
249 at £1 | Dave Jones Settlement 24.90% Ordinary |
1 at £1 | Andrew Jones 0.10% Ordinary |
1 at £1 | Emma Bonner 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,001 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
14 November 2020 | Change of details for Mrs Patricia Elizabeth Jones as a person with significant control on 29 October 2020 (2 pages) |
10 November 2020 | Termination of appointment of David Anthony Jones as a director on 29 October 2020 (1 page) |
10 November 2020 | Appointment of Mrs Emma Elizabeth Bonner as a director on 10 November 2020 (2 pages) |
10 November 2020 | Appointment of Mrs Emma Elizabeth Bonner as a secretary on 10 November 2020 (2 pages) |
10 November 2020 | Cessation of David Anthony Jones as a person with significant control on 29 October 2020 (1 page) |
10 November 2020 | Notification of Patricia Elizabeth Jones as a person with significant control on 29 October 2020 (2 pages) |
10 November 2020 | Termination of appointment of David Anthony Jones as a secretary on 29 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
4 October 2020 | Registered office address changed from Red Hill Firs Lane Appleton Warrington WA4 5LD to Willow St. Matthews Close Appleton Warrington WA4 5DE on 4 October 2020 (1 page) |
17 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
23 October 2009 | Director's details changed for Dr David Anthony Jones on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Patricia Elizabeth Jones on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Dr David Anthony Jones on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Patricia Elizabeth Jones on 20 October 2009 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
16 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Ad 24/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2005 | Particulars of contract relating to shares (3 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Ad 24/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2005 | Particulars of contract relating to shares (3 pages) |
9 April 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
9 April 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
9 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
9 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
17 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
18 March 1999 | Memorandum and Articles of Association (14 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Memorandum and Articles of Association (14 pages) |
18 March 1999 | Resolutions
|
25 January 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
25 January 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
20 January 1999 | Company name changed ever 1054 LIMITED\certificate issued on 20/01/99 (3 pages) |
20 January 1999 | Company name changed ever 1054 LIMITED\certificate issued on 20/01/99 (3 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | New director appointed (3 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New secretary appointed;new director appointed (4 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
18 January 1999 | New secretary appointed;new director appointed (4 pages) |
18 January 1999 | Director resigned (1 page) |
16 October 1998 | Incorporation (30 pages) |
16 October 1998 | Incorporation (30 pages) |