Widnes
Cheshire
WA8 5SQ
Director Name | Susan Mitchell |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1999(3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Housewife |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Secretary Name | Susan Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1999(3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Housewife |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Director Name | Mrs Sarah Alderton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Director Name | Mr Mark William Alderton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(24 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
Director Name | Mr Mark Mitchell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2021) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bowyers Accountants Portal Business Centre Dallam Lane Warrington Cheshire WA2 7LT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | C.b. Mitchell 20.00% Ordinary |
---|---|
200 at £1 | Mr John D. Mitchell 20.00% Ordinary |
200 at £1 | Mr Mark Mitchell 20.00% Ordinary |
200 at £1 | Sir C.r. Hewetson 20.00% Ordinary |
200 at £1 | Susan Mitchell 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £390,272 |
Cash | £121,034 |
Current Liabilities | £16,112 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 March 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
31 January 2005 | Delivered on: 16 February 2005 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: £65,000 due or to become due from the company to the chargee. Particulars: 2 st thomas pathway chester. Outstanding |
---|---|
31 January 2005 | Delivered on: 9 February 2005 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: £65,000.00 due or to become due from the company to the chargee. Particulars: 39 chapel lane stockton heath warrington. Outstanding |
22 June 2001 | Delivered on: 7 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage primrose cottage, 2 st. Thomas pathway, chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 February 2001 | Delivered on: 23 February 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 amelia street orford warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 August 1999 | Delivered on: 25 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 bloomsbury street brighton east sussex t/n ESX27533. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 August 1999 | Delivered on: 25 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 chapel lane stockton heath warrington chashire t/n CH103924. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 February 1999 | Delivered on: 10 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 warburton street stockton heath warrington t/no: CH99324. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 November 2023 | Appointment of Mr Mark William Alderton as a director on 1 June 2023 (2 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
3 April 2023 | Secretary's details changed for Susan Mitchell on 3 April 2023 (1 page) |
3 April 2023 | Director's details changed for Mrs Sarah Alderton on 3 April 2023 (2 pages) |
3 April 2023 | Director's details changed for Susan Mitchell on 3 April 2023 (2 pages) |
3 April 2023 | Director's details changed for John David Mitchell on 3 April 2023 (2 pages) |
3 April 2023 | Cessation of Mark Mitchell as a person with significant control on 17 March 2023 (1 page) |
3 April 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
3 April 2023 | Termination of appointment of Mark Mitchell as a director on 8 August 2021 (1 page) |
3 April 2023 | Registered office address changed from C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG United Kingdom to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 April 2023 (1 page) |
23 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
10 September 2022 | Director's details changed for Susan Mitchell on 10 September 2022 (2 pages) |
10 September 2022 | Director's details changed for John David Mitchell on 10 September 2022 (2 pages) |
10 September 2022 | Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
19 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
27 July 2020 | Appointment of Mr Mark Mitchell as a director on 7 July 2020 (2 pages) |
27 July 2020 | Appointment of Mrs Sarah Alderton as a director on 7 July 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
22 March 2018 | Director's details changed for John David Mitchell on 21 March 2018 (2 pages) |
21 March 2018 | Registered office address changed from C/O Clive Bowyer Fcca Maat 1st Floor Court Building, Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page) |
21 March 2018 | Director's details changed for Susan Mitchell on 21 March 2018 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
27 February 2018 | Previous accounting period extended from 29 May 2017 to 31 May 2017 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 March 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
27 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
23 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
9 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
20 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 12 carmelite crescent eccleston st helens merseyside WA10 5LP (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 12 carmelite crescent eccleston st helens merseyside WA10 5LP (1 page) |
1 May 2009 | Return made up to 11/12/08; full list of members (4 pages) |
1 May 2009 | Return made up to 11/12/08; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 December 2007 | Return made up to 11/12/07; no change of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; no change of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Return made up to 11/12/06; full list of members (3 pages) |
15 March 2007 | Return made up to 11/12/06; full list of members (3 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: victoria house 488 knutsford rd warrington cheshire WA4 1DX (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: victoria house 488 knutsford rd warrington cheshire WA4 1DX (1 page) |
13 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
13 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
18 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
18 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 January 2002 | Return made up to 24/12/01; full list of members
|
4 January 2002 | Return made up to 24/12/01; full list of members
|
8 October 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (4 pages) |
23 February 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members
|
10 January 2001 | Return made up to 24/12/00; full list of members
|
18 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 January 2000 | Return made up to 24/12/99; full list of members
|
13 January 2000 | Return made up to 24/12/99; full list of members
|
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
17 May 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
24 March 1999 | Ad 08/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 March 1999 | Ad 08/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
24 December 1998 | Incorporation (10 pages) |
24 December 1998 | Incorporation (10 pages) |