Cuddington
Northwich
Cheshire
CW8 2DZ
Secretary Name | Mr Stephen Anthony Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1999(1 day after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chains 107 Forest Road Cuddington Northwich Cheshire CW8 2DZ |
Director Name | Mrs Vanessa Dawn Jones |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2010(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chains 107 Forest Road Cuddington Northwich Cheshire CW8 2DZ |
Director Name | Rachel Marie Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2008) |
Role | Pharmacist |
Correspondence Address | The Chains 107 Forest Road Cuddington Northwich Cheshire CW8 2DZ |
Director Name | Mr Denis Hugh Jones |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2008(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Burford 1d St Anthonys Road Blundellsands Liverpool Merseyside L23 8TN |
Director Name | Mrs Tracy Cross |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Chains 107 Forest Road Cuddington Northwich Cheshire CW8 2DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.brookstand.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01606 882659 |
Telephone region | Northwich |
Registered Address | The Chains 107 Forest Road Cuddington Northwich Cheshire CW8 2DZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Built Up Area | Sandiway |
5 at £1 | Stephen Anthony Jones 50.00% Ordinary |
---|---|
5 at £1 | Vanessa Oakes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,276 |
Current Liabilities | £515 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (9 pages) |
---|---|
21 March 2023 | Second filing of Confirmation Statement dated 20 January 2023 (3 pages) |
20 January 2023 | Confirmation statement made on 11 January 2023 with no updates
|
31 October 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
31 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
8 May 2021 | Micro company accounts made up to 31 January 2021 (9 pages) |
24 January 2021 | Notification of Vanessa Dawn Jones as a person with significant control on 24 January 2021 (2 pages) |
24 January 2021 | Director's details changed for Miss Vanessa Dawn Oakes on 5 September 2020 (2 pages) |
24 January 2021 | Change of details for Mr Stephen Anthony Jones as a person with significant control on 24 January 2021 (2 pages) |
24 January 2021 | Statement of capital following an allotment of shares on 24 January 2021
|
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
23 January 2019 | Termination of appointment of Tracy Cross as a director on 20 January 2019 (1 page) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
5 July 2017 | Appointment of Mrs Tracy Cross as a director on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Tracy Cross as a director on 5 July 2017 (2 pages) |
10 March 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
10 March 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 December 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
3 December 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
15 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Termination of appointment of Denis Jones as a director (1 page) |
11 January 2013 | Termination of appointment of Denis Jones as a director (1 page) |
20 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 July 2010 | Appointment of Miss Vanessa Dawn Oakes as a director (2 pages) |
12 July 2010 | Appointment of Miss Vanessa Dawn Oakes as a director (2 pages) |
1 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Denis Hugh Jones on 11 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Denis Hugh Jones on 11 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
24 November 2008 | Director appointed mr denis hugh jones (1 page) |
24 November 2008 | Director appointed mr denis hugh jones (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 September 2008 | Appointment terminated director rachel jones (1 page) |
11 September 2008 | Appointment terminated director rachel jones (1 page) |
25 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
15 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
1 March 2006 | Return made up to 11/01/06; full list of members (3 pages) |
1 March 2006 | Return made up to 11/01/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
7 March 2005 | Return made up to 11/01/05; full list of members
|
7 March 2005 | Return made up to 11/01/05; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
25 March 2004 | Return made up to 11/01/04; no change of members (6 pages) |
25 March 2004 | Return made up to 11/01/04; no change of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
7 January 2004 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
21 January 2003 | Return made up to 11/01/03; full list of members
|
21 January 2003 | Return made up to 11/01/03; full list of members
|
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
12 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
29 July 2001 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
18 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 January 2000 (1 page) |
20 December 2000 | Accounts for a small company made up to 31 January 2000 (1 page) |
8 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Ad 12/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: hanbury house 47 moss lane cuddington northwich cheshire CW8 2PT (1 page) |
29 January 1999 | Ad 12/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: hanbury house 47 moss lane cuddington northwich cheshire CW8 2PT (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 39A leicester road salford 7 manchester M7 4AS (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 39A leicester road salford 7 manchester M7 4AS (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Incorporation (14 pages) |
11 January 1999 | Incorporation (14 pages) |