Norley
Frodsham
Cheshire
WA6 8NN
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Nicolas Jermie Gross |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Aspley View House Church Street, Aspley Guise Milton Keynes Buckinghamshire MK17 8HE |
Director Name | John Anthony Mitchell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Banker |
Correspondence Address | 2 Godfrey Street London SW3 3TA |
Director Name | Jean Jacques Vellino |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Economist |
Correspondence Address | 65 Salisbury Road Worcester Park Surrey KT4 7DE |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Jean Jacques Vellino |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Economist |
Correspondence Address | 65 Salisbury Road Worcester Park Surrey KT4 7DE |
Secretary Name | Brenda Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Arran Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4DX |
Director Name | Michael Charles Clarke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(1 year after company formation) |
Appointment Duration | 4 years (resigned 02 September 2004) |
Role | Civil Engineer |
Correspondence Address | Arran Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4DX |
Director Name | Wiebke Gross |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2004(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2008) |
Role | Sales |
Correspondence Address | 37 Church Road Bow Brickhill Milton Keynes MK17 9LH |
Secretary Name | Nicolas Jermie Gross |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 September 2004(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 37 Church Road Bow Brickhill Milton Keynes Buckinghamshire MK17 9LH |
Secretary Name | Barbara Nenie Dowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 2010) |
Role | Secretary |
Correspondence Address | 18 The Rowans Silsoe Bedfordshire MK45 4DG |
Website | redbox-ltd.com |
---|---|
Telephone | 01928 735320 |
Telephone region | Runcorn |
Registered Address | The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Walton |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £34,785 |
Cash | £33,561 |
Current Liabilities | £84,645 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 January 2015 | Delivered on: 23 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 February 2008 | Delivered on: 7 March 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
28 March 2023 | Appointment of Mrs Jane Lynne Parkinson as a director on 28 March 2023 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
22 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
9 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
10 May 2021 | Registered office address changed from Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ United Kingdom to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 10 May 2021 (1 page) |
8 February 2021 | Registered office address changed from Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ England to Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ on 8 February 2021 (1 page) |
8 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
25 August 2020 | Registered office address changed from Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE to Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ on 25 August 2020 (1 page) |
9 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
30 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
14 June 2018 | Resolutions
|
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
13 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
26 July 2016 | Registration of charge 038243480003, created on 21 July 2016 (16 pages) |
26 July 2016 | Registration of charge 038243480003, created on 21 July 2016 (16 pages) |
10 March 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 March 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Purchase of own shares. (3 pages) |
29 January 2015 | Purchase of own shares. (3 pages) |
23 January 2015 | Registration of charge 038243480002, created on 19 January 2015 (18 pages) |
23 January 2015 | Registration of charge 038243480002, created on 19 January 2015 (18 pages) |
24 December 2014 | Cancellation of shares. Statement of capital on 28 November 2014
|
24 December 2014 | Cancellation of shares. Statement of capital on 28 November 2014
|
1 December 2014 | Registered office address changed from 70 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 70 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Unit 7 Castle Park Castle Park Fountains Lane Frodsham Cheshire WA6 6SE England to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Unit 7 Castle Park Castle Park Fountains Lane Frodsham Cheshire WA6 6SE England to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Unit 7 Castle Park Castle Park Fountains Lane Frodsham Cheshire WA6 6SE England to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 70 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
2 May 2013 | Registered office address changed from Unit 20 Denbigh Hall, Bletchley Milton Keynes Buckinghamshire MK3 7QT on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Unit 20 Denbigh Hall, Bletchley Milton Keynes Buckinghamshire MK3 7QT on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Unit 20 Denbigh Hall, Bletchley Milton Keynes Buckinghamshire MK3 7QT on 2 May 2013 (1 page) |
3 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Termination of appointment of Barbara Dowden as a secretary (1 page) |
22 September 2010 | Termination of appointment of Barbara Dowden as a secretary (1 page) |
26 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Frances Elizabeth Hamer on 12 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Frances Elizabeth Hamer on 12 August 2010 (2 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 37 church road bow brickhill milton keynes MK17 9LH (1 page) |
18 December 2007 | Company name changed allegra trading LIMITED\certificate issued on 18/12/07 (2 pages) |
18 December 2007 | Company name changed allegra trading LIMITED\certificate issued on 18/12/07 (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 37 church road bow brickhill milton keynes MK17 9LH (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Ad 05/12/07-05/12/07 £ si 97@1=97 £ ic 3/100 (2 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Ad 05/12/07-05/12/07 £ si 97@1=97 £ ic 3/100 (2 pages) |
11 December 2007 | Return made up to 12/08/07; full list of members (2 pages) |
11 December 2007 | Return made up to 12/08/07; full list of members (2 pages) |
12 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
12 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 October 2005 | Return made up to 12/08/05; full list of members (6 pages) |
18 October 2005 | Return made up to 12/08/05; full list of members (6 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: east end house east end north crawley newport pagnell buckinghamshire MK16 9HW (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: east end house east end north crawley newport pagnell buckinghamshire MK16 9HW (1 page) |
21 September 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2004 | Company name changed com it (uk) LIMITED\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Company name changed com it (uk) LIMITED\certificate issued on 19/10/04 (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 12/08/03; full list of members (6 pages) |
20 August 2004 | Return made up to 12/08/03; full list of members (6 pages) |
20 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2001 | Return made up to 12/08/01; full list of members
|
20 August 2001 | Return made up to 12/08/01; full list of members
|
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Return made up to 12/08/00; full list of members
|
5 October 2000 | Return made up to 12/08/00; full list of members
|
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
2 December 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
2 December 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
3 September 1999 | Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 September 1999 | Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
12 August 1999 | Incorporation (15 pages) |
12 August 1999 | Incorporation (15 pages) |