Crewe
Cheshire
CW1 6EA
Director Name | Mrs Jessica Rachel Marshall |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Simon Vincent Brady |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Recruitment |
Correspondence Address | 62 Cherry Dale Road Broughton Chester Flintshire CH4 0FA Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter John McLoughlin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 16 Hankelow Close Middlewich Cheshire CW10 0RQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Peter John McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 16 Hankelow Close Middlewich Cheshire CW10 0RQ |
Secretary Name | Jill McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 October 2009) |
Role | Company Director |
Correspondence Address | 16 Hankelow Close Middlewich Cheshire CW10 0RQ |
Secretary Name | Jessica Rachel Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(10 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Ms Fiona Claire Welch |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG |
Director Name | Mr Gary Cottom |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2023(23 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr David Simon Mark Roberts |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2023(23 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Shingo Toyama |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 January 2023(23 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Yusuke Hiyoshi |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 2023(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Website | stormrecycling.com |
---|
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Absolute Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,908 |
Cash | £6,209 |
Current Liabilities | £449,765 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
14 June 2018 | Delivered on: 15 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
28 July 2011 | Delivered on: 2 August 2011 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 July 2011 | Delivered on: 30 July 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
8 October 2009 | Delivered on: 10 October 2009 Satisfied on: 17 November 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
13 February 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (8 pages) |
---|---|
13 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (42 pages) |
18 December 2023 | Termination of appointment of Yusuke Hiyoshi as a director on 15 December 2023 (1 page) |
18 December 2023 | Cessation of Gap Personnel Holdings Limited as a person with significant control on 15 December 2023 (1 page) |
18 December 2023 | Termination of appointment of David Simon Mark Roberts as a director on 15 December 2023 (1 page) |
18 December 2023 | Termination of appointment of Gary Cottom as a director on 15 December 2023 (1 page) |
6 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
6 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
15 September 2023 | Confirmation statement made on 2 September 2023 with updates (5 pages) |
26 July 2023 | Termination of appointment of Shingo Toyama as a director on 30 June 2023 (1 page) |
20 July 2023 | Appointment of Mr Yusuke Hiyoshi as a director on 30 June 2023 (2 pages) |
15 February 2023 | Memorandum and Articles of Association (39 pages) |
15 February 2023 | Resolutions
|
9 February 2023 | Notification of Gap Personnel Holdings Limited as a person with significant control on 3 January 2023 (2 pages) |
9 February 2023 | Change of details for Absolute Solutions Group Limited as a person with significant control on 3 January 2023 (2 pages) |
4 January 2023 | Appointment of Mr Shingo Toyama as a director on 4 January 2023 (2 pages) |
4 January 2023 | Appointment of Mr Gary Cottom as a director on 4 January 2023 (2 pages) |
4 January 2023 | Appointment of Mr David Simon Mark Roberts as a director on 4 January 2023 (2 pages) |
21 December 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
1 November 2022 | Termination of appointment of Jessica Rachel Marshall as a secretary on 1 November 2022 (1 page) |
21 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
8 September 2022 | Cessation of Jessica Rachel Marshall as a person with significant control on 8 September 2022 (1 page) |
8 September 2022 | Notification of Absolute Solutions Group Limited as a person with significant control on 8 September 2022 (2 pages) |
8 September 2022 | Cessation of Dan Frank Marshall as a person with significant control on 8 September 2022 (1 page) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 July 2018 | Satisfaction of charge 3 in full (1 page) |
3 July 2018 | Satisfaction of charge 2 in full (1 page) |
15 June 2018 | Registration of charge 038366390004, created on 14 June 2018 (21 pages) |
2 May 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
20 September 2017 | Change of details for Mr Dan Frank Marshall as a person with significant control on 26 June 2017 (2 pages) |
20 September 2017 | Change of details for Mrs Jessica Rachel Marshall as a person with significant control on 26 June 2017 (2 pages) |
20 September 2017 | Change of details for Mrs Jessica Rachel Marshall as a person with significant control on 26 June 2017 (2 pages) |
20 September 2017 | Change of details for Mr Dan Frank Marshall as a person with significant control on 26 June 2017 (2 pages) |
15 September 2017 | Termination of appointment of Fiona Claire Welch as a director on 14 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mrs Jessica Rachel Marshall on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Dan Frank Marshall on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mrs Jessica Rachel Marshall on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Fiona Claire Welch as a director on 14 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mr Dan Frank Marshall on 15 September 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to 7-9 Macon Court Crewe Cheshire CW1 6EA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Meridian House Road One Winsford Industrial Estate Winsford Cheshire CW7 3QG to 7-9 Macon Court Crewe Cheshire CW1 6EA on 20 January 2017 (1 page) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Appointment of Ms Fiona Claire Welch as a director (2 pages) |
30 November 2011 | Appointment of Ms Fiona Claire Welch as a director (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Termination of appointment of Peter Mcloughlin as a director (1 page) |
17 November 2009 | Termination of appointment of Jill Mcloughlin as a secretary (1 page) |
17 November 2009 | Termination of appointment of Peter Mcloughlin as a director (1 page) |
17 November 2009 | Termination of appointment of Jill Mcloughlin as a secretary (1 page) |
19 October 2009 | Appointment of Jessica Rachel Marshall as a director (3 pages) |
19 October 2009 | Appointment of Mr Dan Frank Marshall as a director (3 pages) |
19 October 2009 | Appointment of Mr Dan Frank Marshall as a director (3 pages) |
19 October 2009 | Appointment of Jessica Rachel Marshall as a secretary (3 pages) |
19 October 2009 | Appointment of Jessica Rachel Marshall as a secretary (3 pages) |
19 October 2009 | Appointment of Jessica Rachel Marshall as a director (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 September 2008 | Return made up to 06/09/08; no change of members (6 pages) |
23 September 2008 | Return made up to 06/09/08; no change of members (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 September 2007 | Return made up to 06/09/07; no change of members (6 pages) |
19 September 2007 | Return made up to 06/09/07; no change of members (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
13 September 2006 | Return made up to 06/09/06; full list of members (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
16 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
8 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Director's particulars changed (1 page) |
15 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: unit b burslem enterprise centre moorland road burslem stoke on trent ST6 1JQ (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: unit b burslem enterprise centre moorland road burslem stoke on trent ST6 1JQ (1 page) |
10 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
10 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 September 2000 | Return made up to 06/09/00; full list of members
|
14 September 2000 | Return made up to 06/09/00; full list of members
|
30 September 1999 | Ad 22/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 September 1999 | Ad 22/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 September 1999 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
30 September 1999 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
6 September 1999 | Incorporation (18 pages) |
6 September 1999 | Incorporation (18 pages) |