473 Warrington Road, Culcheth
Warrington
Cheshire
WA3 5QU
Secretary Name | Mr Graeme James Hindley |
---|---|
Status | Current |
Appointed | 02 January 2012(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Heather House 473 Warrington Road, Culcheth Warrington Cheshire WA3 5QU |
Director Name | Mr Graeme James Hindley |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heather House 473 Warrington Road, Culcheth Warrington Cheshire WA3 5QU |
Director Name | Graham Thomas Wallbank |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Berwick Way Heysham Lancashire LA3 2UA |
Secretary Name | Rosaleen Bridget Wallbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Berwick Way Heysham Lancashire LA3 2UA |
Director Name | Mr Leslie Styles |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 98 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Secretary Name | Janet Lynne Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 18 Windsor Road Billinge Wigan Lancashire WN5 7LE |
Director Name | David John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 18 Sandpiper Close Newton Le Willows Warrington WA12 9TR |
Director Name | James Michael Hilton Jones |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 02 July 2003) |
Role | Accountant |
Correspondence Address | 18 The Oaks Salendine Nook Huddersfield West Yorkshire HD3 3TQ |
Secretary Name | Mr Leslie Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | Mr Leslie Styles |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heather House 473 Warrington Road, Culcheth Warrington Cheshire WA3 5QU |
Director Name | Ms Sarah Elizabeth Ali |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heather House 473 Warrington Road, Culcheth Warrington Cheshire WA3 5QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stylesandco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 761600 |
Telephone region | Warrington |
Registered Address | Heather House 473 Warrington Road, Culcheth Warrington Cheshire WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £60,921 |
Cash | £191 |
Current Liabilities | £325,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
2 July 2004 | Delivered on: 13 July 2004 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
6 February 2024 | Change of details for Mr Ian Lloyd as a person with significant control on 6 March 2023 (2 pages) |
---|---|
6 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
6 February 2024 | Director's details changed for Mr Ian Lloyd on 6 March 2023 (2 pages) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
6 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
15 June 2022 | Satisfaction of charge 1 in full (1 page) |
7 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
30 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 March 2021 | Termination of appointment of Sarah Elizabeth Ali as a director on 26 March 2021 (1 page) |
30 March 2021 | Resolutions
|
22 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
3 December 2020 | Resolutions
|
3 December 2020 | Memorandum and Articles of Association (27 pages) |
19 May 2020 | Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 5 February 2020 (1 page) |
19 May 2020 | Change of details for Mr Ian Lloyd as a person with significant control on 5 February 2020 (2 pages) |
19 May 2020 | Notification of Graeme James Hindley as a person with significant control on 5 February 2020 (2 pages) |
30 April 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
4 March 2020 | Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 4 February 2020 (2 pages) |
4 March 2020 | Change of details for Mr Ian Lloyd as a person with significant control on 4 February 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Graeme James Hindley on 4 February 2019 (2 pages) |
6 February 2020 | Director's details changed for Ms Sarah Elizabeth Ali on 4 February 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 March 2019 | Amended total exemption full accounts made up to 30 September 2017 (9 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
16 October 2017 | Director's details changed for Ms Sarah Elizabeth Salton on 1 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Ms Sarah Elizabeth Salton on 1 October 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
10 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 November 2013 | Appointment of Ms Sarah Elizabeth Salton as a director (2 pages) |
11 November 2013 | Appointment of Ms Sarah Elizabeth Salton as a director (2 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 November 2012 | Termination of appointment of Leslie Styles as a director (1 page) |
9 November 2012 | Termination of appointment of Leslie Styles as a director (1 page) |
23 July 2012 | Appointment of Mr Graeme James Hindley as a director (2 pages) |
23 July 2012 | Appointment of Mr Graeme James Hindley as a director (2 pages) |
8 March 2012 | Director's details changed for Ian Lloyd on 2 January 2012 (2 pages) |
8 March 2012 | Termination of appointment of Leslie Styles as a director (1 page) |
8 March 2012 | Termination of appointment of Leslie Styles as a secretary (1 page) |
8 March 2012 | Appointment of Mr Leslie Styles as a director (2 pages) |
8 March 2012 | Director's details changed for Ian Lloyd on 2 January 2012 (2 pages) |
8 March 2012 | Termination of appointment of Leslie Styles as a secretary (1 page) |
8 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Appointment of Mr Leslie Styles as a director (2 pages) |
8 March 2012 | Director's details changed for Ian Lloyd on 2 January 2012 (2 pages) |
8 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Appointment of Mr Graeme James Hindley as a secretary (1 page) |
8 March 2012 | Termination of appointment of Leslie Styles as a director (1 page) |
8 March 2012 | Appointment of Mr Graeme James Hindley as a secretary (1 page) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Leslie Styles on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Lloyd on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Lloyd on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Leslie Styles on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ian Lloyd on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Leslie Styles on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Director's change of particulars / ian lloyd / 01/01/2009 (1 page) |
5 March 2009 | Director's change of particulars / ian lloyd / 01/01/2009 (1 page) |
5 March 2009 | Director's change of particulars / ian lloyd / 01/01/2009 (1 page) |
5 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
5 March 2009 | Director's change of particulars / ian lloyd / 01/01/2009 (1 page) |
5 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 March 2008 | Return made up to 03/02/08; full list of members (5 pages) |
1 March 2008 | Return made up to 03/02/08; full list of members (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 April 2007 | Return made up to 03/02/07; full list of members (8 pages) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Return made up to 03/02/07; full list of members (8 pages) |
29 April 2007 | Director resigned (1 page) |
6 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Director's particulars changed (1 page) |
28 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 September 2006 | Return made up to 03/02/06; full list of members (8 pages) |
7 September 2006 | Return made up to 03/02/06; full list of members (8 pages) |
14 November 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
14 November 2005 | New director appointed (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 July 2005 | Return made up to 03/02/05; full list of members
|
4 July 2005 | Return made up to 03/02/05; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 August 2004 | 49 shares at £1 01/07/03 amendin (2 pages) |
3 August 2004 | 49 shares at £1 01/07/03 amendin (2 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Return made up to 03/02/04; full list of members (8 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Return made up to 03/02/04; full list of members (8 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
10 January 2004 | Ad 01/07/03--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
10 January 2004 | Ad 01/07/03--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
3 December 2003 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2003 | Return made up to 03/02/03; full list of members (7 pages) |
3 December 2003 | Return made up to 03/02/03; full list of members (7 pages) |
3 December 2003 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
9 October 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
9 October 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
16 July 2003 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
16 July 2003 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
17 June 2002 | Company name changed in online LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed in online LIMITED\certificate issued on 17/06/02 (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 11 berwick way heysham morecambe lancashire LA3 2UA (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 11 berwick way heysham morecambe lancashire LA3 2UA (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 03/02/02; full list of members
|
29 March 2002 | Return made up to 03/02/02; full list of members
|
15 October 2001 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
15 October 2001 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
13 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
27 December 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
17 March 2000 | Company name changed 1IN LIMITED\certificate issued on 20/03/00 (2 pages) |
17 March 2000 | Company name changed 1IN LIMITED\certificate issued on 20/03/00 (2 pages) |
3 February 2000 | Incorporation (14 pages) |
3 February 2000 | Incorporation (14 pages) |