Tan House Lane
Widnes
Cheshire
WA8 0SW
Director Name | Mrs Julie Catherine Brown |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 5 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | Mrs Emma Julie Dunn |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Secretary Name | Mrs Emma Julie Dunn |
---|---|
Status | Current |
Appointed | 01 November 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 5 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | Mrs Louise Danielle Taylor |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | David Cunningham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 31 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Secretary Name | David Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 31 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Secretary Name | Mrs Julie Catherine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.cunninghambrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4246677 |
Telephone region | Liverpool |
Registered Address | Unit 5 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | G. Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £806,824 |
Cash | £503,115 |
Current Liabilities | £234,506 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 day from now) |
8 June 2007 | Delivered on: 15 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 5 heron business park tanhouse lane widnes. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
20 April 2007 | Delivered on: 25 April 2007 Persons entitled: Hsbc 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. Outstanding |
2 October 2023 | Termination of appointment of Geoffrey Stephen Brown as a director on 30 September 2023 (1 page) |
---|---|
2 October 2023 | Termination of appointment of Julie Catherine Brown as a director on 30 September 2023 (1 page) |
11 September 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
20 April 2023 | Director's details changed for Mrs Louise Danielle Taylor on 20 April 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
29 July 2022 | Appointment of Mrs Louise Danielle Taylor as a director on 29 July 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
28 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Mrs Emma Julie Dunn as a director on 1 November 2019 (2 pages) |
1 November 2019 | Termination of appointment of Julie Catherine Brown as a secretary on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mrs Emma Julie Dunn as a secretary on 1 November 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
24 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Mr Geoffrey Stephen Brown on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Geoffrey Stephen Brown on 8 February 2017 (2 pages) |
15 December 2016 | Satisfaction of charge 1 in full (4 pages) |
15 December 2016 | Satisfaction of charge 2 in full (4 pages) |
15 December 2016 | Satisfaction of charge 1 in full (4 pages) |
15 December 2016 | Satisfaction of charge 2 in full (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Secretary's details changed for Mrs Julie Catherine Brown on 1 February 2012 (1 page) |
3 May 2012 | Director's details changed for Mr Geoffrey Stephen Brown on 1 February 2012 (2 pages) |
3 May 2012 | Director's details changed for Mrs Julie Catherine Brown on 1 February 2012 (2 pages) |
3 May 2012 | Director's details changed for Mrs Julie Catherine Brown on 1 February 2012 (2 pages) |
3 May 2012 | Director's details changed for Mrs Julie Catherine Brown on 1 February 2012 (2 pages) |
3 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Director's details changed for Mr Geoffrey Stephen Brown on 1 February 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Mrs Julie Catherine Brown on 1 February 2012 (1 page) |
3 May 2012 | Secretary's details changed for Mrs Julie Catherine Brown on 1 February 2012 (1 page) |
3 May 2012 | Director's details changed for Mr Geoffrey Stephen Brown on 1 February 2012 (2 pages) |
3 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Geoffrey Brown on 17 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Julie Catherine Brown on 17 April 2010 (2 pages) |
14 May 2010 | Registered office address changed from Suite T1 Waterloo Centre Waterloo Road Widnes Cheshire WA8 0PR on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Julie Catherine Brown on 17 April 2010 (1 page) |
14 May 2010 | Registered office address changed from Suite T1 Waterloo Centre Waterloo Road Widnes Cheshire WA8 0PR on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for Mrs Julie Catherine Brown on 17 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Julie Catherine Brown on 17 April 2010 (1 page) |
14 May 2010 | Director's details changed for Geoffrey Brown on 17 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 May 2009 | Return made up to 17/04/09; no change of members (4 pages) |
15 May 2009 | Return made up to 17/04/09; no change of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 May 2008 | Return made up to 17/04/08; no change of members
|
30 May 2008 | Return made up to 17/04/08; no change of members
|
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (8 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Return made up to 17/04/06; full list of members
|
6 July 2006 | Return made up to 17/04/06; full list of members
|
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
1 February 2006 | £ ic 2000/1000 12/01/06 £ sr 1000@1=1000 (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | £ ic 2000/1000 12/01/06 £ sr 1000@1=1000 (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
1 February 2006 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
29 April 2003 | Return made up to 17/04/03; full list of members
|
29 April 2003 | Return made up to 17/04/03; full list of members
|
28 April 2003 | Registered office changed on 28/04/03 from: suite F12 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: suite F12 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
7 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
30 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
18 March 2002 | Ad 31/01/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
18 March 2002 | Ad 31/01/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
18 March 2002 | Particulars of contract relating to shares (4 pages) |
18 March 2002 | Particulars of contract relating to shares (4 pages) |
2 November 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
2 November 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
18 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 2ND floor, 80 great eastern st london EC2A 3RX (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 2ND floor, 80 great eastern st london EC2A 3RX (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
17 April 2000 | Incorporation (21 pages) |
17 April 2000 | Incorporation (21 pages) |