Meadow Court Town Farm Lane
Norley
Cheshire
WA6 8NH
Director Name | Katherine Headley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Stable The Meadows Town Farm Lane Norley Cheshire WA6 8NH |
Secretary Name | Katherine Headley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2013(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | The Stables The Meadow Town Farm Lane Norley WA6 8NH |
Director Name | Mrs Jenny Hinde |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(18 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Base Dallam Lane Warrington WA2 7NG |
Director Name | Katherine Alison Headley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Cheshire |
Correspondence Address | The Stables The Meadows Town Farm Lane Norley Cheshire WA6 8NH |
Secretary Name | Julie Anne Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 South Downs Road Bowdon Altrincham Cheshire WA14 3DR |
Secretary Name | Mr David Gregory Arratoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(2 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hungerford Place Sandbach Cheshire CW11 4PP |
Director Name | John Greevy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Teacher |
Correspondence Address | Royden House Odell Road Sharnbrook Bedfordshire MK44 1JL |
Director Name | Mrs Judith Christine Greevy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Royden House Odell Road Sharnbrook Bedford Bedfordshire MK44 1JL |
Director Name | Lynn Margaret Anderson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 October 2007) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 43 Glendevon Place Edinburgh EH12 5UQ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | theclearcompany.co.uk |
---|---|
Telephone | 0845 2930963 |
Telephone region | Unknown |
Registered Address | The Base Dallam Lane Warrington WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Christopher Salt 5.00% Ordinary |
---|---|
57 at £1 | Gareth Headley 47.50% Ordinary |
57 at £1 | Katherine Alison Headley 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,535 |
Current Liabilities | £140,391 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
28 April 2023 | Delivered on: 28 April 2023 Persons entitled: Nucleus Cash Flow FINANCE2 Limited Classification: A registered charge Outstanding |
---|---|
20 November 2007 | Delivered on: 29 November 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
1 August 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
9 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
28 April 2023 | Registration of charge 039804370002, created on 28 April 2023 (10 pages) |
27 April 2023 | Director's details changed for Kate Headley on 27 April 2023 (2 pages) |
27 April 2023 | Change of details for Kate Headley as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Secretary's details changed for Kate Headley on 27 April 2023 (1 page) |
29 October 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
16 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
25 February 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
24 September 2019 | Resolutions
|
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mrs Jenny Hinde as a director on 9 April 2019 (2 pages) |
29 October 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
30 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
4 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
29 November 2017 | Registered office address changed from America House Rumford Court Rumford Place Liverpool L3 9DD England to The Base Dallam Lane Warrington WA2 7NG on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from America House Rumford Court Rumford Place Liverpool L3 9DD England to The Base Dallam Lane Warrington WA2 7NG on 29 November 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 May 2016 | Registered office address changed from The Stables the Meadows Town Farm Lane Norley Cheshire WA6 8NH to America House Rumford Court Rumford Place Liverpool L3 9DD on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from The Stables the Meadows Town Farm Lane Norley Cheshire WA6 8NH to America House Rumford Court Rumford Place Liverpool L3 9DD on 13 May 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of David Arratoon as a secretary (1 page) |
16 May 2014 | Termination of appointment of David Arratoon as a secretary (1 page) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Appointment of Kate Headley as a secretary (3 pages) |
18 September 2013 | Appointment of Kate Headley as a secretary (3 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
16 November 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
12 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 October 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
19 July 2010 | Director's details changed for Kate Headley on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Kate Headley on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Gareth Headley on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Kate Headley on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Gareth Headley on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Gareth Headley on 1 October 2009 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
16 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
14 May 2009 | Appointment terminated director judith greevy (1 page) |
14 May 2009 | Appointment terminated director judith greevy (1 page) |
14 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 November 2007 | Particulars of mortgage/charge (4 pages) |
29 November 2007 | Particulars of mortgage/charge (4 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
23 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
23 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
20 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
20 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
15 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
15 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 October 2006 | Company name changed resource developments associates LTD\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed resource developments associates LTD\certificate issued on 11/10/06 (2 pages) |
26 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
21 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
21 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
31 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
21 September 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 26/04/04; full list of members
|
25 May 2004 | Return made up to 26/04/04; full list of members
|
8 May 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
8 May 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o headley resourcing LIMITED the old bank ashley road hale cheshire WA15 9SQ (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o headley resourcing LIMITED the old bank ashley road hale cheshire WA15 9SQ (1 page) |
1 March 2004 | Company name changed dextra LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed dextra LIMITED\certificate issued on 01/03/04 (2 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members
|
8 May 2003 | Return made up to 26/04/03; full list of members
|
11 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Return made up to 26/04/02; full list of members
|
20 May 2002 | Return made up to 26/04/02; full list of members
|
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
25 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
22 May 2000 | Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2000 | Ad 26/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Incorporation (15 pages) |
26 April 2000 | Incorporation (15 pages) |