Nantwich
Cheshire
CW5 7ED
Director Name | Mrs Susan Lesley Hedaux |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr Simon James Hedaux |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr Philip Chatterley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Elena Veronica Shearer Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Kirkbuddo House Kirkbuddo Forfar Angus DD8 2NH Scotland |
Director Name | John Scott |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Engineering Manager |
Correspondence Address | 8 Dryden Street Padiham Burnley Lancashire BB12 8TQ |
Director Name | Mr David Robert Willis |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 16 Burwood Drive Blackpool Lancs FY3 8NS |
Director Name | Mr David John Findon |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Industrial Engineer |
Country of Residence | England |
Correspondence Address | 54 Cronton Lane Widnes Cheshire WA8 5AW |
Secretary Name | Elena Veronica Shearer Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Kirkbuddo House Kirkbuddo Forfar Angus DD8 2NH Scotland |
Director Name | Mr Michael James Peace |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2004) |
Role | Consultant |
Correspondence Address | 25 Birches Lane South Wingfield Alfreton Derbyshire DE55 7LY |
Director Name | Mr Peter Douglas Horton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 January 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 Cornwall Avenue Fazeley Tamworth Staffordshire B78 3YB |
Secretary Name | Simon Alan Guppy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2004) |
Role | Project Controller |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chrismas Place Aldershot Hampshire GU12 4PL |
Secretary Name | Mr David John Findon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 July 2020) |
Role | Production Engineer |
Country of Residence | England |
Correspondence Address | 54 Cronton Lane Widnes Cheshire WA8 5AW |
Director Name | John Alan Ballantyne |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2006(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2012) |
Role | Production Engr |
Country of Residence | England |
Correspondence Address | Drayton 63 Penns Lane Wylde Green Sutton Coldfield West Midlands B72 1BJ |
Director Name | Mr Ronald William Pearce |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2006(6 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queen Street Mosborough Sheffield South Yorkshire S20 5BP |
Director Name | Mr Simon Peter Taylor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Galway Grove Shavington Crewe CW2 5HL |
Director Name | Mr Antonio Hill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2018(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2023) |
Role | Industrial Engineer |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Mr Ronald William Pearce |
---|---|
Status | Resigned |
Appointed | 11 July 2020(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2023) |
Role | Company Director |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ukmtm.co.uk |
---|---|
Telephone | 07 940717846 |
Telephone region | Mobile |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,973 |
Cash | £15,505 |
Current Liabilities | £4,172 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Cessation of Simon Peter Taylor as a person with significant control on 16 May 2018 (1 page) |
3 January 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 31 Wellington Road Nantwich Cheshire CW5 7ED on 3 January 2019 (1 page) |
3 January 2019 | Notification of a person with significant control statement (2 pages) |
9 July 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
9 July 2018 | Cessation of Peter Douglas Horton as a person with significant control on 15 May 2018 (1 page) |
9 July 2018 | Cessation of Ronald William Pearce as a person with significant control on 15 May 2018 (1 page) |
9 July 2018 | Cessation of David John Findon as a person with significant control on 15 May 2018 (1 page) |
28 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
16 April 2018 | Appointment of Mr Antonio Hill as a director on 15 April 2018 (2 pages) |
22 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 15 May 2017 with updates (7 pages) |
28 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 June 2016 | Annual return made up to 15 May 2016 no member list (6 pages) |
10 June 2016 | Annual return made up to 15 May 2016 no member list (6 pages) |
6 May 2016 | Director's details changed for Mr Simon Peter Taylor on 5 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Simon Peter Taylor on 5 May 2016 (2 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 15 May 2015 no member list (6 pages) |
1 June 2015 | Annual return made up to 15 May 2015 no member list (6 pages) |
18 June 2014 | Appointment of Mr Simon Peter Taylor as a director (2 pages) |
18 June 2014 | Appointment of Mr Simon Peter Taylor as a director (2 pages) |
30 May 2014 | Annual return made up to 15 May 2014 no member list (5 pages) |
30 May 2014 | Annual return made up to 15 May 2014 no member list (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 May 2013 | Annual return made up to 15 May 2013 no member list (5 pages) |
23 May 2013 | Annual return made up to 15 May 2013 no member list (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Termination of appointment of John Ballantyne as a director (1 page) |
1 June 2012 | Annual return made up to 15 May 2012 no member list (5 pages) |
1 June 2012 | Director's details changed for Ronald William Pearce on 31 March 2012 (2 pages) |
1 June 2012 | Termination of appointment of John Ballantyne as a director (1 page) |
1 June 2012 | Director's details changed for Ronald William Pearce on 31 March 2012 (2 pages) |
1 June 2012 | Annual return made up to 15 May 2012 no member list (5 pages) |
6 January 2012 | Registered office address changed from 25 Peelhouse Lane Widnes Cheshire WA8 6TN on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 25 Peelhouse Lane Widnes Cheshire WA8 6TN on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 25 Peelhouse Lane Widnes Cheshire WA8 6TN on 6 January 2012 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
29 July 2011 | Annual return made up to 15 May 2011 no member list (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Director's details changed for David John Findon on 15 May 2010 (2 pages) |
30 July 2010 | Secretary's details changed for David John Findon on 15 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 May 2010 no member list (6 pages) |
30 July 2010 | Director's details changed for David John Findon on 15 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Peter Douglas Horton on 15 May 2010 (2 pages) |
30 July 2010 | Secretary's details changed for David John Findon on 15 May 2010 (2 pages) |
30 July 2010 | Director's details changed for John Alan Ballantyne on 15 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 15 May 2010 no member list (6 pages) |
30 July 2010 | Director's details changed for John Alan Ballantyne on 15 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Ronald William Pearce on 15 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Ronald William Pearce on 15 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Peter Douglas Horton on 15 May 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Annual return made up to 15/05/09 (3 pages) |
18 May 2009 | Annual return made up to 15/05/09 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Annual return made up to 15/05/08 (3 pages) |
15 May 2008 | Annual return made up to 15/05/08 (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 May 2007 | Annual return made up to 16/05/07 (2 pages) |
22 May 2007 | Annual return made up to 16/05/07 (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Annual return made up to 16/05/06 (4 pages) |
30 May 2006 | Annual return made up to 16/05/06 (4 pages) |
9 August 2005 | Annual return made up to 16/05/05
|
9 August 2005 | Annual return made up to 16/05/05
|
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Annual return made up to 16/05/04 (5 pages) |
1 June 2004 | Annual return made up to 16/05/04 (5 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Annual return made up to 16/05/03
|
10 June 2003 | Annual return made up to 16/05/03
|
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
16 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
16 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 June 2002 | Annual return made up to 16/05/02
|
2 June 2002 | Annual return made up to 16/05/02
|
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
14 June 2001 | Annual return made up to 16/05/01 (4 pages) |
14 June 2001 | Annual return made up to 16/05/01 (4 pages) |
6 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
16 May 2000 | Incorporation (21 pages) |
16 May 2000 | Incorporation (21 pages) |