Kidsgrove
Staffordshire
ST7 4EN
Director Name | Anthony Paul Van Schijndel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2000(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meadow Avenue Congleton Cheshire CW12 4BX |
Director Name | Mr David John Holt |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2009(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 125/129 Witton Street Northwich Cheshire CW9 5DY |
Secretary Name | Mr David John Holt |
---|---|
Status | Current |
Appointed | 29 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Alexander Probin 125/129 Witton Street Northwich Cheshire CW9 5DY |
Secretary Name | Deborah Christine Vanschijndel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Troutbeck Avenue Congleton Cheshire CW12 4JA |
Secretary Name | Arnoldus Stephen Martinus Van Schijndel |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 75 Ennerdale Drive Congleton Cheshire CW12 4FJ |
Secretary Name | Wendy Faith Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 October 2013) |
Role | Company Director |
Correspondence Address | 88 Tawney Close Whitehill Kidsgrove Staffordshire ST7 4EN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | candajoiners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 297800 |
Telephone region | Congleton |
Registered Address | Suite 5 125/129 Witton Street Northwich Cheshire CW9 5DY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
48 at £1 | Anthony Vanschijndel 40.00% Ordinary |
---|---|
48 at £1 | Colin Pedley 40.00% Ordinary |
24 at £1 | David Holt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,891 |
Cash | £257,017 |
Current Liabilities | £436,145 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
30 September 2014 | Delivered on: 1 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2010 | Delivered on: 14 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge 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: F/H property situate k/a 42A waggs road, congleton, cheshire. Outstanding |
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (8 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (8 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
1 October 2014 | Registration of charge 040152940002, created on 30 September 2014 (8 pages) |
1 October 2014 | Registration of charge 040152940002, created on 30 September 2014 (8 pages) |
3 September 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
3 September 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 October 2013 | Appointment of Mr David John Holt as a secretary (2 pages) |
29 October 2013 | Termination of appointment of Wendy Davies as a secretary (1 page) |
29 October 2013 | Termination of appointment of Wendy Davies as a secretary (1 page) |
29 October 2013 | Appointment of Mr David John Holt as a secretary (2 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Registered office address changed from , 125/129 Witton Street, Northwich, Cheshire, CW9 5DY on 12 July 2010 (1 page) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Registered office address changed from , 125/129 Witton Street, Northwich, Cheshire, CW9 5DY on 12 July 2010 (1 page) |
9 July 2010 | Director's details changed for Colin Stuart Pedley on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Anthony Paul Van Schijndel on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Colin Stuart Pedley on 15 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Anthony Paul Van Schijndel on 15 June 2010 (2 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 March 2010 | Appointment of Mr David John Holt as a director (2 pages) |
24 March 2010 | Appointment of Mr David John Holt as a director (2 pages) |
3 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
3 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
3 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
15 July 2009 | Registered office changed on 15/07/2009 from, 42A waggs road, congleton, cheshire, CW12 4BT (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from, 42A waggs road, congleton, cheshire, CW12 4BT (1 page) |
3 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 September 2006 | Location of register of members (1 page) |
14 September 2006 | Location of debenture register (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 42A waggs road, congleton, cheshire CW12 4BT (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 42A waggs road, congleton, cheshire CW12 4BT (1 page) |
14 September 2006 | Return made up to 15/06/06; full list of members (3 pages) |
14 September 2006 | Return made up to 15/06/06; full list of members (3 pages) |
14 September 2006 | Location of register of members (1 page) |
14 September 2006 | Location of debenture register (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 56B west street, congleton, cheshire CW12 1JY (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 56B west street, congleton, cheshire CW12 1JY (1 page) |
12 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 October 2004 | Return made up to 15/06/04; full list of members
|
6 October 2004 | Return made up to 15/06/04; full list of members
|
29 July 2004 | Ad 01/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Ad 01/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Return made up to 15/06/03; full list of members
|
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Return made up to 15/06/03; full list of members
|
28 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 October 2002 | Return made up to 15/06/02; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 October 2002 | Return made up to 15/06/02; full list of members (7 pages) |
5 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
5 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
9 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
9 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (2 pages) |
20 June 2000 | Director resigned (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (2 pages) |
15 June 2000 | Incorporation (10 pages) |
15 June 2000 | Incorporation (10 pages) |