Preston Brook
Runcorn
Cheshire
WA7 3GH
Director Name | Mr Paul McCracken |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(17 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Paul James Cunniff |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(19 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr David Kenneth Grundy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(19 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Tracey Louise McCracken |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Insurance Personal Lines |
Correspondence Address | 2 Ranworth Drive Lowton Warrington Cheshire WA3 2SY |
Secretary Name | Craig Derek Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brindley Wharf Waterfront Preston On The Hill WA4 4AU |
Director Name | Paul McCracken |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 2001) |
Role | Insurance Clerk |
Correspondence Address | 2 Ranworth Drive Lowton Warrington Cheshire WA3 2SY |
Director Name | Philip Paul Fletcher |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2001) |
Role | Insurance |
Correspondence Address | 9 Bronte Close Hatherley Cheltenham Gloucestershire GL51 3NG Wales |
Director Name | William James Broom |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 October 2008) |
Role | Insurance |
Correspondence Address | 27 Stanley Avenue Ranford St Helens Merseyside WA11 8HU |
Director Name | John Burns |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2011) |
Role | Business Development Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 98 Arundel Avenue Flixton Greater Manchester M41 6WQ |
Director Name | Mr Peter Raymond Bann |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Thomas George Hassall |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(12 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Mark Andrew Reddy |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2017) |
Role | It & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Robert Barry Woodward |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2022) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.freewayinsurance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 118929211 |
Telephone region | Mobile |
Registered Address | Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Ian Bates 6.00% Ordinary |
---|---|
50 at £1 | Tracey Louise Mccracken 50.00% Ordinary |
25 at £1 | Simon Jones 25.00% Ordinary |
19 at £1 | Jeannette Isobel Bates 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £756,748 |
Cash | £1,946,707 |
Current Liabilities | £1,943,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
28 June 2001 | Delivered on: 3 July 2001 Persons entitled: The Royal Bank of Scotland 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 |
---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
20 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
21 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
9 June 2022 | Registered office address changed from Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH to Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH on 9 June 2022 (1 page) |
3 May 2022 | Termination of appointment of Robert Barry Woodward as a director on 31 March 2022 (1 page) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
7 July 2021 | Change of details for Ms Tracey Louise Mccracken as a person with significant control on 7 July 2021 (2 pages) |
7 July 2021 | Notification of Paul Mccracken as a person with significant control on 7 July 2021 (2 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
15 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
21 February 2020 | Satisfaction of charge 1 in full (4 pages) |
5 December 2019 | Appointment of Mr Robert Barry Woodward as a director on 1 August 2019 (2 pages) |
5 December 2019 | Appointment of Mr David Kenneth Grundy as a director on 1 August 2019 (2 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 August 2019 | Appointment of Mr Paul James Cunniff as a director on 1 August 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
15 July 2019 | Termination of appointment of Thomas George Hassall as a director on 28 March 2019 (1 page) |
27 September 2018 | Purchase of own shares. (3 pages) |
27 September 2018 | Cancellation of shares. Statement of capital on 30 July 2018
|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Peter Raymond Bann as a director on 31 December 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Appointment of Mr Paul Mccracken as a director on 1 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Paul Mccracken as a director on 1 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 March 2017 | Termination of appointment of Mark Andrew Reddy as a director on 20 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Mark Andrew Reddy as a director on 20 March 2017 (1 page) |
10 October 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
17 September 2016 | Purchase of own shares. (3 pages) |
17 September 2016 | Purchase of own shares. (3 pages) |
17 September 2016 | Purchase of own shares. (3 pages) |
17 September 2016 | Purchase of own shares. (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 September 2015 | Appointment of Mr Mark Andrew Reddy as a director on 11 June 2015 (2 pages) |
8 September 2015 | Appointment of Mr Mark Andrew Reddy as a director on 11 June 2015 (2 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
23 September 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
14 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Mr Peter Raymond Bann on 1 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Mr Peter Raymond Bann on 1 July 2013 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Director's details changed for Tracey Louise Mccracken on 18 July 2012 (2 pages) |
18 July 2012 | Appointment of Mr Thomas George Hassall as a director (2 pages) |
18 July 2012 | Director's details changed for Tracey Louise Mccracken on 18 July 2012 (2 pages) |
18 July 2012 | Appointment of Mr Thomas George Hassall as a director (2 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 January 2012 | Registered office address changed from 101-103 High Street Newton Le Willows Merseyside WA12 9SL on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 101-103 High Street Newton Le Willows Merseyside WA12 9SL on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 101-103 High Street Newton Le Willows Merseyside WA12 9SL on 5 January 2012 (1 page) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Peter Raymond Bann on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Peter Raymond Bann on 12 July 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 May 2011 | Termination of appointment of John Burns as a director (1 page) |
10 May 2011 | Termination of appointment of John Burns as a director (1 page) |
21 July 2010 | Director's details changed for John Burns on 11 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Tracey Louise Mccracken on 11 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Tracey Louise Mccracken on 11 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for John Burns on 11 June 2010 (2 pages) |
1 July 2010 | Appointment of Mr Peter Raymond Bann as a director (2 pages) |
1 July 2010 | Appointment of Mr Peter Raymond Bann as a director (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 May 2010 | Termination of appointment of Craig Harrison as a secretary (1 page) |
6 May 2010 | Termination of appointment of Craig Harrison as a secretary (1 page) |
25 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 February 2009 | Return made up to 10/07/08; full list of members (4 pages) |
24 February 2009 | Return made up to 10/07/08; full list of members (4 pages) |
10 October 2008 | Appointment terminated director william broom (1 page) |
10 October 2008 | Appointment terminated director william broom (1 page) |
9 October 2008 | Company name changed freeway (north west) insurance services LTD\certificate issued on 10/10/08 (2 pages) |
9 October 2008 | Company name changed freeway (north west) insurance services LTD\certificate issued on 10/10/08 (2 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
1 September 2006 | Return made up to 10/07/06; full list of members (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 10/07/06; full list of members (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
24 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
15 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members
|
15 July 2004 | Return made up to 10/07/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
2 May 2001 | Company name changed I.P.S. insurance consultants LTD .\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed I.P.S. insurance consultants LTD .\certificate issued on 02/05/01 (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
27 October 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
27 October 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
20 October 2000 | Accounting reference date shortened from 30/08/01 to 31/07/01 (1 page) |
20 October 2000 | Accounting reference date shortened from 30/08/01 to 31/07/01 (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
10 August 2000 | Accounting reference date extended from 31/07/01 to 30/08/01 (1 page) |
10 August 2000 | Accounting reference date extended from 31/07/01 to 30/08/01 (1 page) |
10 August 2000 | Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2000 | Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2000 | Incorporation (15 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Incorporation (15 pages) |
10 July 2000 | Secretary resigned (1 page) |