River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | High Lea Vicarage Lane Frodsham Cheshire WA6 7DX |
Secretary Name | Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Maria Stachurska |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 November 2008) |
Role | Retired |
Correspondence Address | 18 St Andrews Court Crewe Cheshire CW2 6LE |
Director Name | David Alan Patten |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(3 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 02 November 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Post Office Lane Badsey Evesham Worcs WR11 7XF |
Secretary Name | David Alan Patten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(3 years after company formation) |
Appointment Duration | 5 years (resigned 26 August 2008) |
Role | Manager |
Correspondence Address | 23 St Andrews Court Crewe Cheshire CW2 6LE |
Director Name | Julia Margaret Meredith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 11 November 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Andrews Court Bedford Street Crewe Cheshire CW2 6LE |
Secretary Name | Mr David Alan Patten |
---|---|
Status | Resigned |
Appointed | 12 November 2009(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 November 2023) |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Ms Jayne Hind |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 19 October 2018) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2008(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
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 | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
19 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Jayne Hind as a director on 19 October 2018 (1 page) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 January 2018 | Registered office address changed from C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page) |
22 January 2018 | Appointment of Ms Jayne Hind as a director on 17 January 2018 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
16 November 2016 | Termination of appointment of Julia Margaret Meredith as a director on 11 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Julia Margaret Meredith as a director on 11 November 2016 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
12 September 2015 | Annual return made up to 18 August 2015 no member list (4 pages) |
12 September 2015 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 12 September 2015 (1 page) |
12 September 2015 | Annual return made up to 18 August 2015 no member list (4 pages) |
12 September 2015 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Wharf, Dragons Lane Moston Sandbach Cheshire CW11 3PA on 12 September 2015 (1 page) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
28 August 2014 | Annual return made up to 18 August 2014 no member list (4 pages) |
28 August 2014 | Annual return made up to 18 August 2014 no member list (4 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
26 August 2013 | Annual return made up to 18 August 2013 no member list (4 pages) |
26 August 2013 | Annual return made up to 18 August 2013 no member list (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 September 2012 | Annual return made up to 18 August 2012 no member list (4 pages) |
10 September 2012 | Annual return made up to 18 August 2012 no member list (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
30 August 2011 | Annual return made up to 18 August 2011 no member list (4 pages) |
30 August 2011 | Annual return made up to 18 August 2011 no member list (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
7 September 2010 | Annual return made up to 18 August 2010 no member list (4 pages) |
7 September 2010 | Annual return made up to 18 August 2010 no member list (4 pages) |
6 September 2010 | Director's details changed for Julia Margaret Meredith on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Alan Patten on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Julia Margaret Meredith on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for David Alan Patten on 18 August 2010 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
14 January 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
14 January 2010 | Appointment of Mr David Alan Patten as a secretary (1 page) |
14 January 2010 | Appointment of Mr David Alan Patten as a secretary (1 page) |
14 January 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
26 November 2009 | Appointment of Edward Gareth Williams as a director (3 pages) |
26 November 2009 | Appointment of Edward Gareth Williams as a director (3 pages) |
18 August 2009 | Annual return made up to 18/08/09 (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
18 August 2009 | Annual return made up to 18/08/09 (2 pages) |
18 August 2009 | Secretary's change of particulars / hertford company secretaries LIMITED / 18/08/2009 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
18 August 2009 | Secretary's change of particulars / hertford company secretaries LIMITED / 18/08/2009 (1 page) |
12 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 January 2009 | Annual return made up to 18/08/08 (2 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 January 2009 | Annual return made up to 18/08/08 (2 pages) |
21 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 December 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 December 2008 | Director's change of particulars / david patten / 30/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / david patten / 30/11/2008 (1 page) |
4 December 2008 | Appointment terminated director maria stachurska (1 page) |
4 December 2008 | Director appointed julia margaret meredith (2 pages) |
4 December 2008 | Director appointed julia margaret meredith (2 pages) |
4 December 2008 | Appointment terminated director maria stachurska (1 page) |
1 October 2008 | Appointment terminated secretary david patten (1 page) |
1 October 2008 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
1 October 2008 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
1 October 2008 | Appointment terminated secretary david patten (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 September 2007 | Annual return made up to 18/08/07 (4 pages) |
11 September 2007 | Annual return made up to 18/08/07 (4 pages) |
14 September 2006 | Annual return made up to 18/08/06 (4 pages) |
14 September 2006 | Annual return made up to 18/08/06 (4 pages) |
14 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
14 June 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
16 May 2006 | Full accounts made up to 31 August 2005 (11 pages) |
16 May 2006 | Full accounts made up to 31 August 2005 (11 pages) |
30 September 2005 | Annual return made up to 18/08/05
|
30 September 2005 | Annual return made up to 18/08/05
|
27 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
27 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
13 September 2004 | Annual return made up to 18/08/04 (4 pages) |
13 September 2004 | Annual return made up to 18/08/04 (4 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
15 May 2004 | Full accounts made up to 31 August 2003 (10 pages) |
15 May 2004 | Full accounts made up to 31 August 2003 (10 pages) |
8 April 2004 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
8 April 2004 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
15 September 2003 | Annual return made up to 18/08/03 (3 pages) |
15 September 2003 | Annual return made up to 18/08/03 (3 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
29 August 2002 | Annual return made up to 18/08/02 (3 pages) |
29 August 2002 | Annual return made up to 18/08/02 (3 pages) |
11 October 2001 | Annual return made up to 18/08/01 (3 pages) |
11 October 2001 | Annual return made up to 18/08/01 (3 pages) |
18 August 2000 | Incorporation (19 pages) |
18 August 2000 | Incorporation (19 pages) |