Crewe
Cheshire
CW1 6ZF
Director Name | Ian McLean |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Strategic Planner |
Correspondence Address | 6 Churchfields Wybunbury Nantwich Cheshire CW5 7LL |
Director Name | Jeanette Claire Bell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hampstead Drive Weston Crewe Cheshire CW2 5GT |
Secretary Name | Ian McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Strategic Planner |
Correspondence Address | 6 Churchfields Wybunbury Nantwich Cheshire CW5 7LL |
Director Name | Mr Mark Leslie Aspden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 49 Moss Lane Timperley Altrincham Cheshire WA15 6LQ |
Director Name | Michael Frost |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2010) |
Role | Consultant |
Correspondence Address | 6 Woodlands Overhill Road Wilmslow Park Cheshire SK9 2BE |
Secretary Name | Jeanette Claire Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hampstead Drive Weston Crewe Cheshire CW2 5GT |
Secretary Name | Mr Gary John Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2009) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hampstead Drive Weston Crewe Cheshire CW2 5GT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Blue52 LTD 50.00% Ordinary |
---|---|
2 at £1 | Mr Gary John Knott 50.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £4,827 |
Cash | £12,912 |
Current Liabilities | £26,090 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
7 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 April 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Cancellation of shares. Statement of capital on 21 March 2017
|
3 April 2017 | Resolutions
|
3 April 2017 | Cancellation of shares. Statement of capital on 21 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
28 March 2017 | Resolutions
|
28 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
28 March 2017 | Resolutions
|
21 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
25 June 2015 | Director's details changed for Mr Gary John Knott on 25 June 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
25 June 2015 | Director's details changed for Mr Gary John Knott on 25 June 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
25 June 2015 | Registered office address changed from 11 Hampstead Drive, Weston Crewe Cheshire CW2 5GT to Limbrick Farm Limbrick Road Audley Staffordshire ST7 8DX on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 11 Hampstead Drive, Weston Crewe Cheshire CW2 5GT to Limbrick Farm Limbrick Road Audley Staffordshire ST7 8DX on 25 June 2015 (1 page) |
4 March 2015 | Termination of appointment of Jeanette Claire Bell as a director on 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Jeanette Claire Bell as a director on 28 February 2015 (1 page) |
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Cancellation of shares. Statement of capital on 11 July 2012
|
11 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Cancellation of shares. Statement of capital on 11 July 2012
|
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Termination of appointment of Mark Aspden as a director (1 page) |
14 November 2011 | Director's details changed for Mr Gary John Knott on 28 August 2011 (2 pages) |
14 November 2011 | Termination of appointment of Mark Aspden as a director (1 page) |
14 November 2011 | Director's details changed for Mr Gary John Knott on 28 August 2011 (2 pages) |
14 November 2011 | Director's details changed for Jeanette Claire Bell on 28 August 2011 (2 pages) |
14 November 2011 | Termination of appointment of Michael Frost as a director (1 page) |
14 November 2011 | Director's details changed for Jeanette Claire Bell on 28 August 2011 (2 pages) |
14 November 2011 | Termination of appointment of Michael Frost as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 May 2009 | Director appointed mr gary knott (1 page) |
5 May 2009 | Director appointed mr gary knott (1 page) |
28 April 2009 | Ad 16/04/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
28 April 2009 | Ad 16/04/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
28 April 2009 | Notice of assignment of name or new name to shares (1 page) |
28 April 2009 | Notice of assignment of name or new name to shares (1 page) |
5 March 2009 | Appointment terminated secretary gary knott (1 page) |
5 March 2009 | Appointment terminated secretary gary knott (1 page) |
8 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
5 September 2008 | Appointment terminated secretary jeanette bell (1 page) |
5 September 2008 | Appointment terminated secretary jeanette bell (1 page) |
9 January 2008 | Memorandum and Articles of Association (20 pages) |
9 January 2008 | Memorandum and Articles of Association (20 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 January 2008 | Company name changed bell mclean LIMITED\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed bell mclean LIMITED\certificate issued on 04/01/08 (2 pages) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 26 northwood avenue middlewich cheshire CW10 0HR (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 26 northwood avenue middlewich cheshire CW10 0HR (1 page) |
13 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 6 churchfield wybunbury nantwich cheshire CW5 7LL (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 6 churchfield wybunbury nantwich cheshire CW5 7LL (1 page) |
23 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
23 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
13 April 2006 | Ad 01/02/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
13 April 2006 | New secretary appointed (3 pages) |
13 April 2006 | Statement of rights variation attached to shares (2 pages) |
13 April 2006 | Ad 01/02/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
13 April 2006 | Statement of rights variation attached to shares (2 pages) |
13 April 2006 | New secretary appointed (3 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 October 2005 | Memorandum and Articles of Association (11 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Memorandum and Articles of Association (11 pages) |
12 October 2005 | Ad 10/06/05--------- £ si 1@1 (2 pages) |
12 October 2005 | Ad 10/06/05--------- £ si 1@1 (2 pages) |
4 October 2005 | Return made up to 29/08/05; full list of members (4 pages) |
4 October 2005 | Return made up to 29/08/05; full list of members (4 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
13 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | S-div 17/06/03 (1 page) |
25 June 2003 | S-div 17/06/03 (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Memorandum and Articles of Association (21 pages) |
25 June 2003 | Memorandum and Articles of Association (21 pages) |
25 June 2003 | Ad 17/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 June 2003 | Ad 17/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
15 June 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
15 June 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Incorporation (17 pages) |
29 August 2000 | Incorporation (17 pages) |