Tan House Lane
Widnes
Cheshire
WA8 0SW
Secretary Name | Mrs Paula Elizabeth Bamford |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2000(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Unit 31 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | Mrs Paula Elizabeth Bamford |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Unit 31 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Gary Gallant |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2005) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 8 Highfield Drive Longton Preston Lancashire PR4 5XA |
Director Name | Lesley Elizabeth Gallant |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Highfield Drive Longton Preston Lancashire PR4 5XA |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | jbrewinds.co.uk |
---|---|
Telephone | 0151 4202934 |
Telephone region | Liverpool |
Registered Address | Unit 31 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
50 at £1 | Joseph Anthony Bamford 49.02% Ordinary A |
---|---|
50 at £1 | Paula Elizabeth Bamford 49.02% Ordinary A |
1 at £1 | Joseph Anthony Bamford 0.98% Ordinary C |
1 at £1 | Paula Elizabeth Bamford 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £65,301 |
Cash | £47,544 |
Current Liabilities | £84,036 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
13 August 2004 | Delivered on: 26 August 2004 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 |
---|
15 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
22 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
16 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
12 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
26 April 2017 | Secretary's details changed for Mrs Paula Elizabeth Bamford on 26 April 2017 (1 page) |
26 April 2017 | Director's details changed for Mrs Paula Elizabeth Bamford on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mrs Paula Elizabeth Bamford on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Joseph Anthony Bamford on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Joseph Anthony Bamford on 26 April 2017 (2 pages) |
26 April 2017 | Secretary's details changed for Mrs Paula Elizabeth Bamford on 26 April 2017 (1 page) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (10 pages) |
16 March 2017 | Micro company accounts made up to 31 December 2016 (10 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Registered office address changed from Unit 5 Gatewarth Industrial Estate Barnard Street Sankey Bridges Warrington Cheshire WA5 1DD on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Unit 5 Gatewarth Industrial Estate Barnard Street Sankey Bridges Warrington Cheshire WA5 1DD on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Unit 5 Gatewarth Industrial Estate Barnard Street Sankey Bridges Warrington Cheshire WA5 1DD on 5 May 2010 (1 page) |
12 February 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 February 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 January 2010 | Director's details changed for Joseph Anthony Bamford on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paula Elizabeth Bamford on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Joseph Anthony Bamford on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paula Elizabeth Bamford on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Joseph Anthony Bamford on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Paula Elizabeth Bamford on 8 January 2010 (2 pages) |
25 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
7 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
30 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
30 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
23 December 2004 | Return made up to 13/12/04; no change of members
|
23 December 2004 | Return made up to 13/12/04; no change of members
|
26 August 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
25 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: unit 5 sankey bridges industrial estate liverpool road great sankey warrington cheshire WA5 1QQ (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: unit 5 sankey bridges industrial estate liverpool road great sankey warrington cheshire WA5 1QQ (1 page) |
16 January 2004 | Return made up to 13/12/03; full list of members
|
16 January 2004 | Return made up to 13/12/03; full list of members
|
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Nc inc already adjusted 01/08/03 (1 page) |
19 August 2003 | Ad 01/08/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Nc inc already adjusted 01/08/03 (1 page) |
19 August 2003 | Ad 01/08/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 December 2002 | Return made up to 13/12/02; full list of members
|
20 December 2002 | Return made up to 13/12/02; full list of members
|
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 28 keats close widnes cheshire WA8 7EX (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 28 keats close widnes cheshire WA8 7EX (2 pages) |
17 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
19 December 2000 | Ad 13/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
19 December 2000 | New secretary appointed (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (1 page) |
19 December 2000 | New director appointed (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Ad 13/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2000 | Incorporation (12 pages) |
13 December 2000 | Incorporation (12 pages) |