Helsby
Frodsham
Cheshire
WA6 0AR
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(15 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Mr Peter John Witherington |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(15 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(15 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(15 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Director Name | Ms Claire Ashley Elms |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(15 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 13 August 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
Secretary Name | Debbie Jane Stanojevic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 April 2016) |
Role | Housewife Secretary |
Correspondence Address | Millrace Ecclesbourne Reach Duffield Derby Derbyshire DE56 4HH |
Secretary Name | Mr Steven Mills |
---|---|
Status | Resigned |
Appointed | 27 April 2016(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2019) |
Role | Company Director |
Correspondence Address | 2 Paragon Terrace Cheltenham Gloucestershire GL53 7LA Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | dynamicsampling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 509602241 |
Telephone region | Mobile |
Registered Address | Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
25k at £1 | Debbie Stanojevic 50.00% Ordinary |
---|---|
25k at £1 | Peter Michael Stanojevic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,765,335 |
Cash | £1,495,518 |
Current Liabilities | £666,821 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
6 August 2021 | Delivered on: 13 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
25 May 2018 | Delivered on: 1 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: Amongst others, the leasehold property known as or. Being unit 709 plot 7B centre 500 wolstanton. Newcastle under lyme. Please refer to the charge. Instrument for further details. Outstanding |
25 August 2017 | Delivered on: 31 August 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Leasehold land: (1) unit 709 plot 7B centre 500 wolstanton newcastle under lyme and (2) units 6, 7 and 8 victory court, victory road, derby.. Intellectual property: domain name: www.dynamicsampling.co.UK. Outstanding |
27 April 2016 | Delivered on: 10 May 2016 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Leasehold: units 6, 7 and 8 victory court, victory road, derby.. For more details of the company’s charged freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business, please refer to the instrument. Outstanding |
27 April 2016 | Delivered on: 10 May 2016 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Leasehold: units 6, 7 and 8 victory court, victory road, derby.. For more details of the company’s charged freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business, please refer to the instrument. Outstanding |
15 March 2023 | Audit exemption subsidiary accounts made up to 3 April 2022 (17 pages) |
---|---|
15 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 03/04/22 (79 pages) |
15 March 2023 | Audit exemption statement of guarantee by parent company for period ending 03/04/22 (2 pages) |
15 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
24 March 2022 | Satisfaction of charge 041430180006 in full (1 page) |
24 March 2022 | Satisfaction of charge 041430180007 in full (1 page) |
24 March 2022 | Satisfaction of charge 041430180005 in full (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a small company made up to 4 April 2021 (21 pages) |
13 August 2021 | Registration of charge 041430180008, created on 6 August 2021 (142 pages) |
16 April 2021 | Accounts for a small company made up to 5 April 2020 (20 pages) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
19 January 2021 | Director's details changed for Ms Claire Knighton on 1 January 2019 (2 pages) |
26 August 2020 | Registration of charge 041430180007, created on 18 August 2020 (156 pages) |
25 February 2020 | Director's details changed for Mr Peter John Witherington on 25 February 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
24 October 2019 | Registration of charge 041430180006, created on 18 October 2019 (144 pages) |
14 August 2019 | Director's details changed for Ms Claire Knighton on 13 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Petar Michael Stanojevic on 1 June 2017 (2 pages) |
14 August 2019 | Director's details changed for Mr Petar Michael Stanojevic on 14 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Steven Mills as a secretary on 13 August 2019 (1 page) |
13 August 2019 | Appointment of Sally Evans as a secretary on 13 August 2019 (2 pages) |
1 August 2019 | Change of details for Rsk Environment Ltd as a person with significant control on 14 August 2017 (2 pages) |
4 February 2019 | Satisfaction of charge 041430180001 in full (4 pages) |
4 February 2019 | Satisfaction of charge 041430180002 in full (4 pages) |
4 February 2019 | Satisfaction of charge 041430180004 in full (4 pages) |
4 February 2019 | Satisfaction of charge 041430180003 in full (4 pages) |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 1 April 2018 (12 pages) |
7 November 2018 | Registration of charge 041430180005, created on 25 October 2018 (102 pages) |
1 June 2018 | Registration of charge 041430180004, created on 25 May 2018 (64 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 2 April 2017 (10 pages) |
31 August 2017 | Registration of charge 041430180003, created on 25 August 2017 (54 pages) |
31 August 2017 | Registration of charge 041430180003, created on 25 August 2017 (54 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 May 2016 | Registered office address changed from Unit 8 Victory Park Way Victory Road Derby Derbyshire DE24 8ZF to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Unit 8 Victory Park Way Victory Road Derby Derbyshire DE24 8ZF to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR on 11 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Peter John Witherington as a director on 27 April 2016 (2 pages) |
10 May 2016 | Appointment of Ms Claire Knighton as a director on 27 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Alasdair Alan Ryder as a director on 27 April 2016 (2 pages) |
10 May 2016 | Registration of charge 041430180001, created on 27 April 2016 (79 pages) |
10 May 2016 | Registration of charge 041430180002, created on 27 April 2016 (58 pages) |
10 May 2016 | Appointment of Mr Alasdair Alan Ryder as a director on 27 April 2016 (2 pages) |
10 May 2016 | Registration of charge 041430180001, created on 27 April 2016 (79 pages) |
10 May 2016 | Registration of charge 041430180002, created on 27 April 2016 (58 pages) |
10 May 2016 | Termination of appointment of Debbie Jane Stanojevic as a secretary on 27 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Peter John Witherington as a director on 27 April 2016 (2 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Appointment of Ms Abigail Draper as a director on 27 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Debbie Jane Stanojevic as a secretary on 27 April 2016 (1 page) |
10 May 2016 | Resolutions
|
10 May 2016 | Appointment of Mr Steven Mills as a secretary on 27 April 2016 (2 pages) |
10 May 2016 | Appointment of Ms Claire Knighton as a director on 27 April 2016 (2 pages) |
10 May 2016 | Appointment of Ms Abigail Draper as a director on 27 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Steven Mills as a secretary on 27 April 2016 (2 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 August 2012 | Registered office address changed from Unit 2 New Zealand Court Kingsway Industrial Park Derby Derbyshire DE22 3FP England on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Unit 2 New Zealand Court Kingsway Industrial Park Derby Derbyshire DE22 3FP England on 23 August 2012 (1 page) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Secretary's details changed for Debbie Jane Stanojevic on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Debbie Jane Stanojevic on 5 January 2012 (2 pages) |
5 January 2012 | Secretary's details changed for Debbie Jane Stanojevic on 5 January 2012 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 September 2011 | Registered office address changed from Quyndykes, 516 Burton Road Littleover Derby Derbyshire DE23 6FN on 7 September 2011 (1 page) |
7 September 2011 | Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Quyndykes, 516 Burton Road Littleover Derby Derbyshire DE23 6FN on 7 September 2011 (1 page) |
7 September 2011 | Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from Quyndykes, 516 Burton Road Littleover Derby Derbyshire DE23 6FN on 7 September 2011 (1 page) |
7 September 2011 | Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Company name changed stanojevic drilling LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed stanojevic drilling LIMITED\certificate issued on 22/05/07 (2 pages) |
8 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 17/01/05; full list of members
|
20 April 2005 | Return made up to 17/01/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 March 2003 | Return made up to 17/01/03; full list of members
|
12 March 2003 | Return made up to 17/01/03; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 3 arlington road littleover derby DE23 6NY (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 3 arlington road littleover derby DE23 6NY (1 page) |
20 March 2002 | Return made up to 17/01/02; full list of members
|
20 March 2002 | Return made up to 17/01/02; full list of members
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Ad 27/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2001 | Ad 27/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
17 January 2001 | Incorporation (14 pages) |
17 January 2001 | Incorporation (14 pages) |