Birchwood
Warrington
WA3 7QZ
Secretary Name | Deanne Davies |
---|---|
Status | Current |
Appointed | 18 March 2019(18 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
Director Name | Janice Linda Leahy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2004) |
Role | Logistics Director |
Correspondence Address | 29 Woodford Court Birchington Kent CT7 9DR |
Director Name | Paul Michael Walden |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 July 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Holly Cottage Crouch Lane Ninfield Battle East Sussex TN33 9EG |
Director Name | Mr David Charles Crow |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years (resigned 18 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1-3 Norton Folgate London E1 6DB |
Secretary Name | Paul Michael Walden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 June 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Norton Folgate London E1 6DB |
Director Name | June Crow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Norton Folgate London E1 6DB |
Secretary Name | Mrs June Crow |
---|---|
Status | Resigned |
Appointed | 28 June 2012(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 March 2019) |
Role | Company Director |
Correspondence Address | 1-3 Norton Folgate London E1 6DB |
Director Name | Miss Elizabeth Anne Crow |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 302 Ada Lewis Court 34 Underwood Road London E1 5AW |
Director Name | Mr Philippe Combette |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 March 2019(18 years after company formation) |
Appointment Duration | 5 years (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | langley-smith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72477473 |
Telephone region | London |
Registered Address | 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 4 other UK companies use this postal address |
28.7k at £1 | David Charles Crow 63.08% Ordinary |
---|---|
16.8k at £1 | Paul Michael Walden 36.92% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,424,515 |
Gross Profit | £1,642,672 |
Net Worth | £1,853,187 |
Cash | £592,065 |
Current Liabilities | £2,034,760 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
2 May 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (5 pages) |
25 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
27 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
21 May 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
6 November 2019 | Registered office address changed from 1-3 Norton Folgate London E1 6DB to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 6 November 2019 (1 page) |
26 September 2019 | Group of companies' accounts made up to 31 December 2018 (17 pages) |
2 April 2019 | Annual return made up to 23 March 2006 with a full list of shareholders (8 pages) |
2 April 2019 | Annual return made up to 29 March 2007 with a full list of shareholders (8 pages) |
2 April 2019 | Annual return made up to 23 March 2005 with a full list of shareholders (8 pages) |
2 April 2019 | Annual return made up to 21 February 2006 with a full list of shareholders (7 pages) |
2 April 2019 | Annual return made up to 27 March 2008 with a full list of shareholders (7 pages) |
2 April 2019 | Annual return made up to 21 February 2005 with a full list of shareholders (8 pages) |
2 April 2019 | Annual return made up to 12 March 2009 with a full list of shareholders (8 pages) |
29 March 2019 | Second filing of the annual return made up to 21 February 2015 (23 pages) |
29 March 2019 | Second filing of the annual return made up to 21 February 2016 (23 pages) |
29 March 2019 | Second filing of the annual return made up to 21 February 2013 (23 pages) |
29 March 2019 | Second filing of the annual return made up to 21 February 2012 (23 pages) |
29 March 2019 | Second filing of the annual return made up to 21 February 2011 (23 pages) |
29 March 2019 | Second filing of the annual return made up to 21 February 2014 (23 pages) |
29 March 2019 | Second filing of the annual return made up to 21 February 2010 (23 pages) |
25 March 2019 | Termination of appointment of Elizabeth Anne Crow as a director on 18 March 2019 (1 page) |
25 March 2019 | Termination of appointment of June Crow as a director on 18 March 2019 (1 page) |
25 March 2019 | Appointment of Deanne Davies as a secretary on 18 March 2019 (2 pages) |
25 March 2019 | Cessation of David Charles Crow as a person with significant control on 18 March 2019 (1 page) |
25 March 2019 | Notification of Safic-Alcan Uk Limited as a person with significant control on 18 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Barry James Mcdonnell as a director on 18 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of David Charles Crow as a director on 18 March 2019 (1 page) |
25 March 2019 | Appointment of Philippe Combette as a director on 18 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of June Crow as a secretary on 18 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
6 February 2019 | Second filing of Confirmation Statement dated 21/02/2017 (8 pages) |
6 February 2019 | Second filing of Confirmation Statement dated 21/02/2018 (7 pages) |
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with updates
|
29 August 2017 | Cancellation of shares. Statement of capital on 29 July 2017
|
29 August 2017 | Purchase of own shares. (3 pages) |
29 August 2017 | Purchase of own shares. (3 pages) |
29 August 2017 | Cancellation of shares. Statement of capital on 29 July 2017
|
26 May 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
26 May 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates
|
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 September 2016 | Purchase of own shares. (3 pages) |
23 September 2016 | Purchase of own shares. (3 pages) |
16 August 2016 | Cancellation of shares. Statement of capital on 29 July 2016
|
16 August 2016 | Cancellation of shares. Statement of capital on 29 July 2016
|
12 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
12 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 January 2016 | Appointment of Miss Elizabeth Anne Crow as a director on 23 December 2015 (2 pages) |
14 January 2016 | Appointment of Miss Elizabeth Anne Crow as a director on 23 December 2015 (2 pages) |
15 September 2015 | Purchase of own shares. (3 pages) |
15 September 2015 | Termination of appointment of Paul Michael Walden as a director on 29 July 2015 (2 pages) |
15 September 2015 | Resolutions
|
15 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2015 | Resolutions
|
15 September 2015 | Termination of appointment of Paul Michael Walden as a director on 29 July 2015 (2 pages) |
15 September 2015 | Cancellation of shares. Statement of capital on 29 July 2015
|
15 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2015 | Purchase of own shares. (3 pages) |
15 September 2015 | Change of share class name or designation (2 pages) |
15 September 2015 | Change of share class name or designation (2 pages) |
15 September 2015 | Cancellation of shares. Statement of capital on 29 July 2015
|
20 July 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
20 July 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
7 February 2014 | Auditor's resignation (1 page) |
7 February 2014 | Auditor's resignation (1 page) |
17 January 2014 | Auditor's resignation (1 page) |
17 January 2014 | Auditor's resignation (1 page) |
4 December 2013 | Director's details changed for Paul Michael Walden on 25 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Paul Michael Walden on 25 November 2013 (2 pages) |
23 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
23 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Appointment of Mrs June Crow as a secretary (1 page) |
29 June 2012 | Termination of appointment of Paul Walden as a secretary (1 page) |
29 June 2012 | Termination of appointment of Paul Walden as a secretary (1 page) |
29 June 2012 | Appointment of Mrs June Crow as a secretary (1 page) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders
|
26 July 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders
|
18 June 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders
|
7 October 2009 | Secretary's details changed for Paul Michael Walden on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for David Charles Crow on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for June Crow on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for June Crow on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Charles Crow on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Paul Michael Walden on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for June Crow on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for David Charles Crow on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Paul Michael Walden on 7 October 2009 (1 page) |
29 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
29 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
20 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 October 2005 | £ ic 52575/49294 16/08/05 £ sr 3281@1=3281 (1 page) |
12 October 2005 | £ ic 52575/49294 16/08/05 £ sr 3281@1=3281 (1 page) |
23 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 36 spital square london E1 6DY (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 36 spital square, london, E1 6DY (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
26 November 2004 | £ ic 52575/48846 22/10/04 £ sr 3729@1=3729 (1 page) |
26 November 2004 | Resolutions
|
26 November 2004 | Resolutions
|
26 November 2004 | £ ic 52575/48846 22/10/04 £ sr 3729@1=3729 (1 page) |
23 November 2004 | Notice of assignment of name or new name to shares (1 page) |
23 November 2004 | Notice of assignment of name or new name to shares (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
13 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 March 2003 | Full accounts made up to 31 December 2001 (12 pages) |
23 March 2003 | Full accounts made up to 31 December 2001 (12 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members (6 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
15 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
15 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
16 May 2001 | Particulars of contract relating to shares (4 pages) |
16 May 2001 | Ad 11/04/01--------- £ si 23852@1=23852 £ ic 28723/52575 (2 pages) |
16 May 2001 | Particulars of contract relating to shares (4 pages) |
16 May 2001 | Ad 11/04/01--------- £ si 23852@1=23852 £ ic 28723/52575 (2 pages) |
16 May 2001 | Ad 11/04/01--------- £ si 28722@1=28722 £ ic 1/28723 (2 pages) |
16 May 2001 | Ad 11/04/01--------- £ si 28722@1=28722 £ ic 1/28723 (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
26 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
20 March 2001 | Company name changed danemile LIMITED\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed danemile LIMITED\certificate issued on 20/03/01 (2 pages) |
21 February 2001 | Incorporation (31 pages) |
21 February 2001 | Incorporation (31 pages) |