Northwich
Cheshire
CW9 5NW
Secretary Name | Miss Karen Elsie Spruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Director Name | Miss Karen Elsie Spruce |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.greensplash.com/ |
---|---|
Telephone | 01606 884123 |
Telephone region | Northwich |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Bernard Dunn 50.00% Ordinary |
---|---|
1 at £1 | Karen Elsie Spruce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £699,376 |
Cash | £205,399 |
Current Liabilities | £249,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 5 days from now) |
26 June 2006 | Delivered on: 29 June 2006 Persons entitled: National Westminster Bank 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 |
---|
3 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
4 May 2018 | Notification of Andrew Bernard Dunn as a person with significant control on 6 April 2016 (2 pages) |
4 May 2018 | Notification of Karen Elsie Spruce as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Director's details changed for Miss Karen Elsie Spruce on 17 October 2011 (2 pages) |
9 April 2013 | Director's details changed for Mr Andrew Bernard Dunn on 17 October 2011 (2 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for Miss Karen Elsie Spruce on 17 October 2011 (2 pages) |
9 April 2013 | Secretary's details changed for Miss Karen Elsie Spruce on 17 October 2011 (2 pages) |
9 April 2013 | Secretary's details changed for Miss Karen Elsie Spruce on 17 October 2011 (2 pages) |
9 April 2013 | Director's details changed for Mr Andrew Bernard Dunn on 17 October 2011 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 May 2009 | Return made up to 11/05/09; no change of members (10 pages) |
19 May 2009 | Return made up to 11/05/09; no change of members (10 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
8 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 28/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
19 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Resolutions
|
14 March 2003 | Return made up to 28/02/03; full list of members
|
14 March 2003 | Return made up to 28/02/03; full list of members
|
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2003 | Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
31 May 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
31 May 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
31 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 March 2001 | Director resigned (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
8 March 2001 | Secretary resigned (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (2 pages) |
8 March 2001 | Director resigned (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
28 February 2001 | Incorporation (11 pages) |
28 February 2001 | Incorporation (11 pages) |