Grappenhall
Warrington
Cheshire
WA4 2JT
Director Name | John Derek Culleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Road Stockton Heath Warrington WA4 2AL |
Director Name | Catriona Anne Davenport |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Victoria Road Stockton Heath Warrington Cheshire WA4 2AL |
Director Name | Mrs Heather Jane Skidmore |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Victoria Road Stockton Heath Warrington Cheshire WA4 2AL |
Director Name | Stuart Thomas Lawton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Barrymore Road Grappenhall Warrington WA4 2PZ |
Secretary Name | Mr David Stuart Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(2 days after company formation) |
Appointment Duration | 22 years, 7 months (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marlfield Road Grappenhall Warrington Cheshire WA4 2JT |
Director Name | Mr Phillip Ness |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Victoria Road Stockton Heath Warrington WA4 2AL |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | steels-solicitors.co.uk |
---|
Registered Address | 1 Victoria Road Stockton Heath Warrington WA4 2AL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Stuart Hannah 33.33% Ordinary A |
---|---|
100 at £1 | John Derek Culleton 33.33% Ordinary B |
100 at £1 | Phillip Ness 33.33% Ordinary C |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
17 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
6 September 2023 | Purchase of own shares. (4 pages) |
---|---|
6 September 2023 | Cancellation of shares. Statement of capital on 21 July 2023
|
15 August 2023 | Memorandum and Articles of Association (5 pages) |
15 August 2023 | Resolutions
|
24 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
4 January 2023 | Termination of appointment of Phillip Ness as a director on 1 October 2022 (1 page) |
9 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
11 April 2022 | Appointment of Heather Jane Skidmore as a director on 29 March 2022 (2 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
5 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
24 February 2015 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (3 pages) |
24 February 2015 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (3 pages) |
18 July 2014 | Registration of charge 042095390001, created on 17 July 2014 (5 pages) |
18 July 2014 | Registration of charge 042095390001, created on 17 July 2014 (5 pages) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 April 2014 | Appointment of Catriona Anne Davenport as a director (3 pages) |
29 April 2014 | Appointment of Catriona Anne Davenport as a director (3 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
27 March 2014 | Change of share class name or designation (2 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
27 March 2014 | Appointment of Phillip Ness as a director (3 pages) |
27 March 2014 | Appointment of Phillip Ness as a director (3 pages) |
27 March 2014 | Change of share class name or designation (2 pages) |
27 March 2014 | Appointment of John Culleton as a director (3 pages) |
27 March 2014 | Termination of appointment of Stuart Lawton as a director (2 pages) |
27 March 2014 | Appointment of John Culleton as a director (3 pages) |
27 March 2014 | Termination of appointment of Stuart Lawton as a director (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 May 2010 | Director's details changed for Stuart Thomas Lawton on 1 November 2009 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Stuart Thomas Lawton on 1 November 2009 (2 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Stuart Thomas Lawton on 1 November 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of register of members (1 page) |
28 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 May 2007 | Return made up to 02/05/07; full list of members
|
16 May 2007 | Return made up to 02/05/07; full list of members
|
27 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
10 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
12 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
29 May 2002 | Ad 01/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 May 2002 | Ad 01/06/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 May 2001 | Location of register of members (non legible) (1 page) |
24 May 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Location of register of members (non legible) (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Location - directors interests register: non legible (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Location - directors interests register: non legible (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
24 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Incorporation (17 pages) |
2 May 2001 | Incorporation (17 pages) |