Northwich
Cheshire
CW8 1JB
Director Name | Mr David Francis Johnson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 September 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Chester Road Northwich Cheshire CW8 1JB |
Director Name | David Crane |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Director Marketing Consultant |
Correspondence Address | The Bellows Bryn Smithy Cuddington Cheshire CW8 2SW |
Secretary Name | Jayne Suzanne Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | The Bellows Bryn Smithy Cuddington Cheshire CW8 2SW |
Director Name | Terrence George Healey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Chester Road Northwich Cheshire CW8 1JB |
Director Name | Mr Anthony Rourke |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Chester Road Northwich Cheshire CW8 1JB |
Secretary Name | Anthony Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | 14-16 Chester Road Northwich Cheshire CW8 1JB |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | anvilconsulting.co.uk |
---|
Registered Address | 14-16 Chester Road Northwich Cheshire CW8 1JB |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
3.3k at £1 | Anthony Rourke 33.33% Ordinary A |
---|---|
3.3k at £1 | Helen Preston 33.33% Ordinary C |
3.3k at £1 | Simon Kilby 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,476 |
Cash | £59,244 |
Current Liabilities | £173,905 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
28 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
29 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 June 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
11 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
18 May 2021 | Termination of appointment of Anthony Rourke as a director on 5 May 2021 (1 page) |
18 May 2021 | Termination of appointment of Anthony Rourke as a secretary on 5 May 2021 (1 page) |
4 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
23 May 2018 | Cessation of Helen Preston as a person with significant control on 27 March 2018 (1 page) |
23 May 2018 | Notification of David Francis Johnson as a person with significant control on 27 March 2018 (2 pages) |
23 May 2018 | Appointment of Mr David Francis Johnson as a director on 15 September 2017 (2 pages) |
23 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
14 July 2017 | Notification of Simon Kilby as a person with significant control on 1 June 2016 (2 pages) |
14 July 2017 | Notification of Helen Preston as a person with significant control on 1 June 2016 (2 pages) |
14 July 2017 | Notification of Simon Kilby as a person with significant control on 1 June 2016 (2 pages) |
14 July 2017 | Notification of Helen Preston as a person with significant control on 1 June 2016 (2 pages) |
14 July 2017 | Notification of Anthony Rourke as a person with significant control on 1 June 2016 (2 pages) |
14 July 2017 | Notification of Anthony Rourke as a person with significant control on 1 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 June 2013 | Termination of appointment of Terrence Healey as a director (1 page) |
27 June 2013 | Termination of appointment of Terrence Healey as a director (1 page) |
27 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 February 2013 | Statement of company's objects (2 pages) |
1 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
1 February 2013 | Statement of company's objects (2 pages) |
1 February 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
1 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2013 | Change of share class name or designation (2 pages) |
1 February 2013 | Change of share class name or designation (2 pages) |
31 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Registered office address changed from 45 City Road Chester CH1 3AE on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 45 City Road Chester CH1 3AE on 16 May 2012 (1 page) |
5 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
12 December 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
12 December 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
20 January 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Anthony Rourke as a director (4 pages) |
25 March 2010 | Appointment of Anthony Rourke as a director (4 pages) |
19 March 2010 | Appointment of Terrence George Healey as a director (3 pages) |
19 March 2010 | Appointment of Anthony Rourke as a secretary (3 pages) |
19 March 2010 | Appointment of Anthony Rourke as a secretary (3 pages) |
19 March 2010 | Appointment of Simon David Kilby as a director (3 pages) |
19 March 2010 | Appointment of Terrence George Healey as a director (3 pages) |
19 March 2010 | Appointment of Simon David Kilby as a director (3 pages) |
18 March 2010 | Termination of appointment of Jayne Crane as a secretary (2 pages) |
18 March 2010 | Termination of appointment of David Crane as a director (2 pages) |
18 March 2010 | Termination of appointment of Jayne Crane as a secretary (2 pages) |
18 March 2010 | Termination of appointment of David Crane as a director (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
7 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
7 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
29 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
29 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
24 September 2008 | Return made up to 10/05/08; no change of members (6 pages) |
24 September 2008 | Return made up to 10/05/08; no change of members (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
15 July 2007 | Return made up to 10/05/07; no change of members (6 pages) |
15 July 2007 | Return made up to 10/05/07; no change of members (6 pages) |
30 October 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
30 October 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
3 July 2006 | Return made up to 10/05/06; full list of members (6 pages) |
3 July 2006 | Return made up to 10/05/06; full list of members (6 pages) |
28 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
28 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
25 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
30 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
15 September 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
26 August 2003 | Return made up to 10/05/03; full list of members (6 pages) |
26 August 2003 | Return made up to 10/05/03; full list of members (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
19 November 2002 | Ad 31/05/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
19 November 2002 | Ad 31/05/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
29 October 2002 | Nc inc already adjusted 31/05/02 (1 page) |
29 October 2002 | Nc inc already adjusted 31/05/02 (1 page) |
16 August 2002 | Return made up to 10/05/02; full list of members (6 pages) |
16 August 2002 | Return made up to 10/05/02; full list of members (6 pages) |
11 June 2001 | Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
10 May 2001 | Incorporation (10 pages) |
10 May 2001 | Incorporation (10 pages) |