Upton Rocks
Widnes
Cheshire
WA8 9PE
Secretary Name | Mrs Janet Wilkinson |
---|---|
Status | Current |
Appointed | 12 February 2024(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | The Innovation Centre, Sci-Tech Daresbury Keckwick Daresbury Warrington WA4 4FS |
Secretary Name | George Smale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 19 August 2016) |
Role | Company Director |
Correspondence Address | 27 Galston Avenue Rainhill Prescot Merseyside L35 0NY |
Secretary Name | Mr Lee Wilkinson |
---|---|
Status | Resigned |
Appointed | 19 August 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 February 2024) |
Role | Company Director |
Correspondence Address | 14 Springwell Avenue Olive Grove Huyton Liverpool L36 9TX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Anthony Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,768 |
Cash | £6,689 |
Current Liabilities | £24,769 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
28 June 2016 | Delivered on: 28 June 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|
14 March 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 February 2024 | Termination of appointment of Lee Wilkinson as a secretary on 9 February 2024 (1 page) |
13 February 2024 | Appointment of Mrs Janet Wilkinson as a secretary on 12 February 2024 (2 pages) |
22 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
1 August 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 August 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
10 July 2020 | Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
10 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
9 July 2020 | Secretary's details changed for Mr Lee Wilkinson on 9 July 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
18 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
29 January 2019 | Satisfaction of charge 042334620001 in full (1 page) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 November 2018 | Registered office address changed from Victoria Business Centre Croft Street Croft Street Widnes WA8 0NQ England to The Innovation Centre, Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 30 November 2018 (1 page) |
17 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
1 March 2018 | Registered office address changed from 16 Kennington Park Upton Rocks Widnes Cheshire WA8 9PE to Victoria Business Centre Croft Street Croft Street Widnes WA8 0NQ on 1 March 2018 (1 page) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Notification of Anthony Wilkinson as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Notification of Anthony Wilkinson as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Notification of Anthony Wilkinson as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Notification of Anthony Wilkinson as a person with significant control on 5 December 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 13 June 2017 with updates (3 pages) |
8 July 2017 | Confirmation statement made on 13 June 2017 with updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Termination of appointment of George Smale as a secretary on 19 August 2016 (1 page) |
23 August 2016 | Termination of appointment of George Smale as a secretary on 19 August 2016 (1 page) |
23 August 2016 | Termination of appointment of George Smale as a secretary on 19 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Lee Wilkinson as a secretary on 19 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Lee Wilkinson as a secretary on 19 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of George Smale as a secretary on 19 August 2016 (1 page) |
15 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
28 June 2016 | Registration of charge 042334620001, created on 28 June 2016 (25 pages) |
28 June 2016 | Registration of charge 042334620001, created on 28 June 2016 (25 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
10 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
14 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Anthony Wilkinson on 13 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Anthony Wilkinson on 13 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 13/06/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 July 2003 | Return made up to 13/06/03; full list of members
|
18 July 2003 | Return made up to 13/06/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 July 2002 | Return made up to 13/06/02; full list of members
|
9 July 2002 | Return made up to 13/06/02; full list of members
|
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
13 June 2001 | Incorporation (13 pages) |
13 June 2001 | Incorporation (13 pages) |