Helsby
Frodsham
WA6 0AR
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 12 August 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Mark Fairhurst |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mrs Lyndsay Waymont |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Simon Henry Jobbins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Huckvale 13 New Road Wilstone Tring Hertfordshire HP23 4NZ |
Director Name | Alan Elsdon |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Kevin McGahan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 161 Watford Road St. Albans Hertfordshire AL2 3HG |
Secretary Name | Mr Kevin McGahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 161 Watford Road St. Albans Hertfordshire AL2 3HG |
Director Name | Mr John Bosco Sharkey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 996 St Albans Road Garston Hertfordshire WD25 9NP |
Secretary Name | Mr Steven Geoffrey Mills |
---|---|
Status | Resigned |
Appointed | 09 June 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2019) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Martin Dalby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | kmgp.com |
---|---|
Email address | [email protected] |
Telephone | 01923 260555 |
Telephone region | Watford |
Registered Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
60 at £1 | Kevin Mcgahan 60.00% Ordinary |
---|---|
40 at £1 | Elaine Louise Mcgahan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,564,383 |
Cash | £956,509 |
Current Liabilities | £465,949 |
Latest Accounts | 2 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
6 August 2021 | Delivered on: 15 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 22 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being five court, 83 the crescent, abbots langley, hertfordshire WD5 0DR as registered at the land registry under title number HD11591. Various unregistered intellectual property rights. Please refer to the charge instrument for further details. Outstanding |
8 June 2018 | Delivered on: 21 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being five court, 83 the crescent, abbots langley, hertfordshire WD5 0DR as registered at the land registry under title number HD11591. Various unregistered intellectual property rights. Please refer to the charge instrument for further details. Outstanding |
8 June 2018 | Delivered on: 20 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being five. Court, 83 the crescent, abbots langley,. Hertfordshire WD5 0DR as registered at the land. Registry under title number HD11591. Various. Unregistered intellectual property rights. Please. Refer to the charge instrument for further details. Outstanding |
8 June 2018 | Delivered on: 18 June 2018 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being five court, 83 the crescent, abbots langley, hertfordshire WD5 0DR as registered at the land registry under title number HD11591. Various unregistered intellectual property rights. Please refer to the charge instrument for further details. Outstanding |
13 July 2023 | Director's details changed for Mrs Lyndsay Waymont on 13 July 2023 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
6 April 2023 | Termination of appointment of Martin Dalby as a director on 5 April 2023 (1 page) |
16 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page) |
16 March 2023 | Audit exemption subsidiary accounts made up to 3 April 2022 (15 pages) |
16 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 03/04/22 (79 pages) |
16 March 2023 | Audit exemption statement of guarantee by parent company for period ending 03/04/22 (2 pages) |
6 February 2023 | Director's details changed for Mrs Lyndsay Waymont on 6 February 2023 (2 pages) |
2 February 2023 | Appointment of Mrs Lyndsay Waymont as a director on 1 February 2023 (2 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
24 March 2022 | Satisfaction of charge 042495880005 in full (1 page) |
24 March 2022 | Satisfaction of charge 042495880007 in full (1 page) |
24 March 2022 | Satisfaction of charge 042495880006 in full (1 page) |
29 October 2021 | Accounts for a small company made up to 4 April 2021 (17 pages) |
15 August 2021 | Registration of charge 042495880008, created on 6 August 2021 (142 pages) |
3 August 2021 | Director's details changed for Mr Martin Dalby on 5 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 5 April 2020 (18 pages) |
26 August 2020 | Registration of charge 042495880007, created on 18 August 2020 (156 pages) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
20 July 2020 | Director's details changed for Mr George William Tuckwell on 20 July 2020 (2 pages) |
1 April 2020 | Appointment of Mr Mark Fairhurst as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Alan Elsdon as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Martin Dalby as a director on 1 April 2020 (2 pages) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
26 November 2019 | Termination of appointment of Kevin Mcgahan as a director on 31 March 2019 (1 page) |
24 October 2019 | Registration of charge 042495880006, created on 18 October 2019 (144 pages) |
15 August 2019 | Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page) |
15 August 2019 | Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
18 July 2019 | Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages) |
8 July 2019 | Director's details changed for Alan Elsdon on 8 July 2019 (2 pages) |
23 January 2019 | Satisfaction of charge 042495880004 in full (4 pages) |
23 January 2019 | Satisfaction of charge 042495880001 in full (4 pages) |
23 January 2019 | Satisfaction of charge 042495880003 in full (4 pages) |
23 January 2019 | Satisfaction of charge 042495880002 in full (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 November 2018 | Resolutions
|
7 November 2018 | Registration of charge 042495880005, created on 25 October 2018 (102 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
22 June 2018 | Registration of charge 042495880004, created on 8 June 2018 (12 pages) |
21 June 2018 | Registration of charge 042495880003, created on 8 June 2018 (11 pages) |
20 June 2018 | Registration of charge 042495880002, created on 8 June 2018 (11 pages) |
18 June 2018 | Registration of charge 042495880001, created on 8 June 2018 (10 pages) |
12 June 2018 | Previous accounting period shortened from 9 June 2018 to 31 March 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 9 June 2017 (11 pages) |
27 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
14 July 2017 | Previous accounting period shortened from 31 July 2017 to 9 June 2017 (1 page) |
14 July 2017 | Previous accounting period shortened from 31 July 2017 to 9 June 2017 (1 page) |
12 July 2017 | Cessation of Kevin Mcgahan as a person with significant control on 9 June 2017 (1 page) |
12 July 2017 | Notification of Rsk Environment Limited as a person with significant control on 9 June 2017 (2 pages) |
12 July 2017 | Cessation of Kevin Mcgahan as a person with significant control on 9 June 2017 (1 page) |
12 July 2017 | Notification of Rsk Environment Limited as a person with significant control on 9 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr George Tuckwell as a director on 9 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Alasdair Alan Ryder as a director on 9 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr George Tuckwell as a director on 9 June 2017 (2 pages) |
16 June 2017 | Appointment of Ms Abigail Draper as a director on 9 June 2017 (2 pages) |
16 June 2017 | Appointment of Ms Abigail Draper as a director on 9 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Alasdair Alan Ryder as a director on 9 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from Fives Court 83 the Crescent Abbots Langley Hertfordshire WD5 0DR to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Fives Court 83 the Crescent Abbots Langley Hertfordshire WD5 0DR to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 14 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Steven Geoffrey Mills as a secretary on 9 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Steven Geoffrey Mills as a secretary on 9 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Kevin Mcgahan as a secretary on 9 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Kevin Mcgahan as a secretary on 9 June 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Termination of appointment of John Sharkey as a director (1 page) |
3 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Termination of appointment of John Sharkey as a director (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
6 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
8 August 2010 | Director's details changed for Kevin Mcgahan on 10 July 2010 (2 pages) |
8 August 2010 | Director's details changed for John Bosco Sharkey on 10 July 2010 (2 pages) |
8 August 2010 | Director's details changed for John Bosco Sharkey on 10 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Alan Elsdon on 10 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Kevin Mcgahan on 10 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Alan Elsdon on 10 July 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 October 2008 | Director's change of particulars / alan elsdon / 01/11/2007 (1 page) |
20 October 2008 | Director's change of particulars / alan elsdon / 01/11/2007 (1 page) |
20 October 2008 | Return made up to 10/07/08; full list of members (4 pages) |
20 October 2008 | Return made up to 10/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 10/07/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 September 2006 | Return made up to 10/07/06; full list of members (3 pages) |
4 September 2006 | Return made up to 10/07/06; full list of members (3 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 10/07/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 August 2004 | Return made up to 10/07/04; full list of members
|
31 August 2004 | Return made up to 10/07/04; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
10 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
21 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Incorporation (17 pages) |
10 July 2001 | Incorporation (17 pages) |