Sutton Weaver
Runcorn
WA7 3EZ
Director Name | Mr Treve Robert Hendry |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ |
Director Name | Mr Hans Marthinus Meyer |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | South African |
Status | Current |
Appointed | 29 July 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ |
Director Name | Mr David Needham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ |
Director Name | Anthony Edward Coyne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Shipton Close Great Sankey Warrington Cheshire WA5 5XS |
Director Name | Mr Anthony Roger Harrison |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 July 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ |
Director Name | Mr Kenneth Arthur Harrison |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ |
Secretary Name | David Leonard Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 2 Meadway Bramhall Stockport Cheshire SK7 1LA |
Secretary Name | Mr Marcus Alan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ |
Director Name | William Edward Hammond |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 April 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ivy Bank Cottage Peover Lane Chelford Cheshire SK11 9AW |
Director Name | Paul Henry Parnham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy House Clotton Tarporley Cheshire CW6 0EH |
Director Name | Mr Errol Glenn Van Duyker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | osadoorparts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01928 703580 |
Telephone region | Runcorn |
Registered Address | Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
100 at £1 | Ensor Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,553,588 |
Gross Profit | £1,317,211 |
Net Worth | £522,141 |
Cash | £640,869 |
Current Liabilities | £811,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
19 June 2020 | Delivered on: 26 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 November 2016 | Delivered on: 7 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 March 2011 | Delivered on: 9 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2011 | Delivered on: 9 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee and all other monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its credit balances see image for full details. Outstanding |
12 October 2001 | Delivered on: 19 October 2001 Satisfied on: 2 April 2011 Persons entitled: Hsbc 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. Fully Satisfied |
15 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
12 October 2020 | Director's details changed for Mr Hans Marthinus Meyer on 2 October 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Mr David Needham as a director on 30 June 2020 (2 pages) |
26 June 2020 | Registration of charge 042678360005, created on 19 June 2020 (39 pages) |
9 April 2020 | Satisfaction of charge 042678360004 in full (1 page) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
29 July 2019 | Appointment of Mr Hans Marthinus Meyer as a director on 29 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Errol Glenn Van Duyker as a director on 29 July 2019 (1 page) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
28 April 2017 | Termination of appointment of William Edward Hammond as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of William Edward Hammond as a director on 28 April 2017 (1 page) |
7 November 2016 | Registration of charge 042678360004, created on 7 November 2016 (34 pages) |
7 November 2016 | Registration of charge 042678360004, created on 7 November 2016 (34 pages) |
13 October 2016 | Satisfaction of charge 3 in full (1 page) |
13 October 2016 | Satisfaction of charge 3 in full (1 page) |
25 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
25 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
12 August 2016 | Appointment of Mr Errol Glenn Van Duyker as a director on 12 July 2016 (3 pages) |
12 August 2016 | Appointment of Mr Errol Glenn Van Duyker as a director on 12 July 2016 (3 pages) |
3 August 2016 | Termination of appointment of Anthony Roger Harrison as a director on 11 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Kenneth Arthur Harrison as a director on 11 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Marcus Alan Chadwick as a secretary on 11 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Anthony Roger Harrison as a director on 11 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Kenneth Arthur Harrison as a director on 11 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Marcus Alan Chadwick as a secretary on 11 July 2016 (2 pages) |
28 July 2016 | Satisfaction of charge 2 in full (5 pages) |
28 July 2016 | Satisfaction of charge 2 in full (5 pages) |
21 July 2016 | Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Treve Robert Hendry as a director on 12 July 2016 (3 pages) |
21 July 2016 | Appointment of Treve Robert Hendry as a director on 12 July 2016 (3 pages) |
21 July 2016 | Appointment of Julie Ann Turnbull as a director on 12 July 2016 (3 pages) |
21 July 2016 | Appointment of Julie Ann Turnbull as a director on 12 July 2016
|
21 July 2016 | Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to Unit 4 Ashville Way Runcorn Cheshire WA7 3EZ on 21 July 2016 (2 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
25 September 2013 | Secretary's details changed for Mr Marcus Alan Chadwick on 23 September 2013 (1 page) |
25 September 2013 | Secretary's details changed for Mr Marcus Alan Chadwick on 23 September 2013 (1 page) |
25 September 2013 | Director's details changed for Mr Anthony Roger Harrison on 23 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Anthony Roger Harrison on 23 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from Ellard House Dallimore Road Manchester M23 9NX on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Ellard House Dallimore Road Manchester M23 9NX on 24 September 2013 (1 page) |
13 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
11 December 2012 | Section 519 (2 pages) |
11 December 2012 | Section 519 (2 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
24 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for William Edward Hammond on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for William Edward Hammond on 1 August 2010 (2 pages) |
16 August 2010 | Director's details changed for William Edward Hammond on 1 August 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
26 May 2010 | Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages) |
26 May 2010 | Director's details changed for Anthony Roger Harrison on 29 April 2010 (3 pages) |
26 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
26 May 2010 | Director's details changed for Anthony Roger Harrison on 29 April 2010 (3 pages) |
26 May 2010 | Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated director paul parnham (1 page) |
25 February 2009 | Appointment terminated director paul parnham (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
29 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
24 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
24 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
1 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 09/08/05; full list of members (3 pages) |
30 August 2005 | Auditor's resignation (1 page) |
30 August 2005 | Auditor's resignation (1 page) |
3 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 09/08/04; full list of members (8 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 09/08/03; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 April 2003 | New director appointed (1 page) |
12 April 2003 | New director appointed (1 page) |
3 March 2003 | Auditor's resignation (2 pages) |
3 March 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
22 August 2002 | Return made up to 09/08/02; full list of members
|
22 August 2002 | Return made up to 09/08/02; full list of members
|
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
10 September 2001 | Ad 29/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Ad 29/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
10 September 2001 | New director appointed (2 pages) |
7 September 2001 | Company name changed greenham LTD\certificate issued on 07/09/01 (2 pages) |
7 September 2001 | Company name changed greenham LTD\certificate issued on 07/09/01 (2 pages) |
9 August 2001 | Incorporation (11 pages) |
9 August 2001 | Incorporation (11 pages) |