Northwich
Cheshire
CW8 4EE
Director Name | Ms Belinda Gooding |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(4 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 11 February 2020) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Boxgrove Avenue Guildford Surrey GU1 1XG |
Director Name | Mr Alan Paul Bradley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2008(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 11 February 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bell Barn Lower End Birlingham Pershore Worcestershire WR10 3AD |
Director Name | Patrick Harverson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Flat Kensington Palace Palace Green London W8 4PU |
Secretary Name | Esther Galan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 19 Burton Building 90 Oldham Street Manchester Lancs M4 1LJ |
Director Name | Mr Richard Ian Hogg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 11 Park Farm Road Horsham West Sussex RH12 5EW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2010) |
Correspondence Address | St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
136 at £1 | Patrick Harverson 6.78% Ordinary |
---|---|
113 at £1 | Loewy Group LTD 5.64% Ordinary |
916 at £1 | Esther Galan 45.69% Ordinary |
556 at £1 | Belinda Gooding 27.73% Ordinary |
54 at £1 | Katrina Elizabeth Hatton 2.69% Ordinary |
51 at £1 | Alan Bradley 2.54% Ordinary |
41 at £1 | Richard Ian Hogg 2.04% Ordinary |
26 at £1 | Matthew Furniss 1.30% Ordinary |
26 at £1 | Susan Keary 1.30% Ordinary |
25 at £1 | Paul Carrol 1.25% Ordinary |
20 at £1 | Jane Beunaventura 1.00% Ordinary |
16 at £1 | Sheila Jones 0.80% Ordinary |
15 at £1 | Henriette Galan 0.75% Ordinary |
10 at £1 | Justine Stephenson 0.50% Ordinary |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 March 2006 | Delivered on: 9 March 2006 Persons entitled: National Westminster 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. Outstanding |
---|
5 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
---|---|
12 September 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
9 November 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
8 November 2016 | Director's details changed for Esther Galan on 1 September 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
25 September 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
26 October 2014 | Director's details changed for Esther Galan on 1 September 2011 (2 pages) |
26 October 2014 | Director's details changed for Esther Galan on 1 September 2011 (2 pages) |
26 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
7 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
5 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
4 October 2013 | Director's details changed for Mr Alan Paul Bradley on 13 December 2011 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Director's details changed for Esther Galan on 22 July 2011 (2 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Director's details changed for Esther Galan on 21 July 2011 (2 pages) |
15 June 2011 | Registered office address changed from 82 Clerkenwell Road London EC1M 5RF on 15 June 2011 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 September 2010 | Director's details changed for Esther Galan on 25 June 2010 (2 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
16 July 2010 | Termination of appointment of Richard Hogg as a director (1 page) |
25 June 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 May 2010 | Termination of appointment of Bennett Brooks Company Secretarial Services Ltd as a secretary (1 page) |
20 January 2010 | Director's details changed for Ms Belinda Gooding on 20 January 2010 (2 pages) |
10 September 2009 | Return made up to 07/09/09; full list of members (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 June 2009 | Director's change of particulars / esther galan / 29/05/2009 (1 page) |
8 October 2008 | Return made up to 07/09/08; full list of members (8 pages) |
1 August 2008 | Ad 10/07/08\gbp si 41@1=41\gbp ic 1317/1358\ (2 pages) |
1 August 2008 | Ad 07/04/08\gbp si 10@1=10\gbp ic 1307/1317\ (2 pages) |
1 August 2008 | Ad 10/03/08\gbp si 56@1=56\gbp ic 1245/1301\ (2 pages) |
1 August 2008 | Ad 11/03/08\gbp si 6@1=6\gbp ic 1301/1307\ (2 pages) |
25 July 2008 | Director appointed richard hogg (2 pages) |
2 July 2008 | Ad 23/06/08\gbp si 118@1=118\gbp ic 1127/1245\ (2 pages) |
2 July 2008 | Director's change of particulars / esther galan / 31/05/2008 (1 page) |
29 May 2008 | Director appointed alan paul bradley (2 pages) |
27 May 2008 | Ad 08/05/08\gbp si 41@1=41\gbp ic 1086/1127\ (2 pages) |
27 May 2008 | Ad 11/03/08\gbp si 72@1=72\gbp ic 1127/1199\ (2 pages) |
27 March 2008 | Return made up to 07/09/07; full list of members (7 pages) |
26 March 2008 | Appointment terminated secretary esther galan (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 July 2007 | New secretary appointed (1 page) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2007 | Director resigned (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 October 2006 | Ad 18/10/06--------- £ si 16@1=16 £ ic 1000/1016 (1 page) |
17 October 2006 | Ad 09/12/05--------- £ si 70@1 (2 pages) |
2 October 2006 | New director appointed (2 pages) |
25 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
22 August 2006 | Amended accounts made up to 31 August 2005 (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
10 April 2006 | Resolutions
|
9 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Nc inc already adjusted 09/12/05 (2 pages) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 82 clerkenwell road london london EC1M 5RF (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 22 horseshoe lane bromley cross bolton lancashire BL7 9RR (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Return made up to 07/09/05; full list of members (4 pages) |
15 December 2005 | Location of debenture register (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
29 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2005 | Ad 19/04/05--------- £ si 98@1=98 £ ic 902/1000 (2 pages) |
8 December 2004 | Ad 26/11/04--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
19 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
17 September 2004 | Return made up to 07/09/04; full list of members (8 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: unit 19 burton buildings 90 oldham street manchester M4 1LJ (1 page) |
20 July 2004 | Company name changed biloxi LIMITED\certificate issued on 20/07/04 (2 pages) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2003 | Return made up to 07/09/03; full list of members (5 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
17 September 2002 | Return made up to 07/09/02; full list of members
|
17 April 2002 | Registered office changed on 17/04/02 from: unit 16 portland house 103A portland street manchester M1 6DF (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
14 September 2001 | Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
7 September 2001 | Incorporation (11 pages) |