Minerva Avenue, Off Sovereign Way
Chester
Flintshire
CH1 4QL
Wales
Secretary Name | Mr James Andrew Evans |
---|---|
Status | Current |
Appointed | 10 December 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 62 Coworkz Business Centre Minerva Avenue, Off Sovereign Way Chester Flintshire CH1 4QL Wales |
Director Name | Miss Juliet Lucy Alexander |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Salesperson |
Correspondence Address | 47 Sandringham Road South Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1QB |
Director Name | James Edward Carden |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddock Church Lane, Guilden Sutton Chester Cheshire CH3 7EW Wales |
Director Name | Mr Lawrence Carl Crees |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 52, Coworkz Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL Wales |
Secretary Name | James Edward Carden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Paddock Church Lane, Guilden Sutton Chester Cheshire CH3 7EW Wales |
Secretary Name | Lawrence Carl Crees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 12 Upton Drive Upton Chester Cheshire CH2 1BU Wales |
Director Name | Jeremy Carl George Crees |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 2004) |
Role | Technical Director |
Correspondence Address | Craneswood Brown Heath Road, Christleton Chester Cheshire CH3 7PN Wales |
Secretary Name | Sharon Linn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 7 Brooke Avenue Upton Cheshire CH2 1HQ Wales |
Director Name | Mr Colin John Christie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 52, Coworkz Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL Wales |
Secretary Name | Lawrence Carl Crees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Unit 52, Coworkz Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL Wales |
Secretary Name | Amanda Christie |
---|---|
Status | Resigned |
Appointed | 01 November 2018(17 years after company formation) |
Appointment Duration | 2 years (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | Unit 52, Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL Wales |
Secretary Name | Sharon Crees |
---|---|
Status | Resigned |
Appointed | 01 November 2018(17 years after company formation) |
Appointment Duration | 2 years (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | Unit 52 Evans Business Centre Minerva Avenue Chester West Employment Park Chester Flintshire CH1 4QL Wales |
Website | genialgenetics.com |
---|---|
Telephone | 01244 757155 |
Telephone region | Chester |
Registered Address | Unit 62 Coworkz Business Centre Minerva Avenue, Off Sovereign Way Chester Flintshire CH1 4QL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Lawrence Carl Crees 29.91% Ordinary |
---|---|
300 at £1 | Sharon Crees 29.91% Ordinary |
200 at £1 | Amanda Christie 19.94% Ordinary |
200 at £1 | Colin Christie 19.94% Ordinary |
3 at £1 | Lawrence Carl Crees 0.30% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£67,136 |
Cash | £69,107 |
Current Liabilities | £610,014 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
20 April 2010 | Delivered on: 21 April 2010 Satisfied on: 17 April 2014 Persons entitled: Nw Vclf Hf LLP 'the Holding Fund' Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Fully Satisfied |
---|---|
4 September 2007 | Delivered on: 5 September 2007 Satisfied on: 21 November 2013 Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms)Fund No.3 Classification: Debenture Secured details: £150,000.00 due or to become due from the company to. 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. See the mortgage charge document for full details. Fully Satisfied |
10 June 2005 | Delivered on: 28 June 2005 Persons entitled: The Royal Bank of Scotland 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 |
10 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
27 November 2023 | Change of details for K2 Medical Systems Holdings Limited as a person with significant control on 27 November 2023 (2 pages) |
22 May 2023 | Previous accounting period extended from 30 October 2022 to 31 December 2022 (1 page) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
29 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2022 | Confirmation statement made on 8 January 2022 with updates (6 pages) |
29 December 2021 | Appointment of Mr James Andrew Evans as a secretary on 10 December 2021 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
29 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
25 January 2021 | Registered office address changed from Unit 52, Coworkz Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL Wales to Unit 62 Coworkz Business Centre Minerva Avenue, Off Sovereign Way Chester Flintshire CH1 4QL on 25 January 2021 (1 page) |
20 November 2020 | Notification of K2 Medical Systems Holdings Limited as a person with significant control on 12 November 2020 (2 pages) |
20 November 2020 | Withdrawal of a person with significant control statement on 20 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Amanda Christie as a secretary on 12 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Lawrence Carl Crees as a director on 12 November 2020 (1 page) |
19 November 2020 | Appointment of Mr Jeff Bender as a director on 12 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Colin John Christie as a director on 12 November 2020 (1 page) |
19 November 2020 | Termination of appointment of Sharon Crees as a secretary on 12 November 2020 (1 page) |
9 November 2020 | Satisfaction of charge 1 in full (1 page) |
2 September 2020 | Appointment of Amanda Christie as a secretary on 1 November 2018 (2 pages) |
2 September 2020 | Termination of appointment of Lawrence Carl Crees as a secretary on 1 November 2018 (1 page) |
2 September 2020 | Appointment of Sharon Crees as a secretary on 1 November 2018 (2 pages) |
27 May 2020 | Registered office address changed from Unit 51, Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL to Unit 52, Coworkz Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL on 27 May 2020 (1 page) |
1 April 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
23 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
22 January 2019 | Cessation of A Person with Significant Control as a person with significant control on 3 November 2018 (1 page) |
21 January 2019 | Director's details changed for Mr Lawrence Carl Crees on 13 November 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with updates (6 pages) |
21 January 2019 | Cessation of Lawrence Carl Crees as a person with significant control on 3 November 2018 (1 page) |
21 January 2019 | Notification of a person with significant control statement (2 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 3 November 2018
|
3 December 2018 | Resolutions
|
12 June 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
7 January 2016 | Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Unit 51, Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Unit 51, Evans Business Centre Minerva Avenue Off Sovereign Way Chester Flintshire CH1 4QL on 7 January 2016 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
8 October 2014 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to The Printworks Sealand Road Chester Cheshire CH1 4QS on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to The Printworks Sealand Road Chester Cheshire CH1 4QS on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to The Printworks Sealand Road Chester Cheshire CH1 4QS on 8 October 2014 (1 page) |
3 October 2014 | Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Military House 24 Castle Street Chester CH1 2DS on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Military House 24 Castle Street Chester CH1 2DS on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from The Printworks Sealand Road Chester Cheshire CH1 4QS to Military House 24 Castle Street Chester CH1 2DS on 3 October 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 April 2014 | Satisfaction of charge 3 in full (1 page) |
17 April 2014 | Satisfaction of charge 3 in full (1 page) |
28 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
21 November 2013 | Satisfaction of charge 2 in full (4 pages) |
21 November 2013 | Satisfaction of charge 2 in full (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 March 2013 | Statement of capital on 20 March 2013
|
20 March 2013 | Solvency statement dated 13/03/13 (1 page) |
20 March 2013 | Solvency statement dated 13/03/13 (1 page) |
20 March 2013 | Statement of capital on 20 March 2013
|
20 March 2013 | Statement by directors (1 page) |
20 March 2013 | Statement by directors (1 page) |
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
29 November 2011 | Registered office address changed from Chester Enterprise Centre Hoole Bridge Hoole Road Chester Cheshire CH2 3NE United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Chester Enterprise Centre Hoole Bridge Hoole Road Chester Cheshire CH2 3NE United Kingdom on 29 November 2011 (1 page) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Registered office address changed from Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 4 November 2010 (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 February 2010 | Director's details changed for Lawrence Carl Crees on 30 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Colin John Christie on 30 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Lawrence Carl Crees on 30 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Colin John Christie on 30 October 2009 (2 pages) |
13 January 2010 | Appointment of Lawrence Carl Crees as a secretary (3 pages) |
13 January 2010 | Appointment of Lawrence Carl Crees as a secretary (3 pages) |
13 January 2010 | Termination of appointment of Sharon Linn as a secretary (2 pages) |
13 January 2010 | Termination of appointment of Sharon Linn as a secretary (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 January 2009 | Director's change of particulars / colin christie / 01/12/2005 (1 page) |
8 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
8 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / colin christie / 01/12/2005 (1 page) |
12 November 2008 | Nc inc already adjusted 28/02/07 (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Capitals not rolled up (3 pages) |
12 November 2008 | Nc inc already adjusted 28/02/07 (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Capitals not rolled up (3 pages) |
12 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
12 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
15 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: the heath business and technical park runcorn cheshire WA7 4QX (1 page) |
15 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: the heath business and technical park runcorn cheshire WA7 4QX (1 page) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Ad 01/05/05--------- £ si 5000@1 (3 pages) |
7 March 2007 | Ad 01/05/05--------- £ si 5000@1 (3 pages) |
6 January 2007 | Return made up to 01/11/06; full list of members
|
6 January 2007 | Return made up to 01/11/06; full list of members
|
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
12 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
12 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
12 September 2005 | Return made up to 01/11/04; full list of members; amend (6 pages) |
12 September 2005 | Return made up to 01/11/04; full list of members; amend (6 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: unit S3C chester enterprise centre hoole bridge (east) chester CH2 3NE (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: unit S3C chester enterprise centre hoole bridge (east) chester CH2 3NE (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 20/04/04 (1 page) |
22 December 2004 | Nc inc already adjusted 20/04/04 (1 page) |
22 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
7 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 01/11/04; full list of members (6 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
6 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
1 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
1 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
23 March 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
23 March 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members
|
3 December 2002 | Return made up to 01/11/02; full list of members
|
13 November 2002 | Secretary resigned;director resigned (2 pages) |
13 November 2002 | Secretary resigned;director resigned (2 pages) |
1 November 2001 | Incorporation (19 pages) |
1 November 2001 | Incorporation (19 pages) |