Sandiway
Northwich
Cheshire
CW8 2EB
Director Name | Sandra Browne |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2007(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Group Risk Manager |
Country of Residence | England |
Correspondence Address | 103 Swinton Hall Road Swinton Manchester Lancashire M27 4AU |
Secretary Name | Mrs Sandra Anne Browne |
---|---|
Status | Current |
Appointed | 01 December 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Chapel House Barn Pillmoss Lane Lower Whitley Warrington WA4 4DW |
Director Name | Mr Joel Matthew Adams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2007) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ridgeway Road Timperley Altrincham WA15 7HD |
Director Name | Mr Michael Ian Holden |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2007) |
Role | IFA |
Country of Residence | England |
Correspondence Address | Broadlands Low Biggins Kirby Lonsdale Cumbria LA6 2DH |
Director Name | Mr Richard Steven Clarke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 May 2021) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Monks Way West Kirby Wirral Merseyside CH48 7ER Wales |
Secretary Name | Mr Richard Steven Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 December 2021) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 11 Monks Way West Kirby Wirral Merseyside CH48 7ER Wales |
Director Name | Mr Stuart Frederick Heywood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2006) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 205 Compstall Road Romiley Stockport Cheshire SK6 4JB |
Director Name | Mr John Philip Astbury |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Avenue Sale Cheshire M33 6HE |
Director Name | Mr Roger George Howman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 12 years (resigned 02 October 2015) |
Role | Pensioner Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 3 Guernsey Close Middlewich Cheshire CW10 9GQ |
Secretary Name | Mrs Christine Margaret Law |
---|---|
Status | Resigned |
Appointed | 20 June 2019(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | lindleygroup.co.uk |
---|
Registered Address | Chapel House Barn Pillmoss Lane Lower Whitley Warrington WA4 4DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Whitley |
Ward | Marbury |
Address Matches | 3 other UK companies use this postal address |
7.8k at £0.01 | Richard Steven Clarke 43.77% Ordinary |
---|---|
3.9k at £0.01 | Gary Robert Newton 21.88% Ordinary |
3.9k at £0.01 | Janet Newton 21.88% Ordinary |
2.2k at £0.01 | Sandra Browne 12.47% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,343,550 |
Gross Profit | £1,191,015 |
Net Worth | £247,434 |
Cash | £145,454 |
Current Liabilities | £110,422 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
28 April 2005 | Delivered on: 5 May 2005 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 |
---|
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
22 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
12 December 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
3 December 2021 | Termination of appointment of Richard Steven Clarke as a secretary on 1 December 2021 (1 page) |
3 December 2021 | Appointment of Mrs Sandra Anne Browne as a secretary on 1 December 2021 (2 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
29 October 2021 | Registered office address changed from 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH to Chapel House Barn Pillmoss Lane Lower Whitley Warrington WA4 4DW on 29 October 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
28 June 2021 | Memorandum and Articles of Association (20 pages) |
21 June 2021 | Resolutions
|
11 June 2021 | Cessation of Gary Robert Newton as a person with significant control on 20 May 2021 (1 page) |
11 June 2021 | Cessation of Richard Steven Clarke as a person with significant control on 20 May 2021 (1 page) |
11 June 2021 | Notification of Lindley Group Holdings Limited as a person with significant control on 20 May 2021 (2 pages) |
11 June 2021 | Termination of appointment of Richard Steven Clarke as a director on 20 May 2021 (1 page) |
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Christine Margaret Law as a secretary on 30 September 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 June 2019 | Appointment of Mrs Christine Margaret Law as a secretary on 20 June 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
31 July 2018 | Satisfaction of charge 1 in full (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
11 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
11 December 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
15 November 2016 | Change of share class name or designation (2 pages) |
15 November 2016 | Change of share class name or designation (2 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
7 December 2015 | Registered office address changed from 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page) |
18 November 2015 | Purchase of own shares. (3 pages) |
18 November 2015 | Purchase of own shares. (3 pages) |
18 November 2015 | Cancellation of shares. Statement of capital on 2 October 2015
|
18 November 2015 | Cancellation of shares. Statement of capital on 2 October 2015
|
18 November 2015 | Cancellation of shares. Statement of capital on 2 October 2015
|
13 November 2015 | Termination of appointment of Roger George Howman as a director on 2 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Roger George Howman as a director on 2 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Roger George Howman as a director on 2 October 2015 (1 page) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
9 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
9 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
15 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
15 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
12 December 2012 | Purchase of own shares. (3 pages) |
12 December 2012 | Purchase of own shares. (3 pages) |
17 May 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
17 May 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Statement of company's objects (2 pages) |
18 May 2011 | Change of share class name or designation (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
18 May 2011 | Change of share class name or designation (2 pages) |
18 May 2011 | Statement of company's objects (2 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
26 February 2010 | Termination of appointment of John Astbury as a director (1 page) |
26 February 2010 | Termination of appointment of John Astbury as a director (1 page) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Director's details changed for Mr John Philip Astbury on 13 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Roger George Howman on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sandra Browne on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr John Philip Astbury on 13 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Steven Clarke on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sandra Browne on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Gary Robert Newton on 14 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Director's details changed for Gary Robert Newton on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Roger George Howman on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Richard Steven Clarke on 14 December 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
23 December 2008 | Return made up to 01/12/08; full list of members (6 pages) |
20 May 2008 | Accounts made up to 31 December 2007 (17 pages) |
20 May 2008 | Accounts made up to 31 December 2007 (17 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
17 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
1 May 2007 | Accounts made up to 31 December 2006 (18 pages) |
1 May 2007 | Accounts made up to 31 December 2006 (18 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (12 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (12 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: hale brook house scott drive altrincham cheshire WA15 8AB (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: hale brook house scott drive altrincham cheshire WA15 8AB (1 page) |
6 July 2006 | Accounts made up to 31 December 2005 (19 pages) |
6 July 2006 | Accounts made up to 31 December 2005 (19 pages) |
13 December 2005 | Return made up to 01/12/05; full list of members (12 pages) |
13 December 2005 | Return made up to 01/12/05; full list of members (12 pages) |
25 July 2005 | S-div 01/07/05 (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
25 July 2005 | S-div 01/07/05 (1 page) |
8 June 2005 | Accounts made up to 31 December 2004 (17 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (17 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 01/12/04; full list of members (12 pages) |
15 December 2004 | Return made up to 01/12/04; full list of members (12 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 3-5 wilson patten street warrington cheshire WA1 1PG (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 3-5 wilson patten street warrington cheshire WA1 1PG (1 page) |
28 May 2004 | Accounts made up to 31 December 2003 (17 pages) |
28 May 2004 | Accounts made up to 31 December 2003 (17 pages) |
11 December 2003 | Return made up to 01/12/03; full list of members
|
11 December 2003 | Return made up to 01/12/03; full list of members
|
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
8 October 2003 | Ad 01/09/03--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
8 October 2003 | Ad 01/09/03--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
22 May 2003 | Accounts made up to 31 December 2002 (16 pages) |
22 May 2003 | Accounts made up to 31 December 2002 (16 pages) |
19 February 2003 | Return made up to 30/11/02; full list of members (8 pages) |
19 February 2003 | Return made up to 30/11/02; full list of members (8 pages) |
12 February 2003 | Ad 01/12/02--------- £ si 188@1=188 £ ic 2/190 (3 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
12 February 2003 | £ nc 100/200 01/12/02 (1 page) |
12 February 2003 | Ad 01/12/02--------- £ si 188@1=188 £ ic 2/190 (3 pages) |
12 February 2003 | £ nc 100/200 01/12/02 (1 page) |
30 October 2002 | Company name changed lg LIMITED\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed lg LIMITED\certificate issued on 30/10/02 (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
29 January 2002 | Company name changed mistyport LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed mistyport LIMITED\certificate issued on 29/01/02 (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
13 December 2001 | Incorporation (15 pages) |
13 December 2001 | Incorporation (15 pages) |