Grappenhall
Warrington
WA4 3HQ
Director Name | Mr Michael Hood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mrs Christine Lesley Peak |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mr Lewis David Nunn |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gatehouse Pool Lane Walton Warrington WA4 6EP |
Director Name | Mr Andrew John Kellett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Worsley Road Walton Warrington WA4 6EH |
Director Name | Mr Lee Francis Grocott |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Clydesdale Road Appleton Warrington WA4 3AY |
Director Name | Mr James Stafford Cleaver |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | 6 Pool Bank Gardens Lymm WA13 9AS |
Director Name | Mr Mark Stephen Trimble |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | John Michael Pownall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Church Lane Grappenhall Warrington Cheshire WA4 3EP |
Director Name | Mr Neil Geoffrey Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Secretary Name | Mr Neil Geoffrey Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Reginald Thomas James |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2005) |
Role | Painter And Decorator |
Correspondence Address | 1 Lindi Avenue Grappenhall Warrington WA4 2SJ |
Director Name | Brian Sidney Johnson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2009) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dunmow Road Thelwall Warrington Cheshire WA4 2HQ |
Director Name | Norman Bird |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 December 2012) |
Role | Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Victoria Avenue Warrington WA4 2PD |
Director Name | Mr Shane Wrench |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2016) |
Role | Self-Employed Minibus Driver |
Country of Residence | England |
Correspondence Address | Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mrs Philippa Boone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2020) |
Role | It Admin |
Country of Residence | England |
Correspondence Address | Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mr Ian Calder |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2020) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mr Timothy Peter Hardman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2020) |
Role | Supply Chain Manager |
Country of Residence | England |
Correspondence Address | Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mr Stephen Slater |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2020) |
Role | Laser Engraver & Database Developer |
Country of Residence | England |
Correspondence Address | Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mr Shane Wrench |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2020) |
Role | Self-Employed Minibus Driver |
Country of Residence | England |
Correspondence Address | Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ |
Director Name | Mr Mike James |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2020(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 March 2023) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Bywater House 164 Walton Road Stockton Heath Warrington WA4 6EL |
Telephone | 01925 263497 |
---|---|
Telephone region | Warrington |
Registered Address | Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Grappenhall |
Year | 2014 |
---|---|
Net Worth | £62,487 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
17 May 2002 | Delivered on: 27 May 2002 Persons entitled: Commission for the New Towns Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land at stockton lane grappenhall t/nos: CH96346 and CH424602. Outstanding |
---|
30 December 2020 | Appointment of Mr James Stafford Cleaver as a director on 30 November 2020 (2 pages) |
---|---|
30 December 2020 | Termination of appointment of Philippa Boone as a director on 30 November 2020 (1 page) |
2 October 2020 | Termination of appointment of Shane Wrench as a director on 12 September 2020 (1 page) |
2 October 2020 | Appointment of Mr Andrew John Kellett as a director on 12 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Ian Calder as a director on 12 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Timothy Peter Hardman as a director on 12 September 2020 (1 page) |
2 October 2020 | Termination of appointment of Stephen Slater as a director on 12 September 2020 (1 page) |
2 October 2020 | Appointment of Mr Lewis David Nunn as a director on 12 September 2020 (2 pages) |
2 October 2020 | Appointment of Mr Mike James as a director on 12 September 2020 (2 pages) |
2 October 2020 | Appointment of Mr Lee Francis Grocott as a director on 12 September 2020 (2 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Termination of appointment of Shane Wrench as a director on 29 April 2016 (1 page) |
1 July 2016 | Appointment of Mr Shane Wrench as a director on 29 April 2016 (2 pages) |
1 July 2016 | Appointment of Mr Shane Wrench as a director on 29 April 2016 (2 pages) |
1 July 2016 | Termination of appointment of Shane Wrench as a director on 29 April 2016 (1 page) |
12 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
3 May 2016 | Director's details changed for Mr Shane Wrench on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Stephen Slater as a director on 29 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Shane Wrench on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Stephen Slater as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of John Michael Pownall as a director on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 5 Broad Lane Grappenhall Warrington WA4 3ER to Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Neil Geoffrey Ward as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Ian Calder as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Ian Calder as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Shane Wrench as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Michael Hood as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Neil Geoffrey Ward as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of John Michael Pownall as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Neil Geoffrey Ward as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Andrew Hartland as a director on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 5 Broad Lane Grappenhall Warrington WA4 3ER to Grappenhall Village Sports Club Stockton Lane Grappenhall Warrington WA4 3HQ on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Timothy Peter Hardman as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Timothy Peter Hardman as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Andrew Hartland as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Christine Lesley Peak as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Philippa Boone as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Christine Lesley Peak as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Neil Geoffrey Ward as a director on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Shane Wrench as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Philippa Boone as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Michael Hood as a director on 29 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Brian Sidney Johnson as a director on 1 October 2009 (1 page) |
14 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
14 April 2016 | Annual return made up to 27 March 2016 no member list (4 pages) |
14 April 2016 | Termination of appointment of Brian Sidney Johnson as a director on 1 October 2009 (1 page) |
8 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 27 March 2015 no member list (5 pages) |
10 April 2015 | Annual return made up to 27 March 2015 no member list (5 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
31 March 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
5 April 2013 | Annual return made up to 27 March 2013 no member list (5 pages) |
13 December 2012 | Termination of appointment of Norman Bird as a director (1 page) |
13 December 2012 | Termination of appointment of Norman Bird as a director (1 page) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 April 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
12 April 2012 | Annual return made up to 27 March 2012 no member list (6 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 May 2011 | Annual return made up to 27 March 2011 no member list (6 pages) |
6 May 2011 | Annual return made up to 27 March 2011 no member list (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Norman Bird on 27 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Norman Bird on 27 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Brian Sidney Johnson on 27 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Brian Sidney Johnson on 27 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Michael Pownall on 27 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
8 April 2010 | Director's details changed for John Michael Pownall on 27 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 27 March 2010 no member list (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 April 2009 | Annual return made up to 27/03/09 (3 pages) |
7 April 2009 | Annual return made up to 27/03/09 (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
24 April 2008 | Annual return made up to 27/03/08 (3 pages) |
24 April 2008 | Annual return made up to 27/03/08 (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 May 2007 | Annual return made up to 27/03/07 (5 pages) |
3 May 2007 | Annual return made up to 27/03/07 (5 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
26 April 2006 | Annual return made up to 27/03/06 (5 pages) |
26 April 2006 | Annual return made up to 27/03/06 (5 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
26 April 2005 | Annual return made up to 27/03/05
|
26 April 2005 | Annual return made up to 27/03/05
|
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 April 2004 | Annual return made up to 27/03/04 (5 pages) |
16 April 2004 | Annual return made up to 27/03/04 (5 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 May 2003 | Annual return made up to 27/03/03 (4 pages) |
9 May 2003 | Annual return made up to 27/03/03 (4 pages) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | New director appointed (1 page) |
25 April 2003 | New director appointed (1 page) |
25 April 2003 | New director appointed (1 page) |
25 April 2003 | New director appointed (1 page) |
25 April 2003 | New director appointed (1 page) |
27 May 2002 | Particulars of mortgage/charge (5 pages) |
27 May 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Incorporation (47 pages) |
27 March 2002 | Incorporation (47 pages) |