Warrington
Cheshire
WA2 7RJ
Director Name | Mr Charles Edward Dixon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2011(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Solway Close Fearnhead Warrington Cheshire WA2 0UP |
Director Name | Mr Martin David Sidebottom |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2012(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Yeald Brow Lymm Cheshire WA13 9DA |
Director Name | Cllr Ian George Marks |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2012(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 80a Whitbarrow Road Lymm Cheshire WA13 9BA |
Director Name | Mr Robert Timmis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lovely Lane Warrington Cheshire WA5 1TY |
Director Name | Cllr Kathryn Joan Buckley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(12 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hardy Road Lymm Cheshire WA13 0NX |
Director Name | Mrs May Elizabeth Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Winchester Avenue Great Sankey Warrington Cheshire WA5 1XU |
Director Name | Mrs Dorothy Ann Callan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(15 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Tiverton Square Penketh Warrington Cheshire WA5 2HA |
Director Name | Mr David John Binns |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedarways Appleton Warrington WA4 5EW |
Director Name | Anne Fish |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Ict Faciutator |
Correspondence Address | 98 Whitbarrow Road Lymm Warrington Cheshire WA13 9BD |
Director Name | Mrs Sheila Elizabeth Woodyatt |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 14 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oughtrington Lane Lymm Cheshire WA13 0RD |
Director Name | Mr William Neville Woodyatt |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oughtrington Lane Lymm Cheshire WA13 0RD |
Director Name | Mr George Warburton |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Avon Avenue Penketh Warrington WA5 2EX |
Director Name | Cllr Patricia Margaret Wright |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Birchdale Road Paddington Warrington WA1 3EU |
Director Name | Ms Maureen Penelope McLaughlin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2017) |
Role | Piano Teacher/ Borough Councillor |
Country of Residence | England |
Correspondence Address | 2 Statham Drive Lymm Cheshire WA13 9NW |
Website | citizensadvice.org.uk |
---|
Registered Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £900,342 |
Net Worth | £252,404 |
Cash | £143,821 |
Current Liabilities | £24,510 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
---|---|
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
13 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
7 June 2018 | Appointment of Mrs Dorothy Ann Callan as a director on 27 March 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Maureen Penelope Mclaughlin as a director on 1 April 2017 (1 page) |
6 June 2018 | Termination of appointment of William Neville Woodyatt as a director on 18 May 2017 (1 page) |
6 June 2018 | Termination of appointment of Patricia Margaret Wright as a director on 1 April 2017 (1 page) |
6 June 2018 | Termination of appointment of Sheila Elizabeth Woodyatt as a director on 14 January 2018 (1 page) |
6 June 2018 | Termination of appointment of George Warburton as a director on 3 September 2017 (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
5 May 2016 | Annual return made up to 15 April 2016 no member list (13 pages) |
5 May 2016 | Annual return made up to 15 April 2016 no member list (13 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 April 2015 | Annual return made up to 15 April 2015 no member list (13 pages) |
17 April 2015 | Annual return made up to 15 April 2015 no member list (13 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 December 2014 | Appointment of Mrs May Elizabeth Smith as a director on 24 November 2014 (2 pages) |
3 December 2014 | Appointment of Mrs May Elizabeth Smith as a director on 24 November 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Kathryn Joan Buckley as a director on 30 April 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Kathryn Joan Buckley as a director on 30 April 2014 (2 pages) |
5 May 2014 | Annual return made up to 15 April 2014 no member list (11 pages) |
5 May 2014 | Termination of appointment of David Binns as a director (1 page) |
5 May 2014 | Termination of appointment of David Binns as a director (1 page) |
5 May 2014 | Termination of appointment of David Binns as a director (1 page) |
5 May 2014 | Annual return made up to 15 April 2014 no member list (11 pages) |
5 May 2014 | Termination of appointment of David Binns as a director (1 page) |
20 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
26 November 2013 | Appointment of Councillor Maureen Penelope Mclaughlin as a director (2 pages) |
26 November 2013 | Appointment of Councillor Maureen Penelope Mclaughlin as a director (2 pages) |
25 November 2013 | Appointment of Mr. Robert Timmis as a director (2 pages) |
25 November 2013 | Appointment of Mr. Robert Timmis as a director (2 pages) |
16 April 2013 | Annual return made up to 15 April 2013 no member list (10 pages) |
16 April 2013 | Annual return made up to 15 April 2013 no member list (10 pages) |
15 April 2013 | Director's details changed for Councillor Patricia Margaret Wright on 31 December 2012 (2 pages) |
15 April 2013 | Director's details changed for Councillor Patricia Margaret Wright on 31 December 2012 (2 pages) |
5 March 2013 | Appointment of Councillor Ian George Marks as a director (2 pages) |
5 March 2013 | Appointment of Councillor Patricia Margaret Wright as a director (2 pages) |
5 March 2013 | Appointment of Councillor Patricia Margaret Wright as a director (2 pages) |
5 March 2013 | Appointment of Councillor Ian George Marks as a director (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 December 2012 | Appointment of Mr. George Warburton as a director (2 pages) |
27 December 2012 | Appointment of Mr. George Warburton as a director (2 pages) |
16 April 2012 | Annual return made up to 15 April 2012 no member list (7 pages) |
16 April 2012 | Annual return made up to 15 April 2012 no member list (7 pages) |
16 April 2012 | Director's details changed for Mr. William Neville Woodyatt on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr. William Neville Woodyatt on 16 April 2012 (2 pages) |
28 February 2012 | Appointment of Mr. William Neville Woodyatt as a director (2 pages) |
28 February 2012 | Appointment of Mr. William Neville Woodyatt as a director (2 pages) |
9 February 2012 | Appointment of Mr. Martin David Sidebottom as a director (2 pages) |
9 February 2012 | Appointment of Councillor Mrs Sheila Elizabeth Woodyatt as a director (2 pages) |
9 February 2012 | Appointment of Mr. Martin David Sidebottom as a director (2 pages) |
9 February 2012 | Appointment of Councillor Mrs Sheila Elizabeth Woodyatt as a director (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 November 2011 | Appointment of Mr Charles Edward Dixon as a director (2 pages) |
21 November 2011 | Appointment of Mr Charles Edward Dixon as a director (2 pages) |
22 May 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
22 May 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
11 May 2010 | Director's details changed for David John Binns on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for David John Binns on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for David John Binns on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
8 May 2010 | Annual return made up to 15 April 2007 no member list (2 pages) |
8 May 2010 | Annual return made up to 15 April 2007 no member list (2 pages) |
8 May 2010 | Annual return made up to 15 April 2008 no member list (2 pages) |
8 May 2010 | Annual return made up to 15 April 2008 no member list (2 pages) |
8 May 2010 | Annual return made up to 15 April 2009 no member list (2 pages) |
8 May 2010 | Annual return made up to 15 April 2009 no member list (2 pages) |
7 May 2010 | Annual return made up to 15 April 2006 no member list (2 pages) |
7 May 2010 | Annual return made up to 15 April 2006 no member list (2 pages) |
29 April 2010 | Annual return made up to 15 April 2005 no member list (2 pages) |
29 April 2010 | Annual return made up to 15 April 2005 no member list (2 pages) |
12 February 2010 | Registered office address changed from 21 Rylands Street Warrington Cheshire WA1 1EJ on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from 21 Rylands Street Warrington Cheshire WA1 1EJ on 12 February 2010 (2 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 July 2004 | Annual return made up to 15/04/04 (3 pages) |
29 July 2004 | Annual return made up to 15/04/04 (3 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 March 2004 | Director resigned (1 page) |
7 July 2003 | Annual return made up to 15/04/03 (4 pages) |
7 July 2003 | Annual return made up to 15/04/03 (4 pages) |
2 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 April 2002 | Incorporation (27 pages) |
15 April 2002 | Incorporation (27 pages) |