Northwich
Cheshire
CW8 4AG
Director Name | Mrs Rebecca Stacy Greatrex |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
Director Name | Rev Michael Ian Antony Smith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 25 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
Secretary Name | Mrs Rebecca Stacy Greatrex |
---|---|
Status | Current |
Appointed | 08 August 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
Director Name | Mrs Jayne Elizabeth Carr |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
Director Name | Mr Darrell Edmund John Irwin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
Director Name | Mr David Alexander Cameron |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
Director Name | Rev Martin Alan Barber |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Community Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
Director Name | Mr Dimitri William Alldridge |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Minister |
Country of Residence | England |
Correspondence Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
Director Name | Mr Michael Neale |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Retired Industrial Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Walnut Lane Hartford Northwich Cheshire CW8 1QN |
Director Name | Dr David Richards |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Park Lane Hartford Northwich Cheshire CW8 1PZ |
Director Name | Joseph Gordon Herd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Beech Garth Abbey Close Whitegate Cheshire CW8 2BE |
Director Name | The Venerable Doctor Paul Douglas Gardner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Clerk In Holyorders |
Correspondence Address | St Matthews House 45 Spicer Road Exeter Devon EX1 1TA |
Director Name | Dr Anthony Stuart Breeze |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Pharmaceutical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingsley Close Hartford Northwich Cheshire CW8 1SD |
Secretary Name | The Venerable Doctor Paul Douglas Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Clerk In Holyorders |
Correspondence Address | St Johns Vicarage Hartford Northwich Cheshire CW8 1QA |
Secretary Name | Dr David Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 August 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Park Lane Hartford Northwich Cheshire CW8 1PZ |
Director Name | Mr Matthew Geoffrey Rigby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 July 2011) |
Role | General Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | South West Wing Hefferston Hall Gorstage Cheshire CW8 2SR |
Director Name | Rev James Thomas Hughes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 July 2016) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
Director Name | Mr Timothy Molloy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
Registered Address | Greenbank Station House Chester Road Northwich Cheshire CW8 4AG |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Turnover | £25,051 |
Net Worth | £28,609 |
Cash | £26,577 |
Current Liabilities | £25,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 2 days from now) |
22 December 2016 | Delivered on: 12 January 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: Greenbank station house chester house northwich title no CH464120. Outstanding |
---|---|
20 January 2015 | Delivered on: 22 January 2015 Persons entitled: Catherine Janet Partington David William Partington Classification: A registered charge Particulars: Greenbank station house chester road northwich title no CH464120. Outstanding |
8 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
12 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Appointment of Mr Dimitri William Alldridge as a director on 7 February 2017 (2 pages) |
13 July 2017 | Appointment of Mr Dimitri William Alldridge as a director on 7 February 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
24 April 2017 | Appointment of Mr Martin Alan Barber as a director on 12 July 2016 (2 pages) |
24 April 2017 | Appointment of Mr Martin Alan Barber as a director on 12 July 2016 (2 pages) |
20 April 2017 | Appointment of Mr David Alexander Cameron as a director on 12 July 2016 (2 pages) |
20 April 2017 | Termination of appointment of James Thomas Hughes as a director on 12 July 2016 (1 page) |
20 April 2017 | Appointment of Mr David Alexander Cameron as a director on 12 July 2016 (2 pages) |
20 April 2017 | Termination of appointment of James Thomas Hughes as a director on 12 July 2016 (1 page) |
12 January 2017 | Registration of charge 044267060002, created on 22 December 2016 (29 pages) |
12 January 2017 | Registration of charge 044267060002, created on 22 December 2016 (29 pages) |
24 December 2016 | Satisfaction of charge 044267060001 in full (4 pages) |
24 December 2016 | Satisfaction of charge 044267060001 in full (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Annual return made up to 29 April 2016 no member list (5 pages) |
25 May 2016 | Annual return made up to 29 April 2016 no member list (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (13 pages) |
30 April 2015 | Secretary's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (1 page) |
30 April 2015 | Director's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Jayne Elizabeth Carr on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Rev Michael Ian Antony Smith on 1 January 2015 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 no member list (5 pages) |
30 April 2015 | Director's details changed for Mr Alistair Neil Coney on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Rev Michael Ian Antony Smith on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Rev James Thomas Hughes on 1 January 2015 (2 pages) |
30 April 2015 | Secretary's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (1 page) |
30 April 2015 | Director's details changed for Mr Alistair Neil Coney on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Rev Michael Ian Antony Smith on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Rev James Thomas Hughes on 1 January 2015 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 no member list (5 pages) |
30 April 2015 | Director's details changed for Mrs Jayne Elizabeth Carr on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Rev James Thomas Hughes on 1 January 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Alistair Neil Coney on 1 January 2015 (2 pages) |
30 April 2015 | Secretary's details changed for Mrs Rebecca Stacy Greatrex on 1 January 2015 (1 page) |
30 April 2015 | Director's details changed for Mrs Jayne Elizabeth Carr on 1 January 2015 (2 pages) |
18 March 2015 | Appointment of Mr Darrell Edmund John Irwin as a director on 23 July 2014 (2 pages) |
18 March 2015 | Appointment of Mr Darrell Edmund John Irwin as a director on 23 July 2014 (2 pages) |
18 March 2015 | Termination of appointment of Timothy Molloy as a director on 25 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Timothy Molloy as a director on 25 January 2015 (1 page) |
22 January 2015 | Registration of charge 044267060001, created on 20 January 2015 (37 pages) |
22 January 2015 | Registration of charge 044267060001, created on 20 January 2015 (37 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Annual return made up to 29 April 2014 no member list (8 pages) |
26 June 2014 | Appointment of Mr Tim Molloy as a director (2 pages) |
26 June 2014 | Annual return made up to 29 April 2014 no member list (8 pages) |
26 June 2014 | Appointment of Mrs Jayne Elizabeth Carr as a director (2 pages) |
26 June 2014 | Appointment of Mrs Jayne Elizabeth Carr as a director (2 pages) |
26 June 2014 | Appointment of Mr Tim Molloy as a director (2 pages) |
11 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 May 2013 | Annual return made up to 29 April 2013 no member list (6 pages) |
9 May 2013 | Annual return made up to 29 April 2013 no member list (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 June 2012 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
19 June 2012 | Annual return made up to 29 April 2012 no member list (6 pages) |
19 June 2012 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales on 19 June 2012 (1 page) |
11 August 2011 | Appointment of Mrs Rebecca Stacy Greatrex as a secretary (2 pages) |
11 August 2011 | Appointment of Mrs Rebecca Stacy Greatrex as a secretary (2 pages) |
11 August 2011 | Termination of appointment of David Richards as a secretary (1 page) |
11 August 2011 | Termination of appointment of David Richards as a secretary (1 page) |
4 August 2011 | Appointment of Rev Michael Ian Antony Smith as a director (2 pages) |
4 August 2011 | Appointment of Mrs Rebecca Stacy Greatrex as a director (2 pages) |
4 August 2011 | Termination of appointment of Matthew Rigby as a director (1 page) |
4 August 2011 | Termination of appointment of Michael Neale as a director (1 page) |
4 August 2011 | Termination of appointment of Matthew Rigby as a director (1 page) |
4 August 2011 | Appointment of Rev James Thomas Hughes as a director (2 pages) |
4 August 2011 | Termination of appointment of David Richards as a director (1 page) |
4 August 2011 | Appointment of Mrs Rebecca Stacy Greatrex as a director (2 pages) |
4 August 2011 | Appointment of Mr Alistair Neil Coney as a director (2 pages) |
4 August 2011 | Termination of appointment of Anthony Breeze as a director (1 page) |
4 August 2011 | Termination of appointment of Michael Neale as a director (1 page) |
4 August 2011 | Termination of appointment of Anthony Breeze as a director (1 page) |
4 August 2011 | Termination of appointment of David Richards as a director (1 page) |
4 August 2011 | Appointment of Mr Alistair Neil Coney as a director (2 pages) |
4 August 2011 | Appointment of Rev Michael Ian Antony Smith as a director (2 pages) |
4 August 2011 | Appointment of Rev James Thomas Hughes as a director (2 pages) |
17 May 2011 | Annual return made up to 29 April 2011 no member list (6 pages) |
17 May 2011 | Registered office address changed from Brynford House Brynford Street Holywell Flintshire CH8 7RD on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Brynford House Brynford Street Holywell Flintshire CH8 7RD on 17 May 2011 (1 page) |
17 May 2011 | Annual return made up to 29 April 2011 no member list (6 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 May 2010 | Annual return made up to 29 April 2010 no member list (4 pages) |
20 May 2010 | Annual return made up to 29 April 2010 no member list (4 pages) |
20 May 2010 | Director's details changed for Doctor David Richards on 29 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael Neale on 29 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Matthew Geoffrey Rigby on 29 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Michael Neale on 29 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Doctor David Richards on 29 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Anthony Stuart Breeze on 29 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Anthony Stuart Breeze on 29 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Matthew Geoffrey Rigby on 29 April 2010 (2 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
21 May 2009 | Annual return made up to 29/04/09 (3 pages) |
21 May 2009 | Annual return made up to 29/04/09 (3 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 December 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Annual return made up to 29/04/08 (3 pages) |
3 June 2008 | Annual return made up to 29/04/08 (3 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 May 2007 | Annual return made up to 29/04/07 (2 pages) |
25 May 2007 | Annual return made up to 29/04/07 (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 May 2006 | Annual return made up to 29/04/06 (2 pages) |
16 May 2006 | Annual return made up to 29/04/06 (2 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 May 2005 | Annual return made up to 29/04/05 (2 pages) |
3 May 2005 | Annual return made up to 29/04/05 (2 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
7 May 2004 | Annual return made up to 29/04/04 (5 pages) |
7 May 2004 | Annual return made up to 29/04/04 (5 pages) |
18 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
4 June 2003 | Annual return made up to 29/04/03
|
4 June 2003 | Annual return made up to 29/04/03
|
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: c/o the vicarage st johns church, hartford northwich cheshire CW8 1QA (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: c/o the vicarage st johns church, hartford northwich cheshire CW8 1QA (1 page) |
7 January 2003 | Secretary resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: brynford house 21 brynford street holywell flintshire CH8 7RD (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: brynford house 21 brynford street holywell flintshire CH8 7RD (1 page) |
10 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
10 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
29 April 2002 | Incorporation (24 pages) |
29 April 2002 | Incorporation (24 pages) |