Cholmondeley Road Wrenbury
Nantwich
Cheshire
CW5 8GZ
Director Name | Mr Ian Gordon Collins |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ |
Director Name | Ms Andrea Claire Berrisford |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Waterside Cottages, Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ |
Director Name | Mrs Diana Margaret Snow |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Horticulture |
Country of Residence | England |
Correspondence Address | 11 Waterside Cholmondeley Road Wrenbury Nantwich CW5 8GZ |
Secretary Name | Mrs Sonja Bailey-Gaze |
---|---|
Status | Current |
Appointed | 16 March 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 4 Waterside Cottages Cholmondeley Road Wrenbury Nantwich CW5 8GZ |
Director Name | Linda Bonner |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(6 days after company formation) |
Appointment Duration | 1 year (resigned 19 May 2003) |
Role | Clothing Retailer |
Correspondence Address | 6 Waterside Cottages Wrenbury Nantwich Cheshire CW5 8GZ |
Secretary Name | Leslie Joan Greenfield Brammall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 2008) |
Role | Systems Specialist |
Correspondence Address | 2 Waterside Cottages Cholmondeley Road, Wrenbury Nantwich Cheshire CW5 8GZ |
Director Name | Ms Andrea Claire Berrisford |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2007) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 4 Waterside Cottages Wrenbury Nantwich Cheshire CW5 8GZ |
Director Name | David John Langley |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2005) |
Role | Retired |
Correspondence Address | 3 Waterside Cottages Wrenbury Nantwich Cheshire CW5 8GZ |
Director Name | Christine Grove |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2014) |
Role | Retired Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Waterside Cottages Wrenbury Nantwich Cheshire CW5 8GZ |
Director Name | Deirdre Mae Bevin |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | 10 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ |
Director Name | Nigel Snow |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 2008) |
Role | Horticulturalist |
Correspondence Address | 11 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ |
Director Name | Roger Gordon Ewing |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 February 2014) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 12 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ |
Director Name | Mrs Margaret Nelson Gowdy |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wrenbury cum Frith |
Ward | Wrenbury |
Year | 2014 |
---|---|
Turnover | £1,889 |
Net Worth | £3,378 |
Cash | £1,878 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 May 2024 (12 months from now) |
9 September 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
---|---|
20 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Margaret Nelson Gowdy as a director on 18 August 2020 (1 page) |
12 August 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
11 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
7 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
14 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
14 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
28 July 2016 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
28 July 2016 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
25 May 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
25 May 2016 | Director's details changed for Ms Andrea Claire Berrisford on 8 September 2015 (2 pages) |
25 May 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
25 May 2016 | Director's details changed for Ms Andrea Claire Berrisford on 8 September 2015 (2 pages) |
20 July 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
20 July 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
17 May 2015 | Annual return made up to 10 May 2015 no member list (5 pages) |
17 May 2015 | Annual return made up to 10 May 2015 no member list (5 pages) |
1 November 2014 | Registered office address changed from C/O Mr. I.G. Collins 7 Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ England to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page) |
1 November 2014 | Termination of appointment of Christine Grove as a director on 31 October 2014 (1 page) |
1 November 2014 | Registered office address changed from 1 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from C/O Mr. I.G. Collins 7 Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ England to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from 1 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page) |
1 November 2014 | Registered office address changed from C/O Mr. I.G. Collins 7 Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ England to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page) |
1 November 2014 | Termination of appointment of Christine Grove as a director on 31 October 2014 (1 page) |
1 November 2014 | Registered office address changed from 1 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ to 7 Waterside Cottages Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8GZ on 1 November 2014 (1 page) |
18 July 2014 | Appointment of Ms Andrea Claire Berrisford as a director on 18 July 2014 (2 pages) |
18 July 2014 | Appointment of Ms Andrea Claire Berrisford as a director on 18 July 2014 (2 pages) |
8 July 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
8 July 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
11 May 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
11 May 2014 | Termination of appointment of Roger Ewing as a director (1 page) |
11 May 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
11 May 2014 | Termination of appointment of Roger Ewing as a director (1 page) |
20 June 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
20 June 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
11 May 2013 | Annual return made up to 10 May 2013 no member list (6 pages) |
11 May 2013 | Annual return made up to 10 May 2013 no member list (6 pages) |
20 June 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
20 June 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
14 May 2012 | Annual return made up to 10 May 2012 no member list (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 no member list (6 pages) |
28 June 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
28 June 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Annual return made up to 10 May 2011 no member list (6 pages) |
11 May 2011 | Annual return made up to 10 May 2011 no member list (6 pages) |
23 June 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
23 June 2010 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
19 June 2010 | Appointment of Mrs Margaret Nelson Gowdy as a director (2 pages) |
19 June 2010 | Appointment of Mrs Margaret Nelson Gowdy as a director (2 pages) |
11 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
11 May 2010 | Director's details changed for Roger Gordon Ewing on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Marion Pritchard on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Ian Gordon Collins on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Christine Grove on 10 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
11 May 2010 | Director's details changed for Roger Gordon Ewing on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Ian Gordon Collins on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Christine Grove on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Marion Pritchard on 10 May 2010 (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
23 June 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
11 May 2009 | Annual return made up to 10/05/09 (3 pages) |
11 May 2009 | Annual return made up to 10/05/09 (3 pages) |
24 June 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
23 June 2008 | Appointment terminated director nigel snow (1 page) |
23 June 2008 | Appointment terminated director nigel snow (1 page) |
14 May 2008 | Annual return made up to 10/05/08 (3 pages) |
14 May 2008 | Annual return made up to 10/05/08 (3 pages) |
21 April 2008 | Appointment terminated secretary leslie brammall (1 page) |
21 April 2008 | Appointment terminated secretary leslie brammall (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 2 waterside cottages cholmondeley road, wrenbury nantwich cheshire CW5 8GZ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 2 waterside cottages cholmondeley road, wrenbury nantwich cheshire CW5 8GZ (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
11 September 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
29 May 2007 | Annual return made up to 10/05/07 (2 pages) |
29 May 2007 | Annual return made up to 10/05/07 (2 pages) |
25 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
25 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
24 May 2006 | Annual return made up to 10/05/06 (2 pages) |
24 May 2006 | Annual return made up to 10/05/06 (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
9 January 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
23 June 2005 | Annual return made up to 10/05/05 (5 pages) |
23 June 2005 | Annual return made up to 10/05/05 (5 pages) |
11 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
11 March 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
28 May 2004 | Annual return made up to 10/05/04 (4 pages) |
28 May 2004 | Annual return made up to 10/05/04 (4 pages) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
17 May 2003 | Annual return made up to 10/05/03 (3 pages) |
17 May 2003 | Annual return made up to 10/05/03 (3 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 6 waterside cottages wrenbury nantwich cheshire CW5 8GZ (1 page) |
27 March 2003 | Resolutions
|
27 March 2003 | Registered office changed on 27/03/03 from: 6 waterside cottages wrenbury nantwich cheshire CW5 8GZ (1 page) |
27 March 2003 | Resolutions
|
2 September 2002 | Memorandum and Articles of Association (10 pages) |
2 September 2002 | Resolutions
|
2 September 2002 | Memorandum and Articles of Association (10 pages) |
2 September 2002 | Resolutions
|
29 May 2002 | Registered office changed on 29/05/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
10 May 2002 | Incorporation (13 pages) |
10 May 2002 | Incorporation (13 pages) |