Preston Brook
Runcorn
Cheshire
WA7 3PE
Secretary Name | David Paul Maddock |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE |
Director Name | Mr Stephen Edward Wilkinson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Health And Safety Consultant |
Country of Residence | England |
Correspondence Address | Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE |
Secretary Name | Sandra Jane Maddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Nantwich Road Tarporley Cheshire CW6 9UN |
Director Name | Sandra Jane Maddock |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2013) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | Four Crofts Alpraham Green Tarporley Cheshire CW6 9JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ihsafety.co.uk |
---|---|
Telephone | 01928 716702 |
Telephone region | Runcorn |
Registered Address | Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
1000 at £0.1 | David Paul Maddock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,938 |
Cash | £47,829 |
Current Liabilities | £36,776 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
3 October 2002 | Delivered on: 4 October 2002 Persons entitled: Hsbc 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 |
---|
31 October 2023 | Secretary's details changed for David Paul Maddock on 31 October 2023 (1 page) |
---|---|
31 October 2023 | Appointment of Mr Stephen Edward Wilkinson as a director on 31 October 2023 (2 pages) |
31 October 2023 | Director's details changed for David Paul Maddock on 31 October 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of David Paul Maddock as a person with significant control on 31 July 2016 (2 pages) |
13 July 2017 | Notification of David Paul Maddock as a person with significant control on 31 July 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from Four Crofts Alpraham Green Tarporley Cheshire CW6 9JQ on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Four Crofts Alpraham Green Tarporley Cheshire CW6 9JQ on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Four Crofts Alpraham Green Tarporley Cheshire CW6 9JQ on 4 April 2013 (1 page) |
3 April 2013 | Termination of appointment of Sandra Maddock as a director (1 page) |
3 April 2013 | Termination of appointment of Sandra Maddock as a director (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Sandra Jane Maddock on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Sandra Jane Maddock on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for David Paul Maddock on 14 May 2010 (2 pages) |
8 June 2010 | Director's details changed for David Paul Maddock on 14 May 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
30 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
21 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
21 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members
|
24 May 2004 | Return made up to 14/05/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 19 nantwich road tarporley cheshire CW6 9UN (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 19 nantwich road tarporley cheshire CW6 9UN (1 page) |
11 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 1-3 chester road, neston south wirral cheshire CH64 9PA (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 1-3 chester road, neston south wirral cheshire CH64 9PA (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
23 September 2002 | Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | S-div 28/08/02 (1 page) |
23 September 2002 | Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | S-div 28/08/02 (1 page) |
23 September 2002 | Resolutions
|
15 May 2002 | New director appointed (1 page) |
15 May 2002 | New director appointed (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (30 pages) |
14 May 2002 | New secretary appointed (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 2002 | Incorporation (30 pages) |
14 May 2002 | Secretary resigned (1 page) |