Warrington
WA4 6HL
Director Name | Ms Jayne Marie Cottam |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Patrick William Lowther |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Simon John Oborn |
---|---|
Date of Birth | February 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr James Dunmore |
---|---|
Date of Birth | January 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Assura Cs Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Simon Jonathan Dunne |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 15 Broadwater Avenue Poole Dorset BH14 8QY |
Director Name | Mr Anthony Philip Proctor |
---|---|
Date of Birth | March 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 The Walled Garden Parsons Pool Shaftesbury Dorset SP7 8AL |
Secretary Name | Mr Simon Jonathan Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadwater Avenue Poole Dorset BH14 8QY |
Director Name | Mr Jonathan Peter Howe |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17b Munster Road Poole Dorset BH14 9PS |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Spencer Adrian Kenyon |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Andrew Simon Darke |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Jonathan Stewart Murphy |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Simon Paul Gould |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Miss Belinda Sarah Hepburn Lewis |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Claire Rick |
---|---|
Date of Birth | December 1979 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.charleshiggins.co.uk |
---|---|
Telephone | 01202 730010 |
Telephone region | Bournemouth |
Registered Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 80 other UK companies use this postal address |
49 at £1 | Anthony Philip Proctor 49.00% Ordinary |
---|---|
49 at £1 | Simon Jonathan Dunne 49.00% Ordinary |
2 at £1 | Charles Higgins LTD 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,771,371 |
Cash | £181,487 |
Current Liabilities | £359,270 |
Latest Accounts | 31 March 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2022 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2023 (9 months, 4 weeks from now) |
27 January 2014 | Delivered on: 1 February 2014 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Medina medical centre brannon way wootton ryde. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 January 2014 | Delivered on: 1 February 2014 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 August 2008 | Delivered on: 9 September 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of station road sturminster newton dorset by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 June 2007 | Delivered on: 26 June 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of north side of station road sturminster newton dorset. See the mortgage charge document for full details. Outstanding |
25 January 2006 | Delivered on: 28 January 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed dated 31 august 2001) Secured details: All monies due or to become due from charles higgins limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of station road sturminster newton dorset together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. Outstanding |
20 September 2021 | Full accounts made up to 31 March 2021 (21 pages) |
---|---|
9 August 2021 | Appointment of Mr James Dunmore as a director on 9 August 2021 (2 pages) |
29 June 2021 | Termination of appointment of Simon Paul Gould as a director on 18 June 2021 (1 page) |
15 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
19 October 2020 | Director's details changed for Mr Simon John Oborn on 16 October 2020 (2 pages) |
22 September 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
4 August 2020 | Director's details changed for Ms Jayne Marie Cottam on 9 June 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
26 September 2019 | Appointment of Mr Simon Oborn as a director on 26 September 2019 (2 pages) |
28 June 2019 | Termination of appointment of Paul Bryan Carroll as a director on 21 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
3 June 2019 | Termination of appointment of Claire Rick as a director on 18 April 2019 (1 page) |
3 June 2019 | Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (1 page) |
9 May 2019 | Appointment of Claire Rick as a director on 18 April 2019 (2 pages) |
9 May 2019 | Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (2 pages) |
9 November 2018 | Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018 (1 page) |
1 October 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
31 May 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
5 April 2018 | Termination of appointment of Andrew Simon Darke as a director on 31 March 2018 (1 page) |
5 March 2018 | Director's details changed for Mr Patrick William Lowther on 5 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Simon Gould on 5 March 2018 (2 pages) |
26 February 2018 | Cessation of Assura Investments Ltd as a person with significant control on 23 February 2018 (1 page) |
23 February 2018 | Notification of Assura Financing Limited as a person with significant control on 23 February 2018 (2 pages) |
10 January 2018 | Appointment of Assura Cs Limited as a director on 8 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Patrick William Lowther as a director on 8 January 2018 (2 pages) |
10 January 2018 | Appointment of Simon Gould as a director on 8 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page) |
20 December 2017 | Appointment of Mr Paul Bryan Carroll as a director on 14 December 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Jayne Marie Cottam as a director on 14 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Spencer Adrian Kenyon as a director on 14 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Andrew Simon Darke as a director on 14 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset BH14 8QH to The Brew House Greenalls Avenue Warrington WA4 6HL on 19 December 2017 (1 page) |
19 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
19 December 2017 | Notification of Assura Investments Ltd as a person with significant control on 14 December 2017 (2 pages) |
19 December 2017 | Cessation of Anthony Philip Proctor as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Cessation of Simon Jonathan Dunne as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Anthony Philip Proctor as a director on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Simon Jonathan Dunne as a director on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Simon Jonathan Dunne as a secretary on 14 December 2017 (1 page) |
19 December 2017 | Appointment of Orla Ball as a director on 14 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Jonathan Stewart Murphy as a director on 14 December 2017 (2 pages) |
19 December 2017 | Satisfaction of charge 044543930005 in full (1 page) |
19 December 2017 | Satisfaction of charge 044543930004 in full (1 page) |
19 December 2017 | Satisfaction of charge 1 in full (2 pages) |
19 December 2017 | Satisfaction of charge 2 in full (2 pages) |
13 December 2017 | Resolutions
|
22 November 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Change of share class name or designation (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 September 2017 | Satisfaction of charge 3 in full (2 pages) |
14 September 2017 | Satisfaction of charge 3 in full (2 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
1 February 2014 | Registration of charge 044543930005 (10 pages) |
1 February 2014 | Registration of charge 044543930004 (24 pages) |
1 February 2014 | Registration of charge 044543930004 (24 pages) |
1 February 2014 | Registration of charge 044543930005 (10 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Anthony Philip Proctor on 1 October 2009 (2 pages) |
17 June 2013 | Director's details changed for Anthony Philip Proctor on 1 October 2009 (2 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Anthony Philip Proctor on 1 October 2009 (2 pages) |
27 February 2013 | Termination of appointment of Jonathan Howe as a director (1 page) |
27 February 2013 | Termination of appointment of Jonathan Howe as a director (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
24 April 2009 | Director appointed jonathan peter howe (2 pages) |
24 April 2009 | Director appointed jonathan peter howe (2 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 August 2006 | Return made up to 21/05/06; full list of members (3 pages) |
4 August 2006 | Return made up to 21/05/06; full list of members (3 pages) |
28 January 2006 | Particulars of mortgage/charge (6 pages) |
28 January 2006 | Particulars of mortgage/charge (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: badger house salisbury road blandford forum dorset DT11 7QD (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: badger house salisbury road blandford forum dorset DT11 7QD (1 page) |
3 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 August 2004 | Auditor's resignation (1 page) |
16 August 2004 | Auditor's resignation (1 page) |
16 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 August 2003 | Ad 15/12/02--------- £ si [email protected] (2 pages) |
8 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
8 August 2003 | Ad 15/12/02--------- £ si [email protected] (2 pages) |
8 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
21 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
21 January 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 229 nether street london N3 1NT (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 229 nether street london N3 1NT (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (12 pages) |
5 June 2002 | Incorporation (12 pages) |