Penketh
Warrington
Cheshire
WA5 2QJ
Secretary Name | Mrs Susan May Pool |
---|---|
Status | Current |
Appointed | 01 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 79 Withycombe Road Penketh Warrington Cheshire WA5 2QJ |
Director Name | Mr Richard Ackroyd |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Withycombe Road Penketh Warrington Cheshire WA5 2QJ |
Secretary Name | Hazel Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Pipits Croft Bicester Oxfordshire OX26 6XW |
Director Name | Mr Ian Robert Davies |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Balsam Close Walnut Tree Milton Keynes Buckinghamshire MK7 7NB |
Director Name | Lee Roberts |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2008) |
Role | Company Director |
Correspondence Address | 19 Wendover Road Aylesbury Buckinghamshire HP21 7SZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tradeaccessories.com |
---|
Registered Address | 79 Withycombe Road Penketh Warrington Cheshire WA5 2QJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Penketh |
Ward | Penketh and Cuerdley |
Built Up Area | Warrington |
10.4k at £1 | Susan Pool 99.54% Ordinary A |
---|---|
24 at £1 | Ian Robert Davies 0.23% Ordinary B |
24 at £1 | Mrs A. Roberts 0.23% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £10,703 |
Cash | £3,942 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2023 (1 month, 1 week from now) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
---|---|
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 June 2013 | Termination of appointment of Richard Ackroyd as a director (1 page) |
12 June 2013 | Appointment of Mrs Susan May Pool as a director (2 pages) |
12 June 2013 | Appointment of Mrs Susan May Pool as a secretary (1 page) |
12 June 2013 | Termination of appointment of Richard Ackroyd as a director (1 page) |
12 June 2013 | Appointment of Mrs Susan May Pool as a director (2 pages) |
12 June 2013 | Appointment of Mrs Susan May Pool as a secretary (1 page) |
10 June 2013 | Registered office address changed from 14 Isis Avenue Bicester Oxfordshire OX26 2GS England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 14 Isis Avenue Bicester Oxfordshire OX26 2GS England on 10 June 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Mr Richard Ackroyd on 30 June 2012 (2 pages) |
12 July 2012 | Registered office address changed from 16 Pipits Croft Bicester Oxfordshire OX26 6XW United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Director's details changed for Mr Richard Ackroyd on 30 June 2012 (2 pages) |
12 July 2012 | Registered office address changed from 16 Pipits Croft Bicester Oxfordshire OX26 6XW United Kingdom on 12 July 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Termination of appointment of Ian Davies as a director (1 page) |
9 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Termination of appointment of Ian Davies as a director (1 page) |
21 July 2011 | Registered office address changed from 18 Bridgegate Business Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XN England on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 18 Bridgegate Business Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XN England on 21 July 2011 (1 page) |
22 March 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
22 March 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
26 November 2010 | Registered office address changed from Eastgate House 46 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Eastgate House 46 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL on 26 November 2010 (1 page) |
31 August 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Richard Ackroyd on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Ian Robert Davies on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Richard Ackroyd on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Ian Robert Davies on 30 June 2010 (2 pages) |
7 April 2010 | Memorandum and Articles of Association (22 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Memorandum and Articles of Association (22 pages) |
7 April 2010 | Resolutions
|
20 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
20 December 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
25 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
25 August 2009 | Appointment terminated secretary hazel ackroyd (1 page) |
25 August 2009 | Director's change of particulars / ian davies / 25/08/2009 (1 page) |
25 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
25 August 2009 | Appointment terminated secretary hazel ackroyd (1 page) |
25 August 2009 | Director's change of particulars / ian davies / 25/08/2009 (1 page) |
12 November 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
12 November 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
17 September 2008 | Return made up to 30/06/08; no change of members (7 pages) |
17 September 2008 | Return made up to 30/06/08; no change of members (7 pages) |
23 July 2008 | Appointment terminated director lee roberts (1 page) |
23 July 2008 | Appointment terminated director lee roberts (1 page) |
11 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
11 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
14 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
14 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 18 bridgegate business park gatehouse way aylesbury buckingham HP19 8XN (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 18 bridgegate business park gatehouse way aylesbury buckingham HP19 8XN (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 July 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Ad 29/09/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Ad 29/09/06--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
2 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
2 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 1ST floor eastgate house 46 wedgewood street fairford leys aylesbury bucks HP19 7HL (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 1ST floor eastgate house 46 wedgewood street fairford leys aylesbury bucks HP19 7HL (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: berkeley house walton street aylesbury buckinghamshire HP21 7DS (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: berkeley house walton street aylesbury buckinghamshire HP21 7DS (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
13 July 2005 | Return made up to 30/06/05; full list of members
|
13 July 2005 | Return made up to 30/06/05; full list of members
|
8 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
14 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
23 July 2003 | Return made up to 01/07/03; full list of members
|
23 July 2003 | Return made up to 01/07/03; full list of members
|
30 August 2002 | Ad 01/07/02--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
30 August 2002 | Ad 01/07/02--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 18 bridgegate business park aylesbury buckinghamshire HP19 8XN (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 18 bridgegate business park aylesbury buckinghamshire HP19 8XN (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
1 July 2002 | Incorporation (16 pages) |
1 July 2002 | Incorporation (16 pages) |