42 Berwick Road
Little Sutton
Cheshire
CH66 4PR
Wales
Director Name | Mr Ian John Magrane |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Director Name | Mr Charles Edward Pickering |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Director Name | Mr Philip John Maurice Stern |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Secretary Name | Mr Charles Edward Pickering |
---|---|
Status | Current |
Appointed | 19 October 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
Director Name | Mr Alan Christie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakridge 42 Berwick Road Little Sutton South Wirral L66 4PR |
Secretary Name | Patricia Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 223 Speke Road Hunts Cross Merseyside L25 0LA |
Secretary Name | Julie Anita Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakridge 42 Berwick Road Little Sutton Cheshire CH66 4PR Wales |
Secretary Name | Steven Michael Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 2009) |
Role | Technician |
Correspondence Address | Oakridge 42 Berwick Road Ellesmere Port Cheshire CH66 4PR Wales |
Director Name | Mr Alan Christie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 October 2009) |
Role | Microbiologist |
Country of Residence | United Kingdom |
Correspondence Address | Oakridge 42 Berwick Road Little Sutton South Wirral L66 4PR |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool Merseyside L2 7QL |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool Merseyside L2 7QL |
Website | www.cheshirescientific.co.uk |
---|
Registered Address | 7 Brunel Road Croft Business Park Bromborough Wirral CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
198 at £1 | Alexander Eccles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,638 |
Cash | £20,970 |
Current Liabilities | £180,872 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
30 June 2017 | Delivered on: 4 July 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
23 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
24 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
11 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
17 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 July 2017 | Registration of charge 045028270001, created on 30 June 2017 (9 pages) |
4 July 2017 | Registration of charge 045028270001, created on 30 June 2017 (9 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
19 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
4 July 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
4 July 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
8 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Director's details changed for Julie Anita Christie on 1 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Julie Anita Christie on 1 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Director's details changed for Julie Anita Christie on 1 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 December 2011 | Registered office address changed from Roften House North Road Ellesmere Port Cheshire CH65 1AB on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Roften House North Road Ellesmere Port Cheshire CH65 1AB on 22 December 2011 (1 page) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
10 January 2011 | Previous accounting period shortened from 18 October 2010 to 30 September 2010 (3 pages) |
10 January 2011 | Previous accounting period shortened from 18 October 2010 to 30 September 2010 (3 pages) |
4 August 2010 | Director's details changed for Julie Anita Christie on 19 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Julie Anita Christie on 19 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 16 August 2005
|
15 March 2010 | Statement of capital following an allotment of shares on 16 August 2005
|
19 February 2010 | Total exemption small company accounts made up to 18 October 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 18 October 2009 (4 pages) |
29 October 2009 | Appointment of Mr Philip John Maurice Stern as a director (2 pages) |
29 October 2009 | Appointment of Mr Philip John Maurice Stern as a director (2 pages) |
23 October 2009 | Previous accounting period shortened from 31 March 2010 to 18 October 2009 (1 page) |
23 October 2009 | Appointment of Mr Charles Edward Pickering as a director (2 pages) |
23 October 2009 | Appointment of Mr Charles Edward Pickering as a secretary (1 page) |
23 October 2009 | Appointment of Mr Charles Edward Pickering as a secretary (1 page) |
23 October 2009 | Termination of appointment of Steven Birchall as a secretary (1 page) |
23 October 2009 | Appointment of Mr Ian John Magrane as a director (2 pages) |
23 October 2009 | Termination of appointment of Alan Christie as a director (1 page) |
23 October 2009 | Termination of appointment of Alan Christie as a director (1 page) |
23 October 2009 | Termination of appointment of Steven Birchall as a secretary (1 page) |
23 October 2009 | Appointment of Mr Charles Edward Pickering as a director (2 pages) |
23 October 2009 | Appointment of Mr Ian John Magrane as a director (2 pages) |
23 October 2009 | Previous accounting period shortened from 31 March 2010 to 18 October 2009 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
29 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 June 2009 | Director appointed mr alan christie (1 page) |
18 June 2009 | Director appointed mr alan christie (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Ad 16/08/05--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
10 January 2006 | Ad 16/08/05--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
1 September 2005 | Ad 16/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 2005 | Ad 16/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
17 September 2004 | Return made up to 02/08/04; full list of members
|
17 September 2004 | Return made up to 02/08/04; full list of members
|
18 February 2004 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
18 February 2004 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 32-40 derby road bootle merseyside L20 1AB (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 32-40 derby road bootle merseyside L20 1AB (1 page) |
26 September 2003 | Return made up to 02/08/03; full list of members
|
26 September 2003 | Return made up to 02/08/03; full list of members
|
18 September 2003 | Company name changed microspec analytical LTD\certificate issued on 18/09/03 (2 pages) |
18 September 2003 | Company name changed microspec analytical LTD\certificate issued on 18/09/03 (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: oakridge 42 berwick road little sutton cheshire CH6 4PR (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: oakridge 42 berwick road little sutton cheshire CH6 4PR (1 page) |
3 March 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
3 March 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
4 February 2003 | Company name changed oakridge scientific LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed oakridge scientific LIMITED\certificate issued on 04/02/03 (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (12 pages) |
2 August 2002 | Incorporation (12 pages) |