Helsby
Cheshire
WA6 0AR
Director Name | Mr Marcus Richard Wright |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Eastfield Avenue Melton Mowbray Leicestershire LE13 1TE |
Director Name | Mr William Alan Bale |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Benjamin Peter Hensman |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Thomas George James Barton |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Daniel Thomas |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 17 December 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mr Robert Paul Hensman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedmore House Highfield End, Ashby Folville Melton Mowbray Leicestershire LE14 2TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | atvcontractservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01664 823535 |
Telephone region | Melton Mowbray |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,711 |
Cash | £488 |
Current Liabilities | £195,147 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
3 November 2021 | Delivered on: 8 November 2021 Persons entitled: Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Classification: A registered charge Particulars: Iseki tractor TG6675 serial number 000051 engine NO118052. Outstanding |
---|---|
30 September 2021 | Delivered on: 8 October 2021 Persons entitled: Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Classification: A registered charge Particulars: Bailey beavertail tri axal plant trailer serial number 2209120. rytec flail collector P1600CHE high tip. Outstanding |
7 January 2021 | Delivered on: 21 January 2021 Persons entitled: Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Classification: A registered charge Particulars: Bobcat E27Z excavator serial no B4B913210. Outstanding |
20 July 2020 | Delivered on: 23 July 2020 Persons entitled: Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Classification: A registered charge Particulars: Iseki tractor TG6675 serial no: 000050 engine no: 118079. iseki tractor TG6495 serial no: 000088 reg no FJ69GVG. Landrover discovery sdv xs vin SALLAADG5FA775913. Peugeot partner chassis no: VF37C9HF0FJ68898 reg NU65CHN. Ford transit chassis no WFORXXWPGRGT63847 reg WM66VUK. Outstanding |
9 December 2019 | Delivered on: 23 December 2019 Persons entitled: Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Classification: A registered charge Particulars: Audi A3 sports quattro vin number WAUZZZ8V4GA028421. Landrover discovery hse luxury SDV6 vin number SALLAAAG5FA738050. L. Outstanding |
14 February 2019 | Delivered on: 26 February 2019 Persons entitled: Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 29 July 2015 Persons entitled: Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Marcus Richard Wright Robert Paul Hensman Classification: A registered charge Outstanding |
2 March 2015 | Delivered on: 16 March 2015 Persons entitled: Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Robert Paul Hensman Marcus Richard Wright Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund Marcus Richard Wright Robert Paul Hensman Mdp Trustees Limited Marcus Richard Wright Robert Paul Hensman Classification: A registered charge Outstanding |
22 November 2022 | Delivered on: 24 November 2022 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
21 January 2008 | Delivered on: 25 January 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
22 January 2024 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
24 August 2023 | Director's details changed for Mr William Alan Bale on 24 August 2023 (2 pages) |
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
24 August 2023 | Director's details changed for Mr Benjamin Peter Hensman on 24 August 2023 (2 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
24 November 2022 | Registration of charge 045156760010, created on 22 November 2022 (30 pages) |
24 November 2022 | Resolutions
|
24 November 2022 | Memorandum and Articles of Association (13 pages) |
22 August 2022 | Director's details changed for Mr Robert Paul Hensman on 22 August 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
12 August 2022 | Satisfaction of charge 1 in full (1 page) |
8 June 2022 | Company name changed talisman LIMITED\certificate issued on 08/06/22
|
3 March 2022 | Satisfaction of charge 045156760008 in full (1 page) |
3 March 2022 | Satisfaction of charge 045156760007 in full (1 page) |
3 March 2022 | Satisfaction of charge 045156760003 in full (1 page) |
3 March 2022 | Satisfaction of charge 045156760006 in full (1 page) |
31 January 2022 | Appointment of Ian Harry Strudwick as a director on 17 December 2021 (2 pages) |
5 January 2022 | Current accounting period shortened from 31 July 2022 to 31 March 2022 (1 page) |
24 December 2021 | Notification of Rsk Environment Limited as a person with significant control on 17 December 2021 (2 pages) |
23 December 2021 | Appointment of Daniel Thomas as a director on 17 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Thomas George James Barton as a director on 17 December 2021 (2 pages) |
23 December 2021 | Cessation of Marcus Richard Wright as a person with significant control on 17 December 2021 (1 page) |
22 December 2021 | Termination of appointment of Robert Paul Hensman as a secretary on 17 December 2021 (1 page) |
22 December 2021 | Cessation of Claire Alison Wright as a person with significant control on 17 December 2021 (1 page) |
22 December 2021 | Cessation of Susan Jennifer Hensman as a person with significant control on 17 December 2021 (1 page) |
22 December 2021 | Cessation of Robert Paul Hensman as a person with significant control on 17 December 2021 (1 page) |
22 December 2021 | Registered office address changed from Saxelby Lodge, Saxelby Pastures Melton Mowbray Leicestershire LE14 3NA to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 22 December 2021 (1 page) |
22 December 2021 | Appointment of Ms Abigail Sarah Draper as a director on 17 December 2021 (2 pages) |
22 December 2021 | Appointment of Alasdair Alan Ryder as a director on 17 December 2021 (2 pages) |
22 December 2021 | Appointment of Sally Evans as a secretary on 17 December 2021 (2 pages) |
11 December 2021 | Satisfaction of charge 045156760009 in full (1 page) |
26 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
8 November 2021 | Registration of charge 045156760009, created on 3 November 2021 (5 pages) |
15 October 2021 | Satisfaction of charge 045156760004 in full (1 page) |
15 October 2021 | Satisfaction of charge 045156760002 in full (1 page) |
15 October 2021 | Satisfaction of charge 045156760005 in full (1 page) |
8 October 2021 | Registration of charge 045156760008, created on 30 September 2021 (5 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
21 January 2021 | Registration of charge 045156760007, created on 7 January 2021 (9 pages) |
28 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
23 July 2020 | Registration of charge 045156760006, created on 20 July 2020 (8 pages) |
17 July 2020 | Appointment of Mr William Alan Bale as a director on 17 July 2020 (2 pages) |
17 July 2020 | Appointment of Mr Benjamin Peter Hensman as a director on 17 July 2020 (2 pages) |
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 December 2019 | Registration of charge 045156760005, created on 9 December 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
26 February 2019 | Registration of charge 045156760004, created on 14 February 2019 (8 pages) |
12 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
9 August 2018 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page) |
2 October 2017 | Confirmation statement made on 20 August 2017 with updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 August 2017 with updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 July 2015 | Registration of charge 045156760003, created on 23 July 2015 (8 pages) |
29 July 2015 | Registration of charge 045156760003, created on 23 July 2015 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 March 2015 | Registration of charge 045156760002, created on 2 March 2015 (8 pages) |
16 March 2015 | Registration of charge 045156760002, created on 2 March 2015 (8 pages) |
16 March 2015 | Registration of charge 045156760002, created on 2 March 2015 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
15 September 2005 | Director's particulars changed (1 page) |
17 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
7 October 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
7 October 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
19 September 2003 | Ad 31/08/02--------- £ si 99@1 (2 pages) |
19 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
19 September 2003 | Ad 31/08/02--------- £ si 99@1 (2 pages) |
19 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | Incorporation (16 pages) |
20 August 2002 | Incorporation (16 pages) |