Electra Way
Crewe
Cheshire
CW1 6ZF
Director Name | Mr David Morris |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banks Sheridan Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Darren Walley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Banks Sheridan Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Mr Paul Anthony Sammons |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Mrs Grace Vivienne May Banks |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Bield 1a The Green, Reaseheath Nantwich Cheshire CW5 6DE |
Secretary Name | Mr Stuart Paul Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bield Reaseheath Nantwich Cheshire CW5 6DE |
Secretary Name | Mrs Grace Vivienne May Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bield 1a The Green, Reaseheath Nantwich Cheshire CW5 6DE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | banks-sheridan.co.uk |
---|---|
Telephone | 01270 610441 |
Telephone region | Crewe |
Registered Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Mr Stuart Paul Banks 66.65% Ordinary A |
---|---|
74.9k at £1 | David Morris 19.97% Ordinary B |
49.9k at £1 | Darren Walley 13.30% Ordinary C |
100 at £1 | Anna Catherine Walley 0.03% Ordinary E |
100 at £1 | Grace Vivienne May Banks 0.03% Ordinary |
100 at £1 | Wendy Powell 0.03% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £283,453 |
Cash | £168,572 |
Current Liabilities | £164,608 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
25 November 2021 | Delivered on: 6 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 February 2021 | Confirmation statement made on 13 December 2020 with updates (8 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
16 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
14 January 2020 | Change of share class name or designation (2 pages) |
14 January 2020 | Resolutions
|
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
24 May 2018 | Statement of capital on 24 May 2018
|
10 May 2018 | Solvency Statement dated 27/04/18 (1 page) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 May 2018 | Resolutions
|
23 March 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
22 December 2017 | Confirmation statement made on 13 December 2017 with updates (6 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
7 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
7 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
7 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
7 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
6 March 2017 | Appointment of Mr Paul Anthony Sammons as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Paul Anthony Sammons as a director on 1 March 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
29 December 2016 | Statement of capital on 20 December 2016
|
29 December 2016 | Statement of capital on 20 December 2016
|
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
18 November 2016 | Termination of appointment of Grace Vivienne May Banks as a secretary on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Grace Vivienne May Banks as a secretary on 18 November 2016 (1 page) |
3 August 2016 | Statement of capital on 3 August 2016
|
3 August 2016 | Statement of capital on 3 August 2016
|
22 June 2016 | Statement by Directors (1 page) |
22 June 2016 | Statement by Directors (1 page) |
22 June 2016 | Solvency Statement dated 13/06/16 (1 page) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
22 June 2016 | Solvency Statement dated 13/06/16 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Resolutions
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 December 2013 | Director's details changed for Darren Walley on 13 December 2013 (2 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Mr Stuart Paul Banks on 13 December 2013 (2 pages) |
18 December 2013 | Director's details changed for David Morris on 6 December 2013 (2 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Darren Walley on 13 December 2013 (2 pages) |
18 December 2013 | Director's details changed for David Morris on 6 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Stuart Paul Banks on 13 December 2013 (2 pages) |
18 December 2013 | Director's details changed for David Morris on 6 December 2013 (2 pages) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 January 2013 | Director's details changed for David Morris on 3 January 2013 (3 pages) |
11 January 2013 | Director's details changed for David Morris on 3 January 2013 (3 pages) |
11 January 2013 | Director's details changed for David Morris on 3 January 2013 (3 pages) |
3 January 2013 | Annual return made up to 13 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 13 December 2012 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page) |
14 March 2006 | Return made up to 13/12/05; full list of members (3 pages) |
14 March 2006 | Return made up to 13/12/05; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 January 2006 | Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page) |
20 January 2006 | Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Memorandum and Articles of Association (11 pages) |
8 November 2005 | Memorandum and Articles of Association (11 pages) |
13 October 2005 | Nc inc already adjusted 01/08/05 (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: the bield 1A the green reaseheath nantwich cheshire CW5 6DE (1 page) |
13 October 2005 | Nc inc already adjusted 01/08/05 (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Ad 01/08/05--------- £ si 307500@1=307500 £ ic 100/307600 (2 pages) |
13 October 2005 | Ad 01/08/05--------- £ si 307500@1=307500 £ ic 100/307600 (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: the bield 1A the green reaseheath nantwich cheshire CW5 6DE (1 page) |
13 October 2005 | Resolutions
|
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
29 June 2005 | Company name changed vbl LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed vbl LIMITED\certificate issued on 29/06/05 (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page) |
19 January 2005 | Company name changed V. B. law LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Company name changed V. B. law LIMITED\certificate issued on 19/01/05 (2 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
15 January 2003 | Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2003 | Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
13 December 2002 | Incorporation (15 pages) |
13 December 2002 | Incorporation (15 pages) |