Birchwood
Warrington
WA2 0YL
Director Name | Russell David Lister |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Legal Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mr David William Lister |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Regional Development Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
Director Name | Mrs Lynne Lister |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Publishing Editor |
Country of Residence | England |
Correspondence Address | Unit 7 Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
Secretary Name | Mr David William Lister |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ashbourne Road Great Sankey Warrington Cheshire WA5 1LW |
Director Name | Miss Hannah Lister |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 January 2016(13 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
Website | www.xpresslegal.co.uk/ |
---|---|
Telephone | 01925 577377 |
Telephone region | Warrington |
Registered Address | Unit 7 Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Colin Simons 5.00% Ordinary |
---|---|
5 at £1 | James Hay 5.00% Ordinary |
5 at £1 | Kevin Barr 5.00% Ordinary |
25 at £1 | Lynne Lister 25.00% Ordinary |
20 at £1 | Christian David Lister 20.00% Ordinary |
16 at £1 | David William Lister 16.00% Ordinary |
12 at £1 | Hannah Lister 12.00% Ordinary |
12 at £1 | Russell David Lister 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £479,309 |
Cash | £143,025 |
Current Liabilities | £96,099 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
28 February 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
5 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
28 January 2020 | Director's details changed for Mr David William Lister on 15 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mrs Lynne Lister on 15 January 2020 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 June 2018 | Purchase of own shares. (3 pages) |
5 June 2018 | Cancellation of shares. Statement of capital on 18 October 2016
|
5 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
5 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
11 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
11 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
14 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Purchase of own shares. (3 pages) |
8 June 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
8 June 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
15 March 2016 | Appointment of Miss Hannah Lister as a director on 4 January 2016 (2 pages) |
15 March 2016 | Appointment of Miss Hannah Lister as a director on 4 January 2016 (2 pages) |
14 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2014 | Registered office address changed from 10 Friars Court Rylands Street Warrington WA1 1EN on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 10 Friars Court Rylands Street Warrington WA1 1EN on 30 April 2014 (1 page) |
14 February 2014 | Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN England on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Registered office address changed from Friars Chambers 4 Rylands Street Warrington WA1 1EN England on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 June 2013 | Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 10 Friars Court Rylands Street Warrington Cheshire WA1 1EN on 7 June 2013 (1 page) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Lynne Lister on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Russell David Lister on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christian Daniel Lister on 2 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Lynne Lister on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christian Daniel Lister on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr David William Lister on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Russell David Lister on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Russell David Lister on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr David William Lister on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr David William Lister on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Lynne Lister on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christian Daniel Lister on 2 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 112-114 witton street northwich cheshire CW9 5NW (2 pages) |
3 February 2009 | Return made up to 03/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 03/01/09; full list of members (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
4 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (10 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (10 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 March 2006 | Return made up to 03/01/06; full list of members (9 pages) |
30 March 2006 | Return made up to 03/01/06; full list of members (9 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 March 2006 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
3 March 2006 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: suite 9, stanley house 29 stanley street warrington WA1 1EZ (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: suite 9, stanley house 29 stanley street warrington WA1 1EZ (1 page) |
31 March 2005 | Company name changed x-press property services limite d\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed x-press property services limite d\certificate issued on 31/03/05 (2 pages) |
31 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 February 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
10 February 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
27 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
3 January 2003 | Incorporation (14 pages) |
3 January 2003 | Incorporation (14 pages) |