Sandbach Drive
Northwich
Cheshire
CW9 8TT
Director Name | Mr Michael John Holland |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Manufacturing Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Hollies Sandbach Drive Northwich Cheshire CW9 8TT |
Secretary Name | Mrs Danielle O'Brien |
---|---|
Status | Current |
Appointed | 17 February 2023(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Karen Elizabeth Taylor |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 October 2007) |
Role | Accounta Controller |
Correspondence Address | 11 The Willows Kingsmead Northwich Cheshire CW9 8TU |
Director Name | Susan Ann Kelsall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 July 2019) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Appt 5 The Pines Northwich Cheshire CW9 8TZ |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 February 2023) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Director Name | Christopher Eric Welsh |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 May 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Palmer Close Northwich Cheshire CW9 8UJ |
Director Name | Charles Pettingell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2013) |
Role | Chartered Accountant Company Director |
Country of Residence | England |
Correspondence Address | Apartment 7 The Beeches Sandbach Drive Northwich Cheshire CW9 8TW |
Director Name | Mrs Sandra Mary Sumner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mrs Debika Mukherjee |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Pines Sandbach Drive Northwich Cheshire CW9 8TZ |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (11 months from now) |
12 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Secretary's details changed for Mrs Danielle O'brien on 11 January 2024 (1 page) |
24 January 2024 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
14 August 2023 | Termination of appointment of Sandra Mary Sumner as a director on 14 August 2023 (1 page) |
15 May 2023 | Termination of appointment of Christopher Eric Welsh as a director on 15 May 2023 (1 page) |
17 February 2023 | Appointment of Mrs Danielle O'brien as a secretary on 17 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Christopher Holdcroft as a secretary on 17 February 2023 (1 page) |
14 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (3 pages) |
6 January 2021 | Termination of appointment of Debika Mukherjee as a director on 31 December 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
31 July 2019 | Termination of appointment of Susan Ann Kelsall as a director on 18 July 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Annual return made up to 27 February 2016 no member list (8 pages) |
1 March 2016 | Annual return made up to 27 February 2016 no member list (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 27 February 2015 no member list (8 pages) |
2 March 2015 | Annual return made up to 27 February 2015 no member list (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 27 February 2014 no member list (8 pages) |
3 March 2014 | Annual return made up to 27 February 2014 no member list (8 pages) |
23 September 2013 | Appointment of Mrs Debika Mukherjee as a director (2 pages) |
23 September 2013 | Appointment of Mrs Debika Mukherjee as a director (2 pages) |
23 September 2013 | Termination of appointment of Charles Pettingell as a director (1 page) |
23 September 2013 | Termination of appointment of Charles Pettingell as a director (1 page) |
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
27 February 2013 | Annual return made up to 27 February 2013 no member list (8 pages) |
27 February 2013 | Annual return made up to 27 February 2013 no member list (8 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 February 2012 | Annual return made up to 27 February 2012 no member list (8 pages) |
29 February 2012 | Annual return made up to 27 February 2012 no member list (8 pages) |
2 November 2011 | Appointment of Mr Michael John Holland as a director (2 pages) |
2 November 2011 | Appointment of Mr Michael John Holland as a director (2 pages) |
11 October 2011 | Appointment of Mrs Sandra Mary Sumner as a director (2 pages) |
11 October 2011 | Appointment of Mrs Sandra Mary Sumner as a director (2 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 March 2011 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 27 February 2011 no member list (6 pages) |
22 March 2011 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 27 February 2011 no member list (6 pages) |
21 March 2011 | Director's details changed for Leslie Graeme Hart on 27 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Leslie Graeme Hart on 27 February 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Appointment of Charles Pettingell as a director (2 pages) |
27 September 2010 | Appointment of Charles Pettingell as a director (2 pages) |
21 April 2010 | Secretary's details changed for Mr Christopher Holdcroft on 27 February 2010 (1 page) |
21 April 2010 | Director's details changed for Christopher Eric Welsh on 27 February 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Christopher Holdcroft on 27 February 2010 (1 page) |
21 April 2010 | Director's details changed for Susan Ann Kelsall on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Susan Ann Kelsall on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Leslie Graeme Hart on 27 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Christopher Eric Welsh on 27 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
21 April 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Leslie Graeme Hart on 27 February 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 March 2009 | Annual return made up to 27/02/09 (3 pages) |
13 March 2009 | Annual return made up to 27/02/09 (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from morston house princes court barony business park nantwich CHESHIRECW5 6GD (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from morston house princes court barony business park nantwich CHESHIRECW5 6GD (1 page) |
15 March 2008 | Annual return made up to 27/02/08 (3 pages) |
15 March 2008 | Annual return made up to 27/02/08 (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
21 March 2007 | Annual return made up to 27/02/07 (4 pages) |
21 March 2007 | Annual return made up to 27/02/07 (4 pages) |
16 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
16 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
5 December 2006 | Full accounts made up to 28 February 2006 (12 pages) |
5 December 2006 | Full accounts made up to 28 February 2006 (12 pages) |
31 March 2006 | Annual return made up to 27/02/06
|
31 March 2006 | Annual return made up to 27/02/06
|
1 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
1 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
1 March 2005 | Annual return made up to 27/02/05
|
1 March 2005 | Annual return made up to 27/02/05
|
10 December 2004 | Full accounts made up to 29 February 2004 (9 pages) |
10 December 2004 | Full accounts made up to 29 February 2004 (9 pages) |
4 March 2004 | Annual return made up to 27/02/04
|
4 March 2004 | Annual return made up to 27/02/04
|
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
27 February 2003 | Incorporation (36 pages) |
27 February 2003 | Incorporation (36 pages) |