Rudheath
Northwich
Cheshire
CW9 7LP
Director Name | Mr Gareth Hilton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr Stuart Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr Darren Christopher Pardy |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Roger Ferguson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Clews Head Farm Smith Lane Rainow Macclesfield Cheshire SK10 5XJ |
Secretary Name | Mrs Linda Mary Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | Clews Head Farm Smith Lane Rainow Macclesfield Cheshire SK10 5XJ |
Director Name | Alick Willis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 February 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 21 Greenbank Drive Bollington Macclesfield Cheshire SK10 5LW |
Director Name | Mr Andi Kyodo Sinclair |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 May 2017) |
Role | Removal Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashmore Heath Farm Dingle Lane Rushton Spencer Macclesfield Cheshire SK11 0RU |
Secretary Name | Hilary Isobel Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | 4 Bagmere Close Sandbach Cheshire CW11 1WD |
Secretary Name | Mr Christian William Keene Goulding |
---|---|
Status | Resigned |
Appointed | 29 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr Toby Swain |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Mr David Trevor Shewring |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
2 at £1 | Johnsons Moving Services (Holdings) LTD 100.00% Ordinary |
---|
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 | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
8 May 2017 | Delivered on: 9 May 2017 Persons entitled: Andi Kyodo Sinclair & Wendy Jane Sinclair Classification: A registered charge Outstanding |
---|---|
20 June 2003 | Delivered on: 27 June 2003 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 June 2003 | Delivered on: 25 June 2003 Persons entitled: Roger Ferguson 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 charges over the following (collectively the charged property) the undertaking and all property assets and rights present and future of the company including but not limited to estates and interests in freeholdand leasehold property (including all fixtures) goodwill uncalled capital stocks shares and other securities intellectual property rights choses in action and claims and the proceeds of any insurance. Outstanding |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
13 June 2023 | Change of details for Johnsons 1871 Limited as a person with significant control on 1 May 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 December 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
8 December 2020 | Termination of appointment of David Trevor Shewring as a director on 1 November 2020 (1 page) |
6 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
6 November 2019 | Termination of appointment of Toby Swain as a director on 6 November 2019 (1 page) |
6 November 2019 | Termination of appointment of Christian William Keene Goulding as a secretary on 30 September 2019 (1 page) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
29 March 2019 | Change of details for Ashmore Sinclair Holdings Ltd as a person with significant control on 11 October 2018 (2 pages) |
2 November 2018 | Appointment of Mr David Trevor Shewring as a director on 30 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Toby Swain as a director on 30 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Darren Pardy as a director on 30 October 2018 (2 pages) |
30 October 2018 | Appointment of Mr Stuart Williams as a director on 30 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Christian William Keene Goulding as a secretary on 29 October 2018 (2 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 August 2017 | Cessation of Andi Kyodo Sinclair as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Cessation of Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (1 page) |
15 August 2017 | Change of details for Mr Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (2 pages) |
15 August 2017 | Cessation of Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (1 page) |
15 August 2017 | Change of details for Mr Andi Kyodo Sinclair as a person with significant control on 8 May 2017 (2 pages) |
15 August 2017 | Notification of Ashmore Sinclair Holdings Ltd as a person with significant control on 8 May 2017 (2 pages) |
15 August 2017 | Notification of Ashmore Sinclair Holdings Ltd as a person with significant control on 8 May 2017 (2 pages) |
15 August 2017 | Notification of Ashmore Sinclair Holdings Ltd as a person with significant control on 15 August 2017 (2 pages) |
10 May 2017 | Termination of appointment of Andi Kyodo Sinclair as a director on 8 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Gareth Hilton as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Warren David Hamlin as a director on 8 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Andi Kyodo Sinclair as a director on 8 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Gareth Hilton as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Warren David Hamlin as a director on 8 May 2017 (2 pages) |
9 May 2017 | Registration of charge 047171440003, created on 8 May 2017 (31 pages) |
9 May 2017 | Registration of charge 047171440003, created on 8 May 2017 (31 pages) |
25 April 2017 | Satisfaction of charge 1 in full (2 pages) |
25 April 2017 | Satisfaction of charge 1 in full (2 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Termination of appointment of Hilary Isobel Jamieson as a secretary on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Termination of appointment of Hilary Isobel Jamieson as a secretary on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 April 2016 | Registered office address changed from 7 Bruenl Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP England to 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 7 Bruenl Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP England to 7 Brunel Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 6 April 2016 (1 page) |
31 March 2016 | Director's details changed for Mr Andrew Sinclair on 30 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Andrew Sinclair on 30 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PO to 7 Bruenl Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PO to 7 Bruenl Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 23 March 2016 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 Statement of capital on 2014-04-09
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Termination of appointment of Alick Willis as a director (1 page) |
1 March 2013 | Termination of appointment of Alick Willis as a director (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 July 2011 | Registered office address changed from the Dowery, Barker Street Nantwich Cheshire CW5 5TE on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from the Dowery, Barker Street Nantwich Cheshire CW5 5TE on 11 July 2011 (2 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 May 2007 | Return made up to 28/03/07; no change of members (7 pages) |
17 May 2007 | Return made up to 28/03/07; no change of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 May 2005 | Return made up to 31/03/05; full list of members
|
26 May 2005 | Return made up to 31/03/05; full list of members
|
14 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 May 2004 | Return made up to 31/03/04; full list of members
|
17 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 May 2004 | Return made up to 31/03/04; full list of members
|
17 May 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
7 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
7 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
7 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
7 July 2003 | Resolutions
|
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
11 June 2003 | Statement of affairs (10 pages) |
11 June 2003 | Ad 02/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2003 | Statement of affairs (10 pages) |
11 June 2003 | Ad 02/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (1 page) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 May 2003 | New secretary appointed (1 page) |
31 March 2003 | Incorporation (17 pages) |
31 March 2003 | Incorporation (17 pages) |