Northwich
CW9 7DA
Director Name | Mr Steven Bartrum |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Shannon Road Kings End Farm Bicester Oxfordshire OX26 2RL |
Secretary Name | Heather Bartrum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 75 Shannon Road Kings End Farm Bicester Oxfordshire OX26 2RL |
Director Name | Mr Graham Moss |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2022(18 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Middlewich Road Northwich CW9 7DA |
Secretary Name | Mr Graham Smith |
---|---|
Status | Resigned |
Appointed | 17 June 2022(18 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 16 September 2022) |
Role | Company Director |
Correspondence Address | 18 Hunters Hill Kingsley Frodsham Cheshire WA6 8DE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Telephone | 01865 778652 |
---|---|
Telephone region | Oxford |
Registered Address | 98 Middlewich Road Northwich CW9 7DA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 80 other UK companies use this postal address |
8 at £1 | Mr Steven Bartrum 80.00% Ordinary |
---|---|
1 at £1 | Mr Steve Bartrum & Mrs Heather Bartrum 10.00% Ordinary |
1 at £1 | Mrs Heather Bartrum 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,376 |
Cash | £59,442 |
Current Liabilities | £25,451 |
Latest Accounts | 16 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 16 March |
25 September 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
---|---|
16 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
23 April 2019 | Resolutions
|
18 April 2019 | Change of share class name or designation (2 pages) |
12 April 2019 | Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 12 April 2019 (1 page) |
7 January 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 April 2016 | Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 July 2010 | Director's details changed for Steven Bartrum on 7 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Steven Bartrum on 7 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Steven Bartrum on 7 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
16 November 2004 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
16 November 2004 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
4 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
13 August 2003 | Ad 07/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 August 2003 | Ad 07/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
7 July 2003 | Incorporation (19 pages) |
7 July 2003 | Incorporation (19 pages) |