Whitegate
Northwich
Cheshire
CW8 2BA
Secretary Name | Mr Stephen Paul Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Royal Abbey Golf Club Vale Royal Drive Whitegate Northwich Cheshire CW8 2BA |
Director Name | Mr James Patrick Cryne |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale Royal Abbey Golf Club Vale Royal Drive, Whitegate Northwich Cheshire CW8 2BA |
Director Name | Mr Patrick Cryne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Tannery Town Lane Charlesworth Cheshire SK14 6HQ |
Secretary Name | Graham Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 2 Cuddington Grange Norley Road Northwich Cheshire CW8 2TB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Telephone | 01606 301291 |
---|---|
Telephone region | Northwich |
Registered Address | Vale Royal Abbey Golf Club Vale Royal Drive, Whitegate Northwich Cheshire CW8 2BA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Whitegate and Marton |
Ward | Winsford Over and Verdin |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,883,940 |
Cash | £1,218,811 |
Current Liabilities | £409,035 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 October 2019 | Cessation of Patrick Cryne as a person with significant control on 12 November 2018 (1 page) |
21 October 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
21 October 2019 | Notification of Jean Elizabeth Cryne as a person with significant control on 12 November 2018 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Mr James Patrick Cryne as a director on 27 March 2018 (2 pages) |
25 April 2018 | Termination of appointment of Patrick Cryne as a director on 21 January 2018 (1 page) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Patrick Cryne as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Patrick Cryne as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Stephen Paul Graham as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Patrick Cryne as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Stephen Paul Graham as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Withdrawal of a person with significant control statement on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Stephen Paul Graham as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
31 December 2015 | Statement of capital on 31 December 2015
|
31 December 2015 | Statement of capital on 31 December 2015
|
14 December 2015 | Solvency Statement dated 19/11/15 (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement by Directors (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Solvency Statement dated 19/11/15 (1 page) |
14 December 2015 | Statement by Directors (1 page) |
20 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Statement of capital following an allotment of shares on 24 June 2009
|
16 January 2014 | Statement of capital following an allotment of shares on 24 June 2009
|
18 November 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Patrick Cryne on 30 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Patrick Cryne on 30 July 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Return made up to 30/07/08; full list of members (5 pages) |
23 June 2009 | Return made up to 30/07/08; full list of members (5 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Ad 22/01/09\gbp si 1000000@1=1000000\gbp ic 3350000/4350000\ (2 pages) |
16 May 2009 | Ad 20/04/09\gbp si 100000@1=100000\gbp ic 4350000/4450000\ (3 pages) |
16 May 2009 | Ad 20/04/09\gbp si 100000@1=100000\gbp ic 4350000/4450000\ (3 pages) |
16 May 2009 | Ad 22/01/09\gbp si 1000000@1=1000000\gbp ic 3350000/4350000\ (2 pages) |
13 March 2009 | Ad 31/07/08\gbp si 100000@1=100000\gbp ic 3250000/3350000\ (2 pages) |
13 March 2009 | Ad 31/07/08\gbp si 100000@1=100000\gbp ic 3250000/3350000\ (2 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 September 2008 | Return made up to 30/07/07; full list of members (5 pages) |
16 September 2008 | Return made up to 30/07/07; full list of members (5 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 October 2007 | Ad 28/07/06--------- £ si 400000@1 (2 pages) |
30 October 2007 | Ad 28/07/06--------- £ si 400000@1 (2 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
30 March 2006 | Ad 16/03/06--------- £ si 200000@1=200000 £ ic 2650000/2850000 (2 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Nc inc already adjusted 05/01/06 (1 page) |
30 March 2006 | Nc inc already adjusted 05/01/06 (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Ad 16/03/06--------- £ si 200000@1=200000 £ ic 2650000/2850000 (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
1 December 2004 | New secretary appointed (3 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (3 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
5 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
17 March 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
17 March 2004 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Nc inc already adjusted 03/10/03 (1 page) |
28 October 2003 | New director appointed (5 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | New director appointed (5 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
28 October 2003 | New director appointed (4 pages) |
28 October 2003 | Ad 03/10/03--------- £ si 2649999@1=2649999 £ ic 1/2650000 (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Resolutions
|
28 October 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
28 October 2003 | Nc inc already adjusted 03/10/03 (1 page) |
28 October 2003 | New director appointed (4 pages) |
28 October 2003 | Ad 03/10/03--------- £ si 2649999@1=2649999 £ ic 1/2650000 (2 pages) |
14 October 2003 | Company name changed ever 2171 LIMITED\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed ever 2171 LIMITED\certificate issued on 14/10/03 (2 pages) |
30 July 2003 | Incorporation (30 pages) |
30 July 2003 | Incorporation (30 pages) |