Warrington
Cheshire
WA4 6PU
Director Name | Mrs Helen Sarah Bennett |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 20 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Brendan Thomas Joseph Lyons |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Julian Andrew Gerald Thomas |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Secretary Name | Mrs Claire Brazendale |
---|---|
Status | Current |
Appointed | 21 January 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mrs Tammy Louise Byrne |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mrs Louisa Jane Clarke |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Mark Stephen Edwards |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mrs Tammy Louise Lomas |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Secretary Name | Mrs Helen Sarah Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Kenneth Alexander Paul |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 7 months (resigned 29 October 2004) |
Role | Chartered Accountant |
Correspondence Address | Field House Woodbank Lane Woodbank Cheshire CH1 6JD Wales |
Director Name | Paul Dominic Leonard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 17 years (resigned 31 March 2021) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | Mr Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Redstone Close Hoylake Wirral CH47 5AL Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | moorsat.com |
---|
Registered Address | 94 Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Thomas Brunt & Associates LTD 80.00% Preference |
---|---|
12.5k at £1 | Ag Thomas 2014 Settlement 5.00% Ordinary A |
36.9k at £1 | Andrew Thomas (Jersey) Limited 14.76% Ordinary A |
499 at £1 | Helen Sarah Bennett 0.20% Ordinary A |
99 at £1 | Andrew Thomas (Jersey) Limited 0.04% Ordinary B |
1 at £1 | Helen Sarah Bennett 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £282,205 |
Current Liabilities | £136,616 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
3 January 2024 | Director's details changed for Mrs Tammy Louise Byrne on 29 December 2023 (2 pages) |
---|---|
8 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
29 April 2022 | Appointment of Mrs Tammy Louise Byrne as a director on 14 April 2022 (2 pages) |
28 April 2022 | Appointment of Mrs Louisa Jane Clarke as a director on 14 April 2022 (2 pages) |
28 April 2022 | Appointment of Mr Mark Stephen Edwards as a director on 14 April 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 April 2021 | Termination of appointment of Paul Dominic Leonard as a director on 31 March 2021 (1 page) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 January 2020 | Appointment of Mrs Claire Brazendale as a secretary on 21 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Helen Sarah Bennett as a secretary on 21 January 2020 (1 page) |
8 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
6 March 2018 | Cessation of Andrew Thomas (Jersey) Limited as a person with significant control on 6 March 2018 (1 page) |
6 March 2018 | Notification of Andrew Gerald Thomas as a person with significant control on 6 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Director's details changed for Paul Dominic Leonard on 12 March 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (1 page) |
12 March 2012 | Secretary's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (1 page) |
12 March 2012 | Director's details changed for Paul Dominic Leonard on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Brendan Thomas Joseph Lyons on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Andrew Gerald Thomas on 12 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Director's details changed for Mr Andrew Gerald Thomas on 12 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Director's details changed for Brendan Thomas Joseph Lyons on 12 March 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Appointment of Mr Julian Andrew Gerald Thomas as a director (2 pages) |
3 January 2012 | Appointment of Mr Julian Andrew Gerald Thomas as a director (2 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (8 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Termination of appointment of Richard Hughes as a director (1 page) |
3 November 2010 | Termination of appointment of Richard Hughes as a director (1 page) |
12 March 2010 | Director's details changed for Paul Dominic Leonard on 6 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Richard John Hughes on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Richard John Hughes on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Paul Dominic Leonard on 6 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Richard John Hughes on 6 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Paul Dominic Leonard on 6 March 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Director's change of particulars / andrew thomas / 05/12/2008 (1 page) |
16 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
16 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
16 March 2009 | Director's change of particulars / andrew thomas / 05/12/2008 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
6 March 2008 | Director's change of particulars / richard hughes / 08/04/2007 (1 page) |
6 March 2008 | Director's change of particulars / richard hughes / 08/04/2007 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (4 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2006 | Ad 10/12/04--------- £ si 199999@1 (2 pages) |
11 April 2006 | Ad 10/12/04--------- £ si 199999@1 (2 pages) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Return made up to 07/03/06; full list of members (4 pages) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Return made up to 07/03/06; full list of members (4 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 18/03/05; full list of members
|
14 April 2005 | Return made up to 18/03/05; full list of members
|
24 March 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (1 page) |
24 January 2005 | Ad 10/12/04--------- £ si 49900@1=49900 £ ic 101/50001 (2 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Ad 10/12/04--------- £ si 49900@1=49900 £ ic 101/50001 (2 pages) |
24 January 2005 | Resolutions
|
13 January 2005 | New director appointed (1 page) |
13 January 2005 | New director appointed (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Ad 07/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Ad 07/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
18 March 2004 | Incorporation (17 pages) |
18 March 2004 | Incorporation (17 pages) |