Warrington
Cheshire
WA1 1JW
Director Name | Mr Scott Alexander Ashall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(1 day after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr David William Ashall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(1 day after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Anthony Mark Ashall |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2004(4 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Philip Urmston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Director Name | Mr Arthur Simon Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 day after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarliegh Street Warrington Cheshire WA1 1JW |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
634.6k at £0.00001 | J.e. Ashall Will Trust 5.08% Ordinary |
---|---|
634.6k at £0.00001 | Mrs Cornelia Jacoba Johanna Ashall 5.08% Ordinary |
624.8k at £0.00001 | Mr John Michael Ashall 5.00% Ordinary |
409.6k at £0.00001 | Mr Scott Alexander Ashall 3.28% Ordinary |
3.3m at £0.00001 | Mr Anthony Mark Ashall 26.76% Ordinary |
3.1m at £0.00001 | Mr David William Ashall 25.00% Ordinary |
2.5m at £0.00001 | Mr Arthur Simon Davies 20.00% Ordinary |
277k at £0.00001 | Emma Ashall Settlement 1997 2.22% Ordinary |
277k at £0.00001 | Luke Ashall Settlement 1997 2.22% Ordinary |
277k at £0.00001 | Sophie Ashall Settlement 1997 2.22% Ordinary |
197.7k at £0.00001 | Mark Ashall Settlement 1997 1.58% Ordinary |
197.7k at £0.00001 | Michelle Dawn Janson Settlement 1997 1.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,681 |
Cash | £6,884 |
Current Liabilities | £541 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (6 pages) |
---|---|
7 March 2023 | Change of details for Mr David William Ashall as a person with significant control on 1 November 2022 (2 pages) |
7 March 2023 | Director's details changed for Mr David William Ashall on 1 November 2022 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
1 March 2022 | Secretary's details changed for Mr Anthony Mark Ashall on 11 September 2012 (1 page) |
1 March 2022 | Director's details changed for Mr Anthony Mark Ashall on 11 September 2012 (2 pages) |
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 May 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 May 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 July 2018 | Termination of appointment of Arthur Simon Davies as a director on 20 July 2018 (1 page) |
23 March 2018 | Confirmation statement made on 22 March 2018 with updates (6 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 September 2017 | Director's details changed for Mr Scott Alexander Ashall on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Scott Alexander Ashall on 29 September 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 May 2016 | Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages) |
26 May 2016 | Director's details changed for Mr David William Ashall on 1 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Arthur Simon Davies on 26 March 2015 (2 pages) |
26 May 2016 | Director's details changed for Mr Arthur Simon Davies on 1 March 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Arthur Simon Davies on 1 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr David William Ashall on 1 March 2016 (2 pages) |
26 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Arthur Simon Davies on 26 March 2015 (2 pages) |
1 April 2016 | Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages) |
1 April 2016 | Director's details changed for Mr Scott Alexander Ashall on 9 July 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 February 2015 | Director's details changed for Mr Scott Alexander Ashall on 23 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Scott Alexander Ashall on 23 February 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Registered office address changed from Greenway House Abbots Park Preston Cheshire WA7 3GH on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Greenway House Abbots Park Preston Cheshire WA7 3GH on 11 March 2011 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (9 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (9 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (9 pages) |
11 March 2009 | Return made up to 22/03/08; full list of members (10 pages) |
11 March 2009 | Return made up to 22/03/08; full list of members (10 pages) |
24 February 2009 | Director's change of particulars / scott ashall / 24/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / scott ashall / 24/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / arthur davies / 16/02/2009 (2 pages) |
16 February 2009 | Director's change of particulars / david ashall / 16/02/2009 (2 pages) |
16 February 2009 | Director's change of particulars / david ashall / 16/02/2009 (2 pages) |
16 February 2009 | Director's change of particulars / arthur davies / 16/02/2009 (2 pages) |
16 February 2009 | Director's change of particulars / scott ashall / 16/02/2009 (2 pages) |
16 February 2009 | Director's change of particulars / scott ashall / 16/02/2009 (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 22/03/07; no change of members (8 pages) |
4 April 2007 | Return made up to 22/03/07; no change of members (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 22/03/06; full list of members (10 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (10 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 22/03/05; full list of members (10 pages) |
12 May 2005 | Return made up to 22/03/05; full list of members (10 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (5 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (5 pages) |
30 March 2004 | New director appointed (2 pages) |
22 March 2004 | Incorporation (12 pages) |
22 March 2004 | Incorporation (12 pages) |