Company NameSelf Energising Coupling Company Limited
Company StatusActive
Company Number05158106
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Janet Eileen Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMr Matthew Joseph Readman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address25 Ogden Street
Prestwich
Manchester
M25 1JL
Director NameDr Paul Armitage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Samantha Kimpton-Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Colin Phillip Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Julie Stephens
StatusCurrent
Appointed01 December 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Janet Eileen Smith
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArngibbon Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameMrs Brenda Julia Hutchinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Julie Ann Trimble
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMrs Julie Ann Trimble
StatusResigned
Appointed23 February 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2019)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Secretary NameMiss Louise Megan Kathleen Bailey
StatusResigned
Appointed01 September 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitecygnet-group.org
Email address[email protected]
Telephone01606 810550
Telephone regionNorthwich

Location

Registered AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£192,002
Cash£2
Current Liabilities£207,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

23 December 2019Delivered on: 7 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 November 2009Delivered on: 18 November 2009
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
2 September 2020Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 1 September 2020 (2 pages)
5 August 2020Accounts for a small company made up to 31 March 2019 (14 pages)
14 January 2020Satisfaction of charge 1 in full (1 page)
7 January 2020Registration of charge 051581060002, created on 23 December 2019 (58 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
4 December 2019Cessation of Julie Ann Trimble as a person with significant control on 25 April 2019 (1 page)
7 August 2019Director's details changed for Mr Matthew James Readman on 7 August 2019 (2 pages)
25 April 2019Termination of appointment of Julie Ann Trimble as a secretary on 25 April 2019 (1 page)
25 April 2019Termination of appointment of Julie Ann Trimble as a director on 25 April 2019 (1 page)
25 April 2019Appointment of Mrs Samantha Kimpton-Smith as a director on 25 April 2019 (2 pages)
25 April 2019Appointment of Mr Colin Phillip Smith as a director on 25 April 2019 (2 pages)
7 December 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
3 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2018Accounts for a small company made up to 31 March 2018 (12 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (11 pages)
11 January 2017Full accounts made up to 31 March 2016 (11 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (10 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (10 pages)
22 August 2016Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages)
22 August 2016Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages)
23 March 2016Termination of appointment of Janet Eileen Smith as a secretary on 23 February 2016 (1 page)
23 March 2016Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages)
23 March 2016Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages)
23 March 2016Appointment of Mrs Julie Ann Trimble as a secretary on 23 February 2016 (2 pages)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Termination of appointment of Janet Eileen Smith as a secretary on 23 February 2016 (1 page)
23 March 2016Appointment of Mrs Julie Ann Trimble as a secretary on 23 February 2016 (2 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 180
(6 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 180
(6 pages)
28 July 2015Full accounts made up to 31 March 2015 (12 pages)
28 July 2015Full accounts made up to 31 March 2015 (12 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 180
(6 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 180
(6 pages)
30 June 2015Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 30 June 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 January 2015Full accounts made up to 31 March 2014 (14 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 180
(6 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 180
(6 pages)
4 December 2013Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages)
4 December 2013Appointment of Mr Paul Armitage as a director (2 pages)
4 December 2013Appointment of Mr Paul Armitage as a director (2 pages)
4 December 2013Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (8 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (8 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mr Matthew James Kimpton Smith on 22 June 2010 (2 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 July 2011Director's details changed for Mr Matthew James Kimpton Smith on 22 June 2010 (2 pages)
7 March 2011Accounts for a small company made up to 30 November 2010 (8 pages)
7 March 2011Accounts for a small company made up to 30 November 2010 (8 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Matthew James Kimpton Smith on 21 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Matthew James Kimpton Smith on 21 June 2010 (2 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
22 July 2009Return made up to 21/06/09; full list of members (4 pages)
22 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 June 2009Particulars of contract relating to shares (2 pages)
1 June 2009Particulars of contract relating to shares (2 pages)
1 June 2009Ad 30/11/08\gbp si 80@1=80\gbp ic 100/180\ (2 pages)
1 June 2009Resolutions
  • RES13 ‐ Exchage of shares for debt 30/11/2008
(2 pages)
1 June 2009Resolutions
  • RES13 ‐ Exchage of shares for debt 30/11/2008
(2 pages)
1 June 2009Ad 30/11/08\gbp si 80@1=80\gbp ic 100/180\ (2 pages)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page)
6 October 2008Accounts for a small company made up to 30 November 2007 (8 pages)
6 October 2008Accounts for a small company made up to 30 November 2007 (8 pages)
12 August 2008Return made up to 21/06/08; full list of members (4 pages)
12 August 2008Return made up to 21/06/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
13 July 2007Return made up to 21/06/07; full list of members (3 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Return made up to 21/06/07; full list of members (3 pages)
13 July 2007Location of register of members (1 page)
13 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2006Ad 10/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2006Ad 10/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2006Return made up to 21/06/06; full list of members (3 pages)
27 July 2006Return made up to 21/06/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 June 2005Return made up to 21/06/05; full list of members (3 pages)
30 June 2005Return made up to 21/06/05; full list of members (3 pages)
16 September 2004Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2004Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 14 bold street warrington WA1 1DL (1 page)
27 July 2004Location - directors interests register: non legible (1 page)
27 July 2004Registered office changed on 27/07/04 from: 14 bold street warrington WA1 1DL (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Location of register of members (non legible) (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2004Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
27 July 2004Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Location of register of members (non legible) (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Location - directors interests register: non legible (1 page)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Incorporation (17 pages)
21 June 2004Incorporation (17 pages)