Wincham
Northwich
Cheshire
CW9 6GG
Director Name | Mrs Janet Eileen Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mr Matthew Joseph Readman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2004(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 25 Ogden Street Prestwich Manchester M25 1JL |
Director Name | Dr Paul Armitage |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Samantha Kimpton-Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Colin Phillip Smith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Julie Stephens |
---|---|
Status | Current |
Appointed | 01 December 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Janet Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arngibbon Legh Road Knutsford Cheshire WA16 8NT |
Director Name | Mrs Brenda Julia Hutchinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Julie Ann Trimble |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Mrs Julie Ann Trimble |
---|---|
Status | Resigned |
Appointed | 23 February 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2019) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Secretary Name | Miss Louise Megan Kathleen Bailey |
---|---|
Status | Resigned |
Appointed | 01 September 2020(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | cygnet-group.org |
---|---|
Email address | [email protected] |
Telephone | 01606 810550 |
Telephone region | Northwich |
Registered Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £192,002 |
Cash | £2 |
Current Liabilities | £207,703 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
23 December 2019 | Delivered on: 7 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 November 2009 | Delivered 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 |
1 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
2 September 2020 | Appointment of Miss Louise Megan Kathleen Bailey as a secretary on 1 September 2020 (2 pages) |
5 August 2020 | Accounts for a small company made up to 31 March 2019 (14 pages) |
14 January 2020 | Satisfaction of charge 1 in full (1 page) |
7 January 2020 | Registration of charge 051581060002, created on 23 December 2019 (58 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
4 December 2019 | Cessation of Julie Ann Trimble as a person with significant control on 25 April 2019 (1 page) |
7 August 2019 | Director's details changed for Mr Matthew James Readman on 7 August 2019 (2 pages) |
25 April 2019 | Termination of appointment of Julie Ann Trimble as a secretary on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Julie Ann Trimble as a director on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mrs Samantha Kimpton-Smith as a director on 25 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Colin Phillip Smith as a director on 25 April 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
3 October 2018 | Resolutions
|
16 August 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (10 pages) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (10 pages) |
22 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Janet Eileen Smith on 11 July 2016 (2 pages) |
23 March 2016 | Termination of appointment of Janet Eileen Smith as a secretary on 23 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a secretary on 23 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Janet Eileen Smith as a secretary on 23 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a secretary on 23 February 2016 (2 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 June 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 December 2013 | Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages) |
4 December 2013 | Appointment of Mr Paul Armitage as a director (2 pages) |
4 December 2013 | Appointment of Mr Paul Armitage as a director (2 pages) |
4 December 2013 | Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 May 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
16 May 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Mr Matthew James Kimpton Smith on 22 June 2010 (2 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Mr Matthew James Kimpton Smith on 22 June 2010 (2 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 21 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (8 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 June 2009 | Particulars of contract relating to shares (2 pages) |
1 June 2009 | Particulars of contract relating to shares (2 pages) |
1 June 2009 | Ad 30/11/08\gbp si 80@1=80\gbp ic 100/180\ (2 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
1 June 2009 | Ad 30/11/08\gbp si 80@1=80\gbp ic 100/180\ (2 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page) |
6 October 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
6 October 2008 | Accounts for a small company made up to 30 November 2007 (8 pages) |
12 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
13 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
13 July 2007 | Location of register of members (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Ad 10/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Ad 10/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
16 September 2004 | Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2004 | Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 14 bold street warrington WA1 1DL (1 page) |
27 July 2004 | Location - directors interests register: non legible (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 14 bold street warrington WA1 1DL (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Location of register of members (non legible) (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
27 July 2004 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Location of register of members (non legible) (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Location - directors interests register: non legible (1 page) |
27 July 2004 | Resolutions
|
21 June 2004 | Incorporation (17 pages) |
21 June 2004 | Incorporation (17 pages) |