Sutton Weaver
Runcorn
WA7 3EH
Director Name | Mr George Arthur Broadhurst |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Fairbourne Avenue Wilmslow Cheshire SK9 6JQ |
Secretary Name | Mrs Hulda Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fairbourne Avenue Wilmslow Cheshire SK9 6JQ |
Director Name | Mr Peter John Richmond Baxter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mrs Linda Margaret McDonald |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr Nigel McDonald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Website | thornburn-valuers.co.uk |
---|---|
Telephone | 0161 8330033 |
Telephone region | Manchester |
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | George Arthur Broadhurst 80.00% Ordinary |
---|---|
20 at £1 | Peter John Richmond Baxter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,762 |
Cash | £25,670 |
Current Liabilities | £17,181 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
14 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
31 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
28 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 November 2018 | Registered office address changed from 90 Deansgate Manchester M3 2GP to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH on 15 November 2018 (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
15 April 2016 | Termination of appointment of Nigel Mcdonald as a director on 7 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Linda Margaret Mcdonald as a director on 7 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Linda Margaret Mcdonald as a director on 7 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Nigel Mcdonald as a director on 7 April 2016 (1 page) |
15 April 2016 | Appointment of Mr George Arthur Broadhurst as a director on 7 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr George Arthur Broadhurst as a director on 7 April 2016 (2 pages) |
4 December 2015 | Termination of appointment of Peter John Richmond Baxter as a director on 23 October 2015 (1 page) |
4 December 2015 | Termination of appointment of Hulda Broadhurst as a secretary on 23 October 2015 (1 page) |
4 December 2015 | Termination of appointment of Peter John Richmond Baxter as a director on 23 October 2015 (1 page) |
4 December 2015 | Appointment of Mrs Linda Margaret Mcdonald as a director on 23 October 2015 (2 pages) |
4 December 2015 | Appointment of Mr Nigel Mcdonald as a director on 23 October 2015 (2 pages) |
4 December 2015 | Termination of appointment of George Arthur Broadhurst as a director on 23 October 2015 (1 page) |
4 December 2015 | Termination of appointment of George Arthur Broadhurst as a director on 23 October 2015 (1 page) |
4 December 2015 | Termination of appointment of Hulda Broadhurst as a secretary on 23 October 2015 (1 page) |
4 December 2015 | Appointment of Mr Nigel Mcdonald as a director on 23 October 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Linda Margaret Mcdonald as a director on 23 October 2015 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 January 2015 | Appointment of Mr Peter John Richmond Baxter as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Peter John Richmond Baxter as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Peter John Richmond Baxter as a director on 1 January 2015 (2 pages) |
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Statement of company's objects (2 pages) |
16 January 2015 | Statement of company's objects (2 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Change of share class name or designation (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for George Arthur Broadhurst on 21 July 2010 (2 pages) |
3 August 2010 | Director's details changed for George Arthur Broadhurst on 21 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 August 2007 | Return made up to 21/07/07; no change of members
|
30 August 2007 | Return made up to 21/07/07; no change of members
|
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 August 2004 | Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2004 | Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 11 fairbourne avenue wilmslow cheshire SK9 6JQ (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 11 fairbourne avenue wilmslow cheshire SK9 6JQ (1 page) |
21 July 2004 | Incorporation (10 pages) |
21 July 2004 | Incorporation (10 pages) |