Gadbrook Park
Northwich
Cheshire
CW9 7LL
Director Name | Mr Wayne Christopher Gales |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Secretary Name | Ms Elizabeth Chan |
---|---|
Status | Current |
Appointed | 12 July 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mr Christopher Michael Gaskell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(18 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Graham Roberts |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 6 Queens Drive Cheadle Hulme Cheadle Cheshire SK8 5DN |
Director Name | Mr Alan Leonard McKie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sandringham Avenue Helsby Warrington WA6 9QJ |
Secretary Name | Joanne Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mr Andrew Jonathan Huston White |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2005) |
Role | Director Of Resources |
Country of Residence | Britain |
Correspondence Address | 4 Dulverton Avenue Westlands Newcastle Under Lyme Staffordshire ST5 3NJ |
Director Name | Alan Reginald Brett |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 April 2005) |
Role | Retired |
Correspondence Address | 9 Edgewell Lane Rushton Tarporley Cheshire CW6 9AD |
Director Name | Jennifer Anne Bowman |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(6 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 January 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Edna Samlofski |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 November 2005) |
Role | Retired |
Correspondence Address | 4 Lowe Crescent Antrobus Cheshire CW9 6JL |
Director Name | Mr Stephen Nettleton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 September 2014) |
Role | Property Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Mornant Avenue Hartford Cheshire CW8 2FG |
Director Name | John Wiss |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2014) |
Role | Principal Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brynton Road Macclesfield Cheshire SK10 3AF |
Director Name | Raymond John Corker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 February 2006) |
Role | Secretary |
Correspondence Address | 16 Kenmare Bank Northwich Cheshire CW9 8BN |
Director Name | Mr Nicolaus Stuart Jenkins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2008) |
Role | Chartered Accounta |
Country of Residence | Wales |
Correspondence Address | Bryn Howell Trevor Llangollen Clwyd LL20 7UN Wales |
Director Name | Colin Robert Murray |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2008) |
Role | Retired |
Correspondence Address | 17 Lodge Drive Winsford Cheshire CW7 3EU |
Director Name | Mr Steven Edward Jennings |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 June 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32 Ballan Trae Road Liverpool Merseyside L18 6JQ |
Director Name | Mr James Peter Banfi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mrs Rachel Radway |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 September 2017) |
Role | Head Of Planning & Performance |
Country of Residence | England |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mr George Robert Miller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mrs Jacqueline Ann Chatwood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Mr Andrew Fraser Stafford |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Secretary Name | Miss Caroline Ann Stubbs |
---|---|
Status | Resigned |
Appointed | 24 October 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Director Name | Ms Sonia Bassey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(17 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2022) |
Role | Director Public Sector Transformation |
Country of Residence | United Kingdom |
Correspondence Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
Website | weaverhorizons.co.uk |
---|
Registered Address | Gadbrook Point, Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
1 at £1 | Weaver Vale Housing Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,000 |
Gross Profit | £20,000 |
Net Worth | £176,000 |
Cash | £207,000 |
Current Liabilities | £73,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
1 September 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
15 August 2023 | Cessation of Weaver Vale Housing Trust as a person with significant control on 1 May 2018 (1 page) |
15 August 2023 | Notification of a person with significant control statement (2 pages) |
15 May 2023 | Appointment of Ms Catherine Lucy Bett as a director on 12 May 2023 (2 pages) |
12 May 2023 | Termination of appointment of Andrew Jonathan Huston White as a director on 12 May 2023 (1 page) |
10 May 2023 | Termination of appointment of Christopher Michael Gaskell as a director on 31 December 2022 (1 page) |
22 March 2023 | Appointment of Mr Andrei Jan Szatkowski as a director on 7 March 2023 (2 pages) |
21 March 2023 | Appointment of Ms Priti Butler as a director on 7 March 2023 (2 pages) |
27 October 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
1 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
1 September 2022 | Appointment of Mr Christopher Michael Gaskell as a director on 1 September 2022 (2 pages) |
1 September 2022 | Termination of appointment of Andrew Fraser Stafford as a director on 1 September 2022 (1 page) |
3 August 2022 | Termination of appointment of Sonia Bassey as a director on 1 August 2022 (1 page) |
20 May 2022 | Appointment of Ms Sonia Bassey as a director on 31 December 2021 (2 pages) |
20 May 2022 | Termination of appointment of Jacqueline Ann Chatwood as a director on 31 December 2021 (1 page) |
25 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
12 July 2021 | Termination of appointment of Caroline Ann Stubbs as a secretary on 12 July 2021 (1 page) |
12 July 2021 | Appointment of Ms Elizabeth Chan as a secretary on 12 July 2021 (2 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
8 November 2019 | Secretary's details changed for Mrs Caroline Stubbs on 8 November 2019 (1 page) |
25 October 2019 | Termination of appointment of Joanne Watkins as a secretary on 24 October 2019 (1 page) |
25 October 2019 | Appointment of Mrs Caroline Stubbs as a secretary on 24 October 2019 (2 pages) |
2 September 2019 | Full accounts made up to 31 March 2019 (12 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 March 2018 (12 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
11 June 2018 | Change of details for Weaver Vale Housing Trust as a person with significant control on 1 May 2018 (2 pages) |
21 September 2017 | Appointment of Mr Andrew Fraser Stafford as a director on 11 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Rachel Radway as a director on 11 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Andrew Fraser Stafford as a director on 11 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Rachel Radway as a director on 11 September 2017 (1 page) |
21 September 2017 | Secretary's details changed for Joanne Watkins on 21 September 2017 (1 page) |
21 September 2017 | Secretary's details changed for Joanne Watkins on 21 September 2017 (1 page) |
31 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
31 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Mr Wayne Gales as a director on 21 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Steven Edward Jennings as a director on 21 June 2017 (1 page) |
13 July 2017 | Appointment of Mr Wayne Gales as a director on 21 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of Steven Edward Jennings as a director on 21 June 2017 (1 page) |
17 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (11 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
26 April 2016 | Appointment of Mrs Jacqueline Ann Chatwood as a director on 11 November 2015 (2 pages) |
26 April 2016 | Appointment of Mrs Jacqueline Ann Chatwood as a director on 11 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of George Robert Miller as a director on 14 October 2015 (1 page) |
5 November 2015 | Termination of appointment of George Robert Miller as a director on 14 October 2015 (1 page) |
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
10 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
18 September 2014 | Appointment of Mrs Rachael Radway as a director on 15 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Rachael Radway as a director on 15 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr George Robert Miller as a director on 15 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr George Robert Miller as a director on 15 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Stephen Nettleton as a director on 15 September 2014 (1 page) |
16 September 2014 | Termination of appointment of John Wiss as a director on 15 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Stephen Nettleton as a director on 15 September 2014 (1 page) |
16 September 2014 | Termination of appointment of John Wiss as a director on 15 September 2014 (1 page) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
18 February 2013 | Appointment of Mr Andrew Jonathan Huston White as a director (2 pages) |
18 February 2013 | Appointment of Mr Andrew Jonathan Huston White as a director (2 pages) |
15 November 2012 | Termination of appointment of James Banfi as a director (1 page) |
15 November 2012 | Termination of appointment of James Banfi as a director (1 page) |
4 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Termination of appointment of Alan Mckie as a director (1 page) |
5 July 2012 | Termination of appointment of Alan Mckie as a director (1 page) |
16 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
2 September 2010 | Appointment of Mr James Peter Banfi as a director (2 pages) |
2 September 2010 | Appointment of Mr James Peter Banfi as a director (2 pages) |
19 August 2010 | Director's details changed for John Wiss on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Steven Edward Jennings on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for John Wiss on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for John Wiss on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Director's details changed for Steven Edward Jennings on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Steven Edward Jennings on 1 January 2010 (2 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
21 December 2008 | Director appointed steven edward jennings (2 pages) |
21 December 2008 | Director appointed steven edward jennings (2 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
7 March 2008 | Appointment terminated director colin murray (1 page) |
7 March 2008 | Appointment terminated director colin murray (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
28 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
27 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: gadbrook point rudheath way gadbrook park northwich cheshire CW9 7LL (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: gadbrook point rudheath way gadbrook park northwich cheshire CW9 7LL (1 page) |
18 August 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
18 August 2005 | Location of register of members (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
30 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
30 November 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
17 August 2004 | Incorporation (17 pages) |
17 August 2004 | Incorporation (17 pages) |