Widnes
Cheshire
WA8 9BL
Secretary Name | Mr Paul Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Chemicals Packing |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chetwood Drive Widnes Cheshire WA8 9BL |
Director Name | Mr John Glenn Littler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(18 years, 8 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Block B St. Michaels Industrial Estate Widnes WA8 8TL |
Director Name | Kathleen Brownless |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Apartment 2 5 Woodville Terrace Douglas Isle Of Man IM2 4HA |
Secretary Name | Kenneth Charles Brownless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Appt 2 5 Woodville Terrace Douglas Isle Of Man IM2 4HA |
Director Name | Alan Backhouse |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 16 Gavel Grove Lanark Lanarkshire ML11 9FE Scotland |
Director Name | Mr John Lyndon James |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG |
Director Name | Mr John McKeown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2023(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Block B St. Michaels Industrial Estate Widnes WA8 8TL |
Director Name | Mr Steven Alan Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2023(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Block B St. Michaels Industrial Estate Widnes WA8 8TL |
Website | germwarfare.co.uk |
---|
Registered Address | Unit 1, Block B St. Michaels Industrial Estate Widnes WA8 8TL |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
Address Matches | 5 other UK companies use this postal address |
600 at £1 | Paul Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,125 |
Cash | £16,650 |
Current Liabilities | £186,014 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
22 December 2016 | Delivered on: 22 December 2016 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
20 June 2007 | Delivered on: 28 June 2007 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 November 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
---|---|
4 September 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
11 July 2023 | Termination of appointment of John Mckeown as a director on 10 July 2023 (1 page) |
11 July 2023 | Termination of appointment of Steven Alan Roberts as a director on 10 July 2023 (1 page) |
10 July 2023 | Appointment of Mr John Mckeown as a director on 3 May 2023 (2 pages) |
10 July 2023 | Appointment of Mr John Glenn Littler as a director on 3 May 2023 (2 pages) |
10 July 2023 | Appointment of Mr Steven Alan Roberts as a director on 3 May 2023 (2 pages) |
12 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
5 January 2023 | Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to Unit 1, Block B St. Michaels Industrial Estate Widnes WA8 8TL on 5 January 2023 (1 page) |
7 October 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
6 October 2022 | Change of details for Mr Paul Ward as a person with significant control on 2 August 2021 (2 pages) |
6 October 2022 | Cessation of Judith Margaret James as a person with significant control on 2 August 2021 (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
13 August 2021 | Termination of appointment of John Lyndon James as a director on 10 August 2021 (1 page) |
20 October 2020 | Notification of Judith Margaret James as a person with significant control on 19 August 2020 (2 pages) |
20 October 2020 | Change of details for Mr Paul Ward as a person with significant control on 19 August 2020 (2 pages) |
9 October 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 December 2016 | Registration of charge 052086570002, created on 22 December 2016 (24 pages) |
22 December 2016 | Registration of charge 052086570002, created on 22 December 2016 (24 pages) |
21 December 2016 | Satisfaction of charge 1 in full (1 page) |
21 December 2016 | Satisfaction of charge 1 in full (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Appointment of Mr John Lyndon James as a director (2 pages) |
2 May 2014 | Appointment of Mr John Lyndon James as a director (2 pages) |
10 January 2014 | Termination of appointment of Kathleen Brownless as a director (1 page) |
10 January 2014 | Termination of appointment of Kathleen Brownless as a director (1 page) |
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
31 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
30 September 2010 | Director's details changed for Paul Ward on 18 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Paul Ward on 18 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 December 2008 | Appointment terminated director alan backhouse (1 page) |
15 December 2008 | Appointment terminated director alan backhouse (1 page) |
11 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from K.A. Farr and co, 6-8 botanic road, churchtown southport PR9 7NG (1 page) |
11 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from K.A. Farr and co, 6-8 botanic road, churchtown southport PR9 7NG (1 page) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 September 2007 | Return made up to 18/08/07; full list of members (8 pages) |
17 September 2007 | Return made up to 18/08/07; full list of members (8 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
20 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 January 2006 | Return made up to 18/08/05; full list of members
|
4 January 2006 | Return made up to 18/08/05; full list of members
|
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | New secretary appointed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
21 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
21 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 August 2004 | Incorporation (20 pages) |
18 August 2004 | Incorporation (20 pages) |