Birchwood
Warrington
WA2 0YL
Director Name | Ian John McMullin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Sales And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
Secretary Name | David McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
Website | www.mccarthyrecruitment-group.com/ |
---|---|
Telephone | 020 70258036 |
Telephone region | London |
Registered Address | Olympic Park Olympic Way Birchwood Warrington WA2 0YL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Poulton-with-Fearnhead |
Ward | Poulton North |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Kathryn Mary Mccarthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £530,907 |
Cash | £514,568 |
Current Liabilities | £251,164 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
10 March 2020 | Delivered on: 11 March 2020 Persons entitled: Kathryn Mary Mccarthy-Booth Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
---|---|
15 April 2011 | Delivered on: 5 May 2011 Satisfied on: 28 October 2015 Persons entitled: The Homes & Communities Agency Classification: Deed Secured details: £1.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 12A olympic way poulton with fearnhead t/no CH575352. Fully Satisfied |
8 April 2011 | Delivered on: 23 April 2011 Satisfied on: 28 October 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from church house pension trustee limited as trustee for the time being of church house sipp re: kathryn mary mccarthy to the chargee on any account whatsoever. Particulars: The property at unit 12A olympic way, longbarn boulevard, birchwood, warrington being part of the land with t/no CH575352 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
5 May 2006 | Delivered on: 24 May 2006 Satisfied on: 28 October 2015 Persons entitled: Bruntwood 2000 Third Properties Limited Classification: Rent deposit deed Secured details: £7,279.27 due or to become due from the company to. Particulars: Interest in the deposit account and all money from time to time withdrawn from it. Fully Satisfied |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Satisfaction of charge 2 in full (2 pages) |
28 October 2015 | Satisfaction of charge 3 in full (1 page) |
28 October 2015 | Satisfaction of charge 1 in full (1 page) |
23 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Appointment of Ian John Mcmullin as a director (3 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2011 | Secretary's details changed for David Mccarthy on 1 June 2011 (1 page) |
8 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Secretary's details changed for David Mccarthy on 1 June 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Director's details changed for Kathryn Mary Mccarthy on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kathryn Mary Mccarthy on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2008 | Ad 14/11/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages) |
21 December 2008 | Nc inc already adjusted 14/11/08 (2 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Particulars of contract relating to shares (4 pages) |
17 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / kathryn mccarthy / 01/10/2005 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Return made up to 20/09/05; full list of members
|
15 February 2005 | Registered office changed on 15/02/05 from: 16 monarch drive, kingsmead northwich cheshire CW98TH (1 page) |
14 February 2005 | Company name changed ambition recruitment LIMITED\certificate issued on 14/02/05 (2 pages) |
11 February 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
11 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
24 January 2005 | Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page) |
20 September 2004 | Incorporation (19 pages) |