Holmes Chapel
Crewe
CW4 7PD
Secretary Name | Mr James Aspden |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cotton Field Road Holmes Chapel Crewe CW4 7PD |
Director Name | Mr Stephen George Gore |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2009(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Helston Way Astley, Tyldesley Manchester M29 7NH |
Director Name | Andrea Aspden |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lochmaben Close Holmes Chapel Cheshire CW4 7HU |
Director Name | Stuart Ostick |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 37 Redesmere Park Flixton Lancashire M41 9ER |
Director Name | Ian Philip Preston |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 7 Lochmaben Close Holmes Chapel Cheshire CW4 7HU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | cbsol.info |
---|---|
Email address | [email protected] |
Telephone | 01625 800173 |
Telephone region | Macclesfield |
Registered Address | The Old Dairy Hollins Farm, Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8GE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Cranage |
Ward | Dane Valley |
Address Matches | 2 other UK companies use this postal address |
59 at £1 | James Aspden 59.00% Ordinary A |
---|---|
39 at £1 | Stephen George Gore 39.00% Ordinary A |
1 at £1 | James Aspden 1.00% Ordinary B |
1 at £1 | Stephen George Gore 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £10 |
Current Liabilities | £84,986 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
11 November 2009 | Delivered on: 12 November 2009 Persons entitled: Rbs Invoice Finance Limtied Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
9 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
29 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
28 November 2019 | Registered office address changed from Unit 1 Greenwood Court Taylor Business Park Warrington WA3 6DD England to Suite 38 Edwin Foden Centre Moss Lane Elworth Sandbach CW11 3JW on 28 November 2019 (1 page) |
9 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
27 June 2018 | Change of details for Mr James Aspden as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr James Aspden on 26 June 2018 (2 pages) |
26 June 2018 | Secretary's details changed for Mr James Aspden on 26 June 2018 (1 page) |
13 April 2018 | Registered office address changed from Oakwood House Taylor Business Park Risley Warrington WA3 6BH to Unit 1 Greenwood Court Taylor Business Park Warrington WA3 6DD on 13 April 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
4 May 2016 | Change of share class name or designation (3 pages) |
4 May 2016 | Change of share class name or designation (3 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 January 2015 | Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page) |
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 January 2012 | Registered office address changed from Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG United Kingdom on 24 January 2012 (1 page) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 6 November 2009
|
19 April 2010 | Company name changed converged business solutions LIMITED\certificate issued on 19/04/10
|
19 April 2010 | Company name changed converged business solutions LIMITED\certificate issued on 19/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Change of name notice (2 pages) |
29 March 2010 | Registered office address changed from 1St Floor, Dilworth House St. Georges Road New Mills High Peak Derbyshire SK22 4JU United Kingdom on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 1St Floor, Dilworth House St. Georges Road New Mills High Peak Derbyshire SK22 4JU United Kingdom on 29 March 2010 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Appointment of Mr Stephen George Gore as a director (2 pages) |
1 December 2009 | Appointment of Mr Stephen George Gore as a director (2 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
20 October 2009 | Registered office address changed from 7 Lochmaben Close Holmes Chapel Cheshire CW4 7HU on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Registered office address changed from 7 Lochmaben Close Holmes Chapel Cheshire CW4 7HU on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
17 February 2009 | Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page) |
17 February 2009 | Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 October 2008 | Appointment terminated director ian preston (1 page) |
1 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
1 October 2008 | Appointment terminated director ian preston (1 page) |
1 October 2008 | Appointment terminated director stuart ostick (1 page) |
1 October 2008 | Appointment terminated director stuart ostick (1 page) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 January 2007 | Return made up to 23/09/06; full list of members (2 pages) |
2 January 2007 | Return made up to 23/09/06; full list of members (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
17 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
25 June 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
25 June 2005 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 September 2004 | Registered office changed on 30/09/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
30 September 2004 | Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Incorporation (18 pages) |
23 September 2004 | Incorporation (18 pages) |