Astmoor Industrial Estate
Runcorn
WA7 1NU
Director Name | Mr Ryan Jonathan Watson |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU |
Secretary Name | Mrs Kathryn Small |
---|---|
Status | Current |
Appointed | 01 January 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU |
Director Name | Mr Stuart Lee Adamson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Constable Drive Marple Bridge Stockport Cheshire SK6 5BH |
Director Name | Mr David Robert Watson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU |
Secretary Name | Mr Stuart Lee Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Constable Drive Marple Bridge Stockport Cheshire SK6 5BH |
Secretary Name | Mrs Hannah Louise Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 January 2021) |
Role | Office Manager |
Correspondence Address | 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU |
Director Name | Mr Nicholas Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 January 2011) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ |
Director Name | Mrs Hannah Louise Watson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(6 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grs-uk.com |
---|---|
Telephone | 01928 575307 |
Telephone region | Runcorn |
Registered Address | 15 Dewar Court Astmoor Industrial Estate Runcorn WA7 1PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
70 at £1 | David Watson 70.00% Ordinary |
---|---|
30 at £1 | Hannah Watson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,709 |
Cash | £6,620 |
Current Liabilities | £839,732 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
25 November 2014 | Delivered on: 6 December 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
29 June 2007 | Delivered on: 7 July 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
13 November 2009 | Delivered on: 26 November 2009 Satisfied on: 16 January 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All 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 14 jensen court astmoor industrial estate runcorn cheshire WA17 1SQ by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 December 2004 | Delivered on: 5 January 2005 Satisfied on: 24 August 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. Fully Satisfied |
30 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
2 August 2023 | Cessation of Ryan Jonathan Watson as a person with significant control on 31 January 2023 (1 page) |
2 August 2023 | Registered office address changed from 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU England to 15 Dewar Court Astmoor Industrial Estate Runcorn WA7 1PT on 2 August 2023 (1 page) |
17 February 2023 | Confirmation statement made on 11 January 2023 with updates (5 pages) |
17 February 2023 | Termination of appointment of Ryan Jonathan Watson as a director on 31 January 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 February 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
14 February 2022 | Appointment of Mrs Kathryn Ann Small as a director on 1 January 2022 (2 pages) |
14 February 2022 | Cessation of Hannah Louise Watson as a person with significant control on 1 January 2022 (1 page) |
14 February 2022 | Appointment of Mrs Kathryn Small as a secretary on 1 January 2022 (2 pages) |
14 February 2022 | Termination of appointment of Hannah Louise Watson as a director on 1 January 2022 (1 page) |
14 February 2022 | Cessation of David Robert Watson as a person with significant control on 1 January 2022 (1 page) |
14 February 2022 | Termination of appointment of Hannah Louise Watson as a secretary on 1 January 2021 (1 page) |
14 February 2022 | Notification of Kathryn Ann Small as a person with significant control on 1 January 2022 (2 pages) |
14 February 2022 | Notification of Ryan Jonathan Watson as a person with significant control on 1 January 2022 (2 pages) |
14 February 2022 | Appointment of Mr Ryan Jonathan Watson as a director on 1 January 2022 (2 pages) |
14 February 2022 | Termination of appointment of David Robert Watson as a director on 1 January 2022 (1 page) |
15 December 2021 | Satisfaction of charge 2 in full (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 March 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
31 July 2020 | Registered office address changed from Unit 8 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ to 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU on 31 July 2020 (1 page) |
11 March 2020 | Satisfaction of charge 052493490004 in full (4 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 February 2018 | Change of details for Mrs Hannah Louise Watson as a person with significant control on 26 January 2018 (2 pages) |
13 February 2018 | Change of details for Mr David Robert Watson as a person with significant control on 26 January 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
19 November 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
10 September 2015 | Registered office address changed from Unit 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ to Unit 8 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Unit 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ to Unit 8 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 10 September 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
6 December 2014 | Registration of charge 052493490004, created on 25 November 2014 (52 pages) |
6 December 2014 | Registration of charge 052493490004, created on 25 November 2014 (52 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Mrs Hannah Louise Watson on 8 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Mrs Hannah Louise Watson on 8 October 2014 (1 page) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Secretary's details changed for Mrs Hannah Louise Watson on 8 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Unit 14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom to Unit 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Unit 14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom to Unit 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Unit 14 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom to Unit 10 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ on 9 October 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 May 2014 | Company name changed nbc service LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed nbc service LIMITED\certificate issued on 15/05/14
|
4 October 2013 | Director's details changed for Mrs Hannah Louise Watson on 1 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr David Robert Watson on 1 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mrs Hannah Louise Watson on 1 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr David Robert Watson on 1 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mrs Hannah Louise Watson on 1 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr David Robert Watson on 1 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
7 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
7 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Appointment of Mrs Hannah Louise Watson as a director (2 pages) |
14 March 2011 | Appointment of Mrs Hannah Louise Watson as a director (2 pages) |
4 February 2011 | Secretary's details changed for Miss Hannah Louise Oakey on 1 January 2011 (1 page) |
4 February 2011 | Secretary's details changed for Miss Hannah Louise Oakey on 1 January 2011 (1 page) |
4 February 2011 | Termination of appointment of Nicholas Walker as a director (1 page) |
4 February 2011 | Termination of appointment of Nicholas Walker as a director (1 page) |
4 February 2011 | Secretary's details changed for Miss Hannah Louise Oakey on 1 January 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Appointment of Mr Nicholas Walker as a director (2 pages) |
2 September 2010 | Appointment of Mr Nicholas Walker as a director (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2009 | Registered office address changed from Unit 1 Newport Business Park New Bridge Road Ellesmere Port CH65 4LZ United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from Unit 1 Newport Business Park New Bridge Road Ellesmere Port CH65 4LZ United Kingdom on 17 November 2009 (1 page) |
30 October 2009 | Secretary's details changed for Miss Hannah Louise Oakey on 28 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Miss Hannah Louise Oakey on 28 October 2009 (1 page) |
30 October 2009 | Director's details changed for David Robert Watson on 28 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Robert Watson on 28 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 March 2009 | Appointment terminated director stuart adamson (1 page) |
13 March 2009 | Appointment terminated director stuart adamson (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 1 new port business park new bridge road runcorn cheshire CH65 4LZ united kingdom (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 1 new port business park new bridge road runcorn cheshire CH65 4LZ united kingdom (1 page) |
18 July 2008 | Appointment terminated secretary stuart adamson (1 page) |
18 July 2008 | Secretary appointed miss hannah louise oakey (1 page) |
18 July 2008 | Secretary appointed miss hannah louise oakey (1 page) |
18 July 2008 | Appointment terminated secretary stuart adamson (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from the heath business park runcorn cheshire WA7 4QX (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from the heath business park runcorn cheshire WA7 4QX (1 page) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Return made up to 04/10/05; full list of members (2 pages) |
23 December 2005 | Return made up to 04/10/05; full list of members (2 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 34 donne avenue spital wirral CH63 9YH (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 34 donne avenue spital wirral CH63 9YH (1 page) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Incorporation (17 pages) |
4 October 2004 | Incorporation (17 pages) |