Preston Brook
Cheshire
WA7 3GH
Secretary Name | Mrs Alexandra Victoria Hampson |
---|---|
Status | Current |
Appointed | 30 January 2018(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Abbots Park Preston Brook Cheshire WA7 3GH |
Director Name | Mr Andrew John Evans |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Abbots Park Preston Brook Cheshire WA7 3GH |
Secretary Name | Jill Alison Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Meriden, Birchdale Road Appleton Warrington Cheshire WA4 5AW |
Director Name | Maurice Summerson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Crown Gardens Edgworth Lancashire Bl7 0q7 |
Director Name | Mr Andy Duxbury |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abbots Park Preston Brook Cheshire WA7 3GH |
Director Name | Mrs Jill Alison Evans |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 2017) |
Role | Coaching And Development |
Country of Residence | England |
Correspondence Address | 11 Abbots Park Preston Brook Cheshire WA7 3GH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.rmg-uk.com/ |
---|---|
Telephone | 01928 711800 |
Telephone region | Runcorn |
Registered Address | 11 Abbots Park Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Net Worth | £316,904 |
Cash | £297,413 |
Current Liabilities | £111,857 |
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 | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
6 January 2017 | Delivered on: 13 January 2017 Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales belonging to the chargor now or hereafter. Outstanding |
---|---|
6 January 2017 | Delivered on: 9 January 2017 Persons entitled: Jill Alison Evans Andrew John Evans Classification: A registered charge Outstanding |
15 January 2021 | Satisfaction of charge 052922560001 in full (1 page) |
---|---|
15 January 2021 | Satisfaction of charge 052922560002 in full (1 page) |
13 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Andrew John Evans as a director on 2 April 2020 (1 page) |
16 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
21 August 2018 | Notification of Lancart Limited as a person with significant control on 6 January 2017 (2 pages) |
23 March 2018 | Second filing of Confirmation Statement dated 21/11/2017 (4 pages) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 February 2018 | Cessation of Giles John Hampson as a person with significant control on 6 January 2017 (1 page) |
30 January 2018 | Appointment of Mrs Alexandra Victoria Hampson as a secretary on 30 January 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 21 November 2017 with updates
|
22 November 2017 | Notification of Giles John Hampson as a person with significant control on 6 January 2017 (2 pages) |
22 November 2017 | Cessation of Andrew John Evans as a person with significant control on 6 January 2017 (1 page) |
22 November 2017 | Notification of Giles John Hampson as a person with significant control on 6 January 2017 (2 pages) |
22 November 2017 | Cessation of Jill Alison Evans as a person with significant control on 6 January 2017 (1 page) |
22 November 2017 | Cessation of Jill Alison Evans as a person with significant control on 6 January 2017 (1 page) |
22 November 2017 | Cessation of Andrew John Evans as a person with significant control on 6 January 2017 (1 page) |
3 March 2017 | Full accounts made up to 31 December 2016 (10 pages) |
3 March 2017 | Full accounts made up to 31 December 2016 (10 pages) |
13 January 2017 | Registration of charge 052922560002, created on 6 January 2017 (35 pages) |
13 January 2017 | Registration of charge 052922560002, created on 6 January 2017 (35 pages) |
10 January 2017 | Second filing of the annual return made up to 21 November 2015 (25 pages) |
10 January 2017 | Second filing of the annual return made up to 21 November 2015 (25 pages) |
9 January 2017 | Registration of charge 052922560001, created on 6 January 2017 (39 pages) |
9 January 2017 | Registration of charge 052922560001, created on 6 January 2017 (39 pages) |
9 January 2017 | Termination of appointment of Jill Alison Evans as a director on 6 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Giles John Hampson as a director on 6 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Giles John Hampson as a director on 6 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Jill Alison Evans as a director on 6 January 2017 (1 page) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
16 June 2014 | Appointment of Mrs Jill Alison Evans as a director (2 pages) |
16 June 2014 | Appointment of Mrs Jill Alison Evans as a director (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
26 March 2013 | Termination of appointment of Andy Duxbury as a director (1 page) |
26 March 2013 | Termination of appointment of Andy Duxbury as a director (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Appointment of Mr Andy Duxbury as a director (2 pages) |
22 March 2011 | Appointment of Mr Andy Duxbury as a director (2 pages) |
21 March 2011 | Termination of appointment of Maurice Summerson as a director (1 page) |
21 March 2011 | Termination of appointment of Maurice Summerson as a director (1 page) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Maurice Summerson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew John Evans on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Maurice Summerson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Andrew John Evans on 23 November 2009 (2 pages) |
15 June 2009 | Director appointed maurice summerson (2 pages) |
15 June 2009 | Director appointed maurice summerson (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 January 2009 | Appointment terminated secretary jill evans (1 page) |
6 January 2009 | Appointment terminated secretary jill evans (1 page) |
24 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: the maltings wilderspool causeway warrington WA4 6PU (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: the maltings wilderspool causeway warrington WA4 6PU (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 November 2005 | Return made up to 21/11/05; full list of members
|
30 November 2005 | Return made up to 21/11/05; full list of members
|
23 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
23 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
14 December 2004 | Ad 09/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 December 2004 | Ad 09/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
21 November 2004 | Incorporation (11 pages) |
21 November 2004 | Incorporation (11 pages) |