Widnes
Cheshire
WA8 7PB
Director Name | Mrs Joanne Bower |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Douglas Close Liverpool L13 7EF |
Director Name | Mr William Jackson |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(19 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift Accountants 1b Chowley Court Chowley Oak Bus Bolesworth Estates Chester Cheshire CH3 9GA Wales |
Director Name | Denise Alison Bowden |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Nurse |
Correspondence Address | 18 College Road Liverpool Merseyside L23 0RW |
Director Name | Mrs Alexandra Louise Walker |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Queens Road Crosby Liverpool Merseyside L23 5TP |
Secretary Name | Mrs Alexandra Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 Queens Road Crosby Liverpool Merseyside L23 5TP |
Secretary Name | Mark James McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2007) |
Role | Headteacher |
Correspondence Address | 23 Rhodes Street Warrington Cheshire WA2 7QE |
Secretary Name | Mark Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 October 2023) |
Role | Company Director |
Correspondence Address | 1 Kelsall Close Widnes Cheshire WA8 7PB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Swift Accountants 1b Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Chowley |
Ward | Tattenhall |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Amanda Jackson 93.14% Ordinary |
---|---|
5 at £1 | Mark Jackson 4.90% Ordinary |
1 at £1 | Amanda Jackson 0.98% Ordinary A |
1 at £1 | Mark Jackson 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £31,784 |
Cash | £24,300 |
Current Liabilities | £14,646 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
31 January 2018 | Delivered on: 9 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2018 | Delivered on: 9 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1. the freehold and leasehold property (if any) of the company both present and future and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land of whatever description both present and future.. 2. all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which the company is legally or otherwise beneficially interested.. The benefit of any pending applications for the same all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company. Outstanding |
18 April 2005 | Delivered on: 19 April 2005 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 |
22 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
2 October 2020 | Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA England to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2 October 2020 (1 page) |
24 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
21 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
16 October 2019 | Appointment of Mrs Joanne Bower as a director on 14 October 2019 (2 pages) |
11 October 2019 | Resolutions
|
4 October 2019 | Resolutions
|
21 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
30 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
7 June 2018 | Director's details changed for Mrs Amanda Jackson on 7 June 2018 (2 pages) |
7 June 2018 | Change of details for Mrs Amanda Jackson as a person with significant control on 7 June 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
9 February 2018 | Registration of charge 053693980003, created on 31 January 2018 (30 pages) |
9 February 2018 | Registration of charge 053693980002, created on 31 January 2018 (43 pages) |
9 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
9 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
30 March 2017 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB United Kingdom to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB United Kingdom to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 30 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 October 2015 | Registered office address changed from 62 Church Road West Walton Liverpool L4 5UF to 134 Liverpool Road Widnes Cheshire WA8 7JB on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 62 Church Road West Walton Liverpool L4 5UF to 134 Liverpool Road Widnes Cheshire WA8 7JB on 14 October 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Amanda Jackson on 14 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Amanda Jackson on 14 February 2010 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
4 November 2008 | Secretary appointed mark jackson (2 pages) |
4 November 2008 | Secretary appointed mark jackson (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 166 linacre road litherland liverpool L21 8JU (1 page) |
29 October 2008 | Appointment terminated secretary mark mcquillan (1 page) |
29 October 2008 | Appointment terminated secretary mark mcquillan (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 166 linacre road litherland liverpool L21 8JU (1 page) |
13 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
7 August 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
7 August 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
23 May 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
23 May 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Ad 18/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Ad 18/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
18 February 2005 | Incorporation (9 pages) |
18 February 2005 | Incorporation (9 pages) |