Winwick Quay
Warrington
WA2 8QT
Secretary Name | Mrs Vicki Louise Rossington |
---|---|
Status | Current |
Appointed | 03 November 2023(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | Unit 11 Colville Court Winwick Quay Warrington WA2 8QT |
Director Name | Mr Terence Yeatman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Office Installer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP |
Secretary Name | Vanessa Yeatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 11 Colville Court Winwick Quay Warrington WA2 8QT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Winwick |
Ward | Poplars and Hulme |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,273 |
Cash | £15,253 |
Current Liabilities | £172,412 |
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 | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
15 November 2023 | Resolutions
|
---|---|
15 November 2023 | Memorandum and Articles of Association (10 pages) |
14 November 2023 | Appointment of Mrs Vicki Louise Rossington as a secretary on 3 November 2023 (2 pages) |
14 November 2023 | Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to Unit 11 Colville Court Winwick Quay Warrington WA2 8QT on 14 November 2023 (1 page) |
14 November 2023 | Appointment of Mr Shaun James Rossington as a director on 3 November 2023 (2 pages) |
3 November 2023 | Termination of appointment of Vanessa Yeatman as a secretary on 3 November 2023 (1 page) |
3 November 2023 | Cessation of Vanessa Yeatman as a person with significant control on 3 November 2023 (1 page) |
3 November 2023 | Notification of Wheatacre Group Holdings Limited as a person with significant control on 3 November 2023 (2 pages) |
3 November 2023 | Termination of appointment of Terence Yeatman as a director on 3 November 2023 (1 page) |
3 November 2023 | Cessation of Terrence Yeatman as a person with significant control on 3 November 2023 (1 page) |
7 August 2023 | Change of details for Mr Terrence Yeatman as a person with significant control on 2 August 2023 (2 pages) |
4 August 2023 | Change of details for Vanessa Yeatman as a person with significant control on 2 August 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr Terence Yeatman on 2 August 2023 (2 pages) |
4 August 2023 | Secretary's details changed for Vanessa Yeatman on 2 August 2023 (1 page) |
12 June 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
14 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
30 June 2022 | Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 30 June 2022 (1 page) |
1 April 2022 | Change of details for Mr Terrence Yeatman as a person with significant control on 6 April 2016 (2 pages) |
15 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
13 October 2021 | Change of details for Mr Terrence Yeatman as a person with significant control on 6 April 2016 (2 pages) |
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
17 March 2021 | Change of details for Mr Terrence Yeatman as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Terence Yeatman on 16 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
16 March 2021 | Secretary's details changed for Vanessa Yeatman on 16 March 2021 (1 page) |
16 March 2021 | Registered office address changed from Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 16 March 2021 (1 page) |
16 March 2021 | Change of details for Vanessa Yeatman as a person with significant control on 16 March 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
4 March 2020 | Notification of Vanessa Yeatman as a person with significant control on 6 April 2016 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
19 March 2019 | Director's details changed for Mr Terrence Yeatman on 19 March 2019 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 April 2018 | Withdrawal of a person with significant control statement on 13 April 2018 (2 pages) |
13 April 2018 | Notification of Terrence Yeatman as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 August 2017 | Registered office address changed from 2 Beaconsfield Road Knowle Bristol BS4 2JF England to Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 2 Beaconsfield Road Knowle Bristol BS4 2JF England to Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB on 30 August 2017 (1 page) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to 2 Beaconsfield Road Knowle Bristol BS4 2JF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to 2 Beaconsfield Road Knowle Bristol BS4 2JF on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Cornerstone House Midland Way Thornbury Bristol BS35 2BS to 2 Beaconsfield Road Knowle Bristol BS4 2JF on 5 August 2015 (1 page) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Director's details changed for Terrence Yeatman on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Terrence Yeatman on 1 January 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Vanessa Yeatman on 1 January 2011 (2 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for Vanessa Yeatman on 1 January 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Vanessa Yeatman on 1 January 2011 (2 pages) |
4 May 2011 | Director's details changed for Terrence Yeatman on 1 January 2011 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 April 2010 | Director's details changed for Terrence Yeatman on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Terrence Yeatman on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Terrence Yeatman on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2005 | Incorporation (16 pages) |
29 March 2005 | Incorporation (16 pages) |