Stapeley
Nantwich
CW5 7JW
Secretary Name | Mr Richard Charles Rankin |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2005(1 day after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Oak Barn Holmes Chapel Road, Brereton Sandbach Cheshire CW11 1SD |
Director Name | Darren Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Foxwood Way New Barn Longfield Kent DA3 7LD |
Director Name | Mr Harry Lloyd |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewood Middlewich Road Allostock Knutsford Cheshire WA16 9JG |
Director Name | Mrs Catherine Mary Bennett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornleigh Whitchurch Road Prees Whitchurch Salop SY13 3JZ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | teamrewards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0777075 |
Telephone region | Unknown |
Registered Address | Riverside 3 First Wood Street Nantwich CW5 5EG |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 6 other UK companies use this postal address |
40 at £1 | Darren Smith 40.00% Ordinary |
---|---|
40 at £1 | Richard Charles Rankin 40.00% Ordinary |
20 at £1 | Mary Bennett 20.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
8 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
7 September 2020 | Director's details changed for Mr Richard Charles Rankin on 7 September 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 February 2020 | Director's details changed for Mr Richard Charles Rankin on 10 February 2020 (2 pages) |
31 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 October 2018 | Registered office address changed from The Quadrangle, Crewe Hall Weston Road Crewe CW1 6UY to Stapeley House Lodge London Road Stapeley Nantwich Cheshire CW5 7JW on 11 October 2018 (1 page) |
16 July 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Catherine Mary Bennett as a director on 14 May 2018 (1 page) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
23 June 2009 | Return made up to 11/05/09; no change of members (5 pages) |
23 June 2009 | Return made up to 11/05/09; no change of members (5 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 December 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from dukes oak gallery holmes chapel road brereton sandbach cheshire CW11 1SD (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from dukes oak gallery holmes chapel road brereton sandbach cheshire CW11 1SD (1 page) |
3 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: union bank, kings street knutsford cheshire WA16 6EF (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: union bank, kings street knutsford cheshire WA16 6EF (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 11/05/07; full list of members (6 pages) |
17 October 2007 | Return made up to 11/05/07; full list of members (6 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
4 July 2005 | Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
4 July 2005 | Ad 26/05/05--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (9 pages) |
11 May 2005 | Incorporation (9 pages) |