38 Offley Road
Sandbach
Cheshire
CW11 1GY
Director Name | Mr Anthony William Welton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Bank Borrowdale Road Keswick Cumbria CA12 5UP |
Secretary Name | Marie Christina Welton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | Beech Bank Borrowdale Road Keswick Cumbria CA12 5UP |
Director Name | Mrs Laura Mary Victoria Browne |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Mrs Sara Margaret Therese Sutton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Mr Antony Welton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2019(14 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Mr Clifford Lewis Darlington |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2019(14 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Registered Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 7 other UK companies use this postal address |
237.9k at £1 | Clifford Darlington & Katherine Anna Darlington 27.50% Ordinary |
---|---|
237.9k at £1 | Marie Christina Welton & Mr Anthony W. Welton 27.50% Ordinary |
194.6k at £1 | Laura Browne 22.50% Ordinary |
194.6k at £1 | Sara Sutton 22.50% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 31 July 2019 (9 pages) |
21 February 2020 | Director's details changed for Mr Anthony Welton on 21 February 2020 (2 pages) |
2 December 2019 | Appointment of Mr Clifford Darlington as a director on 27 May 2019 (2 pages) |
2 December 2019 | Appointment of Mr Anthony Welton as a director on 27 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 July 2018 (9 pages) |
17 May 2018 | Director's details changed for Mr Anthony William Welton on 17 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
17 May 2018 | Secretary's details changed for Marie Christina Welton on 17 May 2018 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 31 July 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 January 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
25 January 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
15 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Mrs Laura Mary Victoria Browne on 14 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mrs Laura Mary Victoria Browne on 14 June 2015 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
25 February 2014 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
17 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
2 July 2010 | Director's details changed for Mrs Sara Margaret Therese Sutton on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Laura Mary Victoria Browne on 2 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Mrs Laura Mary Victoria Browne on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Sara Margaret Therese Sutton on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Laura Mary Victoria Browne on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Sara Margaret Therese Sutton on 2 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
3 June 2009 | Director's change of particulars / laura browne / 15/06/2008 (1 page) |
3 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
3 June 2009 | Director's change of particulars / laura browne / 15/06/2008 (1 page) |
3 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
21 August 2008 | Return made up to 17/05/08; full list of members (5 pages) |
21 August 2008 | Return made up to 17/05/08; full list of members (5 pages) |
1 April 2008 | Director appointed mrs sara margaret therese sutton (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
1 April 2008 | Director appointed mrs sara margaret therese sutton (1 page) |
31 March 2008 | Director appointed mrs laura mary victoria browne (1 page) |
31 March 2008 | Director appointed mrs laura mary victoria browne (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: the old barn holly house estate cranage middlewich cheshire CW10 9LT (1 page) |
5 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 August 2006 | Return made up to 17/05/06; full list of members (3 pages) |
31 August 2006 | Return made up to 17/05/06; full list of members (3 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Nc inc already adjusted 28/09/05 (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Statement of affairs (26 pages) |
14 October 2005 | Nc inc already adjusted 28/09/05 (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Ad 28/09/05--------- £ si 865106@1=865106 £ ic 1/865107 (2 pages) |
14 October 2005 | Ad 28/09/05--------- £ si 865106@1=865106 £ ic 1/865107 (2 pages) |
14 October 2005 | Statement of affairs (26 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | Director resigned (1 page) |
17 May 2005 | Incorporation (16 pages) |
17 May 2005 | Incorporation (16 pages) |