Eaton
Congleton
Cheshire
CW12 2NL
Secretary Name | Mr Alan Thomas Williamson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2008(3 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mr David John Shepherd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Global Account Manager |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Mrs Patricia Melvin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(18 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Ms Anne Campbell Roberts |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(18 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
Director Name | Ann Ellen Bell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 July 2008) |
Role | System Controller |
Correspondence Address | 140 Mill Green Congleton Cheshire CW12 1JG |
Director Name | Francis Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | 134 Mill Green Congleton Cheshire CW12 1JG |
Director Name | Nicola Dudley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Financial Controller |
Correspondence Address | 122 Mill Green Congleton Cheshire CW12 1JG |
Director Name | Maureen Anne Bednal |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2009) |
Role | Retired School Teacher |
Correspondence Address | 76 Mill Green Congleton Cheshire CW12 1JG |
Secretary Name | Mr Stuart Neil Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2010) |
Role | Accountant |
Correspondence Address | 28 Spencer Lane Rochdale Lancashire OL11 5PE |
Director Name | Raymond Howell Granville |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 10 June 2009) |
Role | Retired |
Correspondence Address | 110 Mill Green Congleton Cheshire CW12 1JG |
Director Name | Mr Joseph Bednal |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 July 2014) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr Gordon Victor Saint |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2017) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Ms Ann Ellen Bell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2016) |
Role | Senior Associate Sales Analyst |
Country of Residence | Scotland |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Eaton |
Ward | Gawsworth |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
12 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
2 September 2020 | Registered office address changed from Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF England to 26 Ladera Park Back Lane Eaton Congleton Cheshire CW12 2NL on 2 September 2020 (1 page) |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
7 October 2019 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to Genesis Centre 18 Innovation Way Stoke-on-Trent ST6 4BF on 7 October 2019 (1 page) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Gordon Victor Saint as a director on 7 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Gordon Victor Saint as a director on 7 December 2017 (1 page) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2016 | Termination of appointment of Ann Ellen Bell as a director on 22 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Ann Ellen Bell as a director on 22 August 2016 (1 page) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 June 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
30 June 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
29 June 2015 | Secretary's details changed for Mr Alan Thomas Williamson on 25 June 2015 (1 page) |
29 June 2015 | Secretary's details changed for Mr Alan Thomas Williamson on 25 June 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
5 February 2015 | Appointment of Mr David John Shepherd as a director on 3 February 2014 (2 pages) |
5 February 2015 | Appointment of Mr Gordon Victor Saint as a director on 3 February 2014 (2 pages) |
5 February 2015 | Appointment of Mr Gordon Victor Saint as a director on 3 February 2014 (2 pages) |
5 February 2015 | Appointment of Mr David John Shepherd as a director on 3 February 2014 (2 pages) |
5 February 2015 | Appointment of Mr David John Shepherd as a director on 3 February 2014 (2 pages) |
5 February 2015 | Appointment of Mr Gordon Victor Saint as a director on 3 February 2014 (2 pages) |
18 November 2014 | Appointment of Ms Ann Ellen Bell as a director on 17 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Ann Ellen Bell as a director on 17 November 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 July 2014 | Termination of appointment of Joseph Bednal as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Joseph Bednal as a director on 24 July 2014 (1 page) |
25 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
25 July 2014 | Termination of appointment of Joseph Bednal as a director on 24 July 2014 (1 page) |
25 July 2014 | Annual return made up to 28 June 2014 no member list (3 pages) |
25 July 2014 | Termination of appointment of Joseph Bednal as a director on 24 July 2014 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Register inspection address has been changed from Unit 21 Chatterley Whitfield Bic Biddulph Road Stoke on Trent Staffordshire ST6 8UW (1 page) |
30 July 2013 | Register inspection address has been changed from Unit 21 Chatterley Whitfield Bic Biddulph Road Stoke on Trent Staffordshire ST6 8UW (1 page) |
30 July 2013 | Annual return made up to 28 June 2013 no member list (4 pages) |
30 July 2013 | Annual return made up to 28 June 2013 no member list (4 pages) |
30 July 2013 | Register(s) moved to registered office address (1 page) |
30 July 2013 | Register(s) moved to registered office address (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 29 August 2012 (1 page) |
12 July 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 28 June 2012 no member list (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Annual return made up to 28 June 2011 no member list (4 pages) |
19 July 2011 | Annual return made up to 28 June 2011 no member list (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 July 2010 | Termination of appointment of Stuart Chadwick as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Stuart Chadwick as a secretary (2 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Annual return made up to 28 June 2010 no member list (3 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Annual return made up to 28 June 2010 no member list (3 pages) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Termination of appointment of Stuart Chadwick as a secretary (1 page) |
29 June 2010 | Director's details changed for Elizabeth Jane Barber on 28 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Stuart Chadwick as a secretary (1 page) |
29 June 2010 | Director's details changed for Elizabeth Jane Barber on 28 June 2010 (2 pages) |
18 March 2010 | Appointment of Mr Joseph Bednal as a director (2 pages) |
18 March 2010 | Appointment of Mr Joseph Bednal as a director (2 pages) |
22 February 2010 | Termination of appointment of Nicola Dudley as a director (1 page) |
22 February 2010 | Termination of appointment of Nicola Dudley as a director (1 page) |
12 February 2010 | Termination of appointment of Francis Dudley as a director (1 page) |
12 February 2010 | Termination of appointment of Francis Dudley as a director (1 page) |
5 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Business Centre Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Business Centre Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Business Centre Chatterley Whitfield Stoke on Trent Staffordshire ST6 8UW on 5 February 2010 (1 page) |
23 July 2009 | Annual return made up to 28/06/09 (3 pages) |
23 July 2009 | Annual return made up to 28/06/09 (3 pages) |
7 July 2009 | Appointment terminated director maureen bednal (1 page) |
7 July 2009 | Appointment terminated director maureen bednal (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Appointment terminated director raymond granville (1 page) |
11 June 2009 | Appointment terminated director raymond granville (1 page) |
30 December 2008 | Director appointed raymond howell granville (2 pages) |
30 December 2008 | Director appointed raymond howell granville (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Secretary appointed alan thomas williamson (2 pages) |
15 July 2008 | Secretary appointed alan thomas williamson (2 pages) |
15 July 2008 | Annual return made up to 28/06/08 (5 pages) |
15 July 2008 | Appointment terminated director ann bell (1 page) |
15 July 2008 | Annual return made up to 28/06/08 (5 pages) |
15 July 2008 | Appointment terminated director ann bell (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: c p m house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
2 July 2007 | Annual return made up to 28/06/07 (2 pages) |
2 July 2007 | Annual return made up to 28/06/07 (2 pages) |
16 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
16 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
1 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
6 July 2006 | Annual return made up to 28/06/06
|
6 July 2006 | Annual return made up to 28/06/06
|
28 June 2005 | Incorporation (27 pages) |
28 June 2005 | Incorporation (27 pages) |