Wychwood Village
Crewe
Cheshire
CW2 5SD
Director Name | Neil Stephen Avenell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Delamere Close Wychwood Village Crewe Cheshire CW2 5SJ |
Director Name | Ms Jacqui Anne Amison |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(17 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
Secretary Name | Castle Estates Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | Managing Estates Limited Riverside House, Brymau T River Lane Saltney CH4 8RQ Wales |
Director Name | Jason Newton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 205 Upton Lane Widnes Cheshire WA8 9PB |
Director Name | Robert Pickthall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AY |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Secretary Name | Mr James John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Secretary Name | Mr Peter Anthony Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfoot House South Luffenham Rutland LE15 8NP |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Resigned |
Appointed | 01 January 2009(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Homestead Scotland Street Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mrs Beverly Anne Fury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2009) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whirley Cottage 109 Whirley Road Whirley Cheshire SK10 3JW |
Director Name | Eric George Challinor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Delamere Close Wychwood Village Weston Cheshire CW2 5SJ |
Director Name | Mr Mark David Yeomans |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2023) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr David Frederick Davenport |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2023) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kendal Way Wychwood Park Chorlton Crewe Cheshire CW2 5SA |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 01 December 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 80 New Bond Street London W1S 1SB |
Secretary Name | Christopher Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 December 2022) |
Role | Company Director |
Correspondence Address | Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Director Name | Mrs Joy Gladden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 February 2019) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 7 Abbey Park Way Weston Crewe Cheshire CW2 5NR |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,252 |
Net Worth | £35,161 |
Cash | £36,767 |
Current Liabilities | £4,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
25 January 2024 | Register inspection address has been changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ (1 page) |
---|---|
24 January 2024 | Director's details changed for Ms Jacqui Anne Amison on 11 January 2024 (2 pages) |
24 January 2024 | Registered office address changed from Castle Estates Block Management Ltd Barn 1, Unit 2a Somerford Business Court Somerford Congleton CW12 4SN United Kingdom to Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 24 January 2024 (1 page) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 July 2023 | Register inspection address has been changed from C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN (1 page) |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
12 July 2023 | Termination of appointment of David Frederick Davenport as a director on 30 June 2023 (1 page) |
12 July 2023 | Cessation of Christopher Holdcroft as a person with significant control on 30 December 2022 (1 page) |
12 July 2023 | Notification of a person with significant control statement (2 pages) |
12 July 2023 | Registered office address changed from 7-9 Macon Court Herald Drive Crewe Cheshire CW1 6EA England to Castle Estates Block Management Ltd Barn 1, Unit 2a Somerford Business Court Somerford Congleton CW12 4SN on 12 July 2023 (1 page) |
27 June 2023 | Director's details changed for Ms Jacqui Anne Amison on 27 June 2023 (2 pages) |
12 June 2023 | Appointment of Ms Jacqui Anne Amison as a director on 1 April 2023 (2 pages) |
12 June 2023 | Termination of appointment of Christopher Holdcroft as a secretary on 30 December 2022 (1 page) |
12 June 2023 | Termination of appointment of Mark David Yeomans as a director on 31 March 2023 (1 page) |
12 June 2023 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to 7-9 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 12 June 2023 (1 page) |
12 June 2023 | Appointment of Castle Estates Block Management Limited as a secretary on 30 December 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with updates (3 pages) |
9 June 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
4 March 2019 | Termination of appointment of Joy Gladden as a director on 27 February 2019 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
29 January 2018 | Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 July 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
25 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
7 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
7 July 2014 | Annual return made up to 30 June 2014 no member list (7 pages) |
21 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
4 July 2013 | Annual return made up to 30 June 2013 no member list (7 pages) |
4 July 2013 | Annual return made up to 30 June 2013 no member list (7 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
2 July 2012 | Director's details changed for Mark David Yeomans on 30 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
2 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
2 July 2012 | Director's details changed for Harold Thomas Stebbing on 30 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Harold Thomas Stebbing on 30 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mark David Yeomans on 30 June 2012 (2 pages) |
15 June 2012 | Appointment of Mrs Joy Gladden as a director (2 pages) |
15 June 2012 | Appointment of Mrs Joy Gladden as a director (2 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
8 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
28 April 2011 | Termination of appointment of Eric Challinor as a director (1 page) |
28 April 2011 | Termination of appointment of Eric Challinor as a director (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
20 July 2010 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
20 July 2010 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
19 April 2010 | Appointment of Christopher Holdcroft as a secretary (2 pages) |
19 April 2010 | Appointment of Christopher Holdcroft as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Jason Newton as a director (1 page) |
19 April 2010 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
19 April 2010 | Termination of appointment of Beverly Fury as a director (1 page) |
19 April 2010 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jason Newton as a director (1 page) |
19 April 2010 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 19 April 2010 (1 page) |
19 April 2010 | Termination of appointment of Beverly Fury as a director (1 page) |
22 February 2010 | Director's details changed for Neil Stephen Avenell on 19 January 2010 (3 pages) |
22 February 2010 | Director's details changed for Neil Stephen Avenell on 19 January 2010 (3 pages) |
11 February 2010 | Appointment of Harold Thomas Stebbing as a director (3 pages) |
11 February 2010 | Appointment of Harold Thomas Stebbing as a director (3 pages) |
9 February 2010 | Appointment of Mark David Yeomans as a director (3 pages) |
9 February 2010 | Appointment of Mark David Yeomans as a director (3 pages) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
18 December 2009 | Appointment of David Frederick Davenport as a director (3 pages) |
18 December 2009 | Appointment of Eric George Challinor as a director (3 pages) |
18 December 2009 | Appointment of Neil Stephen Avenell as a director (3 pages) |
18 December 2009 | Appointment of Neil Stephen Avenell as a director (3 pages) |
18 December 2009 | Appointment of Eric George Challinor as a director (3 pages) |
18 December 2009 | Appointment of David Frederick Davenport as a director (3 pages) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
1 December 2009 | Termination of appointment of Colin Clapham as a secretary (1 page) |
1 December 2009 | Termination of appointment of Colin Clapham as a secretary (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
1 July 2009 | Annual return made up to 30/06/09 (2 pages) |
1 July 2009 | Annual return made up to 30/06/09 (2 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 April 2009 | Appointment terminated director robert pickthall (1 page) |
14 April 2009 | Appointment terminated director robert pickthall (1 page) |
7 April 2009 | Director appointed beverly anne fury (2 pages) |
7 April 2009 | Director appointed beverly anne fury (2 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page) |
30 June 2008 | Annual return made up to 30/06/08 (2 pages) |
30 June 2008 | Annual return made up to 30/06/08 (2 pages) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 July 2007 | Annual return made up to 30/06/07 (2 pages) |
10 July 2007 | Annual return made up to 30/06/07 (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 July 2006 | Annual return made up to 30/06/06 (2 pages) |
3 July 2006 | Annual return made up to 30/06/06 (2 pages) |
22 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
22 September 2005 | Resolutions
|
30 June 2005 | Incorporation (29 pages) |
30 June 2005 | Incorporation (29 pages) |