Daresbury
Warrington
WA4 4FS
Director Name | Mr Alan MacDonald |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G41 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Mrs Judith Mary Croft |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G41 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Miss Emma Louise Allsopp |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | G41 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Mr Martin Anthony Constantine |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G41 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Mr Donald Owen Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Pams Way Ewell Surrey KT19 0HN |
Secretary Name | Mr Donald Owen Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Pams Way Ewell Surrey KT19 0HN |
Director Name | Ernst Heijboer |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 May 2015) |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | Oscar Wildelaan 4 Eindhoven 5629 M5 Foreign |
Director Name | Mr Alan MacDonald |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 March 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Lingmell Gardens Holmes Chapel Crewe Cheshire CW4 7LH |
Director Name | James Michael Colston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2016) |
Role | Eingineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Way Great Boughton Chester CH3 5XQ Wales |
Director Name | Paulus Christiaan Wilhelmus Van Dillen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2012) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | - Hintham 14-B Rosmalen 5246 Ag |
Director Name | Mrs Maria Faulkner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | G41 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | oxidiserenergysaving.com |
---|
Registered Address | G41 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
55k at £1 | Ronald Howard Constantine 55.00% Ordinary A |
---|---|
5k at £1 | Mr Alan Macdonald 5.00% Ordinary B |
10k at £1 | James Michael Colston 10.00% Ordinary B |
10k at £1 | Martin Anthony Constantine 10.00% Ordinary C |
10k at £1 | Mr Matthew James Constantine 10.00% Ordinary C |
10k at £1 | Mr Ronald Howard Constantine 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £817,979 |
Cash | £484 |
Current Liabilities | £396,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
30 April 2015 | Delivered on: 7 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
11 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
28 February 2023 | Satisfaction of charge 055515740001 in full (1 page) |
5 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
28 October 2021 | Director's details changed for Miss Emma Louise Allsopp on 18 December 2020 (2 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
11 September 2020 | Appointment of Mr Martin Anthony Constantine as a director on 17 June 2020 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 June 2020 | Appointment of Mrs Judith Mary Croft as a director on 1 April 2020 (2 pages) |
8 June 2020 | Director's details changed for Ronald Howard Constantine on 31 May 2020 (2 pages) |
3 April 2020 | Appointment of Miss Emma Louise Allsopp as a director on 1 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Maria Faulkner as a director on 31 March 2020 (1 page) |
4 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 August 2019 | Termination of appointment of Donald Owen Scott as a director on 15 August 2019 (1 page) |
15 August 2019 | Termination of appointment of Donald Owen Scott as a secretary on 15 August 2019 (1 page) |
3 May 2019 | Appointment of Mr Alan Macdonald as a director on 1 May 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
22 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
20 July 2017 | Purchase of own shares. (3 pages) |
20 July 2017 | Purchase of own shares. (3 pages) |
4 July 2017 | Cancellation of shares. Statement of capital on 19 June 2017
|
4 July 2017 | Cancellation of shares. Statement of capital on 19 June 2017
|
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of James Michael Colston as a director on 30 June 2016 (1 page) |
3 August 2016 | Termination of appointment of James Michael Colston as a director on 30 June 2016 (1 page) |
24 May 2016 | Registered office address changed from 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to G41 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to G41 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 May 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (14 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
6 August 2015 | Appointment of Mrs Maria Faulkner as a director on 1 June 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Maria Faulkner as a director on 1 June 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Maria Faulkner as a director on 1 June 2015 (2 pages) |
14 May 2015 | Termination of appointment of Alan Macdonald as a director on 26 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Alan Macdonald as a director on 26 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Ernst Heijboer as a director on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Ernst Heijboer as a director on 13 May 2015 (1 page) |
7 May 2015 | Registration of charge 055515740001, created on 30 April 2015 (6 pages) |
7 May 2015 | Registration of charge 055515740001, created on 30 April 2015 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
17 August 2012 | Termination of appointment of Paulus Van Dillen as a director (1 page) |
17 August 2012 | Termination of appointment of Paulus Van Dillen as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
12 October 2010 | Director's details changed for Alan Macdonald on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Paulus Christiaan Wilhelmus Van Dillen on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Alan Macdonald on 1 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Director's details changed for Ernst Heijboer on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Ernst Heijboer on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Alan Macdonald on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Ernst Heijboer on 1 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Director's details changed for Paulus Christiaan Wilhelmus Van Dillen on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Paulus Christiaan Wilhelmus Van Dillen on 1 September 2010 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
24 September 2009 | Return made up to 01/09/09; full list of members (7 pages) |
24 September 2009 | Return made up to 01/09/09; full list of members (7 pages) |
15 January 2009 | Director appointed paulus christiaan wilhelmus van dillen (1 page) |
15 January 2009 | Director appointed paulus christiaan wilhelmus van dillen (1 page) |
31 October 2008 | Return made up to 01/09/08; full list of members (6 pages) |
31 October 2008 | Return made up to 01/09/08; full list of members (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Ad 20/11/07--------- £ si 4999@1=4999 £ ic 95000/99999 (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Ad 20/11/07--------- £ si 4999@1=4999 £ ic 95000/99999 (2 pages) |
13 November 2007 | Return made up to 01/09/07; full list of members
|
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Return made up to 01/09/07; full list of members
|
13 November 2007 | Director's particulars changed (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
12 October 2006 | Return made up to 01/09/06; full list of members (9 pages) |
12 October 2006 | Return made up to 01/09/06; full list of members (9 pages) |
28 February 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
28 February 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: ship canal house king street manchester M2 4WB (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: ship canal house king street manchester M2 4WB (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
26 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Ad 12/09/05--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
26 September 2005 | Ad 12/09/05--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Resolutions
|
1 September 2005 | Incorporation (15 pages) |
1 September 2005 | Incorporation (15 pages) |